Company NameVisualquest Limited
DirectorIrvin Navid Naqui
Company StatusDissolved
Company Number03361849
CategoryPrivate Limited Company
Incorporation Date29 April 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameIrvin Navid Naqui
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1997(1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Executive
Correspondence AddressHeaton Grange Cottage
Heaton Grange Drive
Bolton
BL1 5DA
Secretary NameDr Usha Naqvi
NationalityBritish
StatusCurrent
Appointed06 May 1997(1 week after company formation)
Appointment Duration26 years, 11 months
RoleGeneral Practitioner
Correspondence AddressHeaton Grange Cottage
Chorley New Road
Bolton
Lancashire
BL1 5DA
Director NameDr Usha Naqui
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 week after company formation)
Appointment Duration11 months (resigned 01 April 1998)
RoleGeneral Practitioner
Correspondence Address47 Regent Road
Lostock
Bolton
Lancashire
BL6 4DG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4
Cash£8,688
Current Liabilities£8,692

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 September 2006Dissolved (1 page)
30 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2006Registered office changed on 20/04/06 from: c/o mistry associates LTD 6-8 henry square ashton under lyne OL6 7TF (1 page)
11 April 2006Liquidators statement of receipts and payments (5 pages)
7 April 2005Appointment of a voluntary liquidator (1 page)
7 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2005Statement of affairs (6 pages)
14 March 2005Registered office changed on 14/03/05 from: heaton grange cottage heaton grange drive bolton lancashire BL1 5DA (2 pages)
28 April 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
22 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 August 2003Return made up to 29/04/03; full list of members (6 pages)
24 July 2003Registered office changed on 24/07/03 from: 283 st helens road bolton lancashire BL3 3QA (1 page)
23 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 May 2001Return made up to 29/04/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 June 2000Return made up to 29/04/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 June 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
28 May 1998Accounts for a dormant company made up to 29 April 1998 (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
29 April 1997Incorporation (10 pages)