Company NameVision Air Limited
Company StatusDissolved
Company Number03145752
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJohn Howard Taylor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(3 days after company formation)
Appointment Duration2 years, 9 months (closed 27 October 1998)
RoleBusinessman
Correspondence AddressWicken Cottage Wicken Lane
Chinley
Stockport
Cheshire
SK12 6AN
Director NameAdrian Tomlin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(3 days after company formation)
Appointment Duration2 years, 9 months (closed 27 October 1998)
RoleBusinessman
Correspondence Address7 Chancery Lane
Bollington
Macclesfield
Cheshire
SK10 5BJ
Secretary NameJohn Howard Taylor
NationalityBritish
StatusClosed
Appointed15 January 1996(3 days after company formation)
Appointment Duration2 years, 9 months (closed 27 October 1998)
RoleBusinessman
Correspondence AddressWicken Cottage Wicken Lane
Chinley
Stockport
Cheshire
SK12 6AN
Director NameColin Stuart Mill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address8 Littlebrook Close
Hadfield
Hyde
Cheshire
SK13 2AW
Director NameDavid William Whitney
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address88 Sinderland Road
Altrincham
Cheshire
WA14 5JH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2nd Floor Abbey House
57a St Petersgate
Stockport
SK1 1DH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
13 February 1997Return made up to 12/01/97; full list of members (6 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
5 February 1996Ad 29/01/96--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
5 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 1996£ nc 100/10000 29/01/96 (1 page)
5 February 1996Registered office changed on 05/02/96 from: wicken cottage wicken lane chinley SK12 6AN (1 page)
24 January 1996Director resigned;new director appointed (2 pages)
24 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 January 1996Registered office changed on 24/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
12 January 1996Incorporation (10 pages)