Company NameVision Creative Network Limited
Company StatusDissolved
Company Number02931494
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date19 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Eric Stephen Nunn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Haythrop Close
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9DD
Secretary NameMrs Christine Edna Nunn
NationalityBritish
StatusClosed
Appointed28 January 1999(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 19 July 2010)
RoleCompany Director
Correspondence Address4 Haythrop Close
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9DD
Director NameMr Alan Sawford
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address86 Wollaston Road
Irchester
Wellingborough
Northamptonshire
NN29 7DF
Secretary NameMr Eric Stephen Nunn
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Haythrop Close
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2010Final Gazette dissolved following liquidation (1 page)
19 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
19 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2010Liquidators statement of receipts and payments to 12 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 12 January 2010 (5 pages)
12 November 2009Liquidators statement of receipts and payments to 12 July 2009 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 12 July 2009 (5 pages)
18 February 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
18 February 2009Liquidators' statement of receipts and payments to 12 January 2009 (5 pages)
31 July 2008Liquidators' statement of receipts and payments to 12 July 2008 (5 pages)
31 July 2008Liquidators statement of receipts and payments to 12 July 2008 (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
15 August 2007Liquidators statement of receipts and payments (5 pages)
15 August 2007Liquidators' statement of receipts and payments (5 pages)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators' statement of receipts and payments (5 pages)
17 July 2006Registered office changed on 17/07/06 from: 30 finsbury square london EC2P 2YU (1 page)
17 July 2006Registered office changed on 17/07/06 from: 30 finsbury square london EC2P 2YU (1 page)
28 June 2006Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page)
28 June 2006Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page)
23 January 2006Liquidators' statement of receipts and payments (5 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators' statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators' statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Liquidators' statement of receipts and payments (5 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators' statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators' statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators' statement of receipts and payments (5 pages)
6 November 2003Liquidators' statement of receipts and payments (5 pages)
6 November 2003Liquidators' statement of receipts and payments (5 pages)
6 November 2003Liquidators' statement of receipts and payments (5 pages)
6 November 2003Liquidators' statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators' statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators' statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators' statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators' statement of receipts and payments (5 pages)
23 October 2003Liquidators' statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
2 October 2003Registered office changed on 02/10/03 from: 15 carters lane kiln farm milton keynes buckinghamshire MK11 3ER (1 page)
2 October 2003Registered office changed on 02/10/03 from: 15 carters lane kiln farm milton keynes buckinghamshire MK11 3ER (1 page)
1 October 2003Appointment of a voluntary liquidator (1 page)
1 October 2003Appointment of a voluntary liquidator (1 page)
11 September 2003Order of court - dissolution void (8 pages)
11 September 2003Order of court - dissolution void (8 pages)
5 July 2002Dissolved (1 page)
5 July 2002Dissolved (1 page)
5 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2002Liquidators' statement of receipts and payments (5 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators' statement of receipts and payments (5 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Liquidators' statement of receipts and payments (5 pages)
4 August 2000Court order allowing vol liquidator to resign (1 page)
4 August 2000O/C liq ipo (4 pages)
4 August 2000O/C liq ipo (4 pages)
4 August 2000Appointment of a voluntary liquidator (1 page)
4 August 2000Appointment of a voluntary liquidator (1 page)
4 August 2000Court order allowing vol liquidator to resign (1 page)
3 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2000Statement of affairs (11 pages)
3 February 2000Appointment of a voluntary liquidator (1 page)
3 February 2000Appointment of a voluntary liquidator (1 page)
3 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2000Statement of affairs (11 pages)
14 July 1999Return made up to 20/05/99; full list of members (6 pages)
14 July 1999Return made up to 20/05/99; full list of members (6 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
18 March 1999New secretary appointed (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
18 March 1999New secretary appointed (1 page)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
16 June 1998Return made up to 20/05/98; full list of members (6 pages)
16 June 1998Return made up to 20/05/98; full list of members (6 pages)
10 February 1998Full accounts made up to 30 September 1997 (7 pages)
10 February 1998Full accounts made up to 30 September 1997 (7 pages)
2 June 1997Return made up to 20/05/97; full list of members (6 pages)
2 June 1997Return made up to 20/05/97; full list of members (6 pages)
6 March 1997Full accounts made up to 30 September 1996 (9 pages)
6 March 1997Full accounts made up to 30 September 1996 (9 pages)
29 July 1996Registered office changed on 29/07/96 from: suite 3 middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page)
29 July 1996Registered office changed on 29/07/96 from: suite 3 middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page)
27 June 1996Return made up to 20/05/96; no change of members (4 pages)
27 June 1996Return made up to 20/05/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 August 1995Registered office changed on 02/08/95 from: barber & company the grange 3 codicote road welwyn,herts. AL6 9LY. (1 page)
2 August 1995Registered office changed on 02/08/95 from: barber & company the grange 3 codicote road welwyn,herts. AL6 9LY. (1 page)
12 July 1995Return made up to 20/05/95; full list of members (6 pages)
12 July 1995Return made up to 20/05/95; full list of members (6 pages)
20 May 1994Incorporation (19 pages)
20 May 1994Incorporation (19 pages)