Company NameVision Retail Group Ltd
Company StatusDissolved
Company Number03423303
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Dissolution Date4 May 2019 (4 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Mohammed Haroon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(3 months after company formation)
Appointment Duration21 years, 5 months (closed 04 May 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Wordsworth Road
Old Trafford
Manchester
M16 9QT
Secretary NameFarzana Haroon
NationalityBritish
StatusClosed
Appointed24 November 1997(3 months after company formation)
Appointment Duration21 years, 5 months (closed 04 May 2019)
RoleCompany Director
Correspondence Address13 Wordsworth Road
Old Trafford
Manchester
M16 9QT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6th Floor 1120 Bark Street
Bolton
Lancashire
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£199,841
Cash£77,299
Current Liabilities£157,212

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 May 2019Final Gazette dissolved following liquidation (1 page)
11 February 2019Liquidators' statement of receipts and payments to 30 January 2016 (10 pages)
6 February 2019Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 1120 Bark Street Bolton Lancashire BL1 2AX on 6 February 2019 (2 pages)
5 February 2019Liquidators' statement of receipts and payments to 30 January 2018 (15 pages)
4 February 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
28 January 2019Liquidators' statement of receipts and payments to 30 January 2017 (10 pages)
19 May 2016Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages)
10 April 2015Liquidators' statement of receipts and payments to 30 January 2015 (9 pages)
10 April 2015Liquidators statement of receipts and payments to 30 January 2015 (9 pages)
10 April 2015Liquidators' statement of receipts and payments to 30 January 2015 (9 pages)
7 February 2014Registered office address changed from 183-185 North Road Preston Lancashire PR1 1YQ on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 183-185 North Road Preston Lancashire PR1 1YQ on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 183-185 North Road Preston Lancashire PR1 1YQ on 7 February 2014 (2 pages)
4 February 2014Statement of affairs with form 4.19 (7 pages)
4 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2014Statement of affairs with form 4.19 (7 pages)
4 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2014Appointment of a voluntary liquidator (1 page)
4 February 2014Appointment of a voluntary liquidator (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009Return made up to 21/08/09; full list of members (3 pages)
8 September 2009Return made up to 21/08/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Director's change of particulars / mohammed haroon / 20/09/2008 (1 page)
1 November 2008Secretary's change of particulars / farzana haroon / 20/09/2008 (1 page)
1 November 2008Director's change of particulars / mohammed haroon / 20/09/2008 (1 page)
1 November 2008Secretary's change of particulars / farzana haroon / 20/09/2008 (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Return made up to 21/08/08; no change of members (6 pages)
21 October 2008Return made up to 21/08/08; no change of members (6 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 September 2007Return made up to 21/08/07; no change of members (6 pages)
13 September 2007Return made up to 21/08/07; no change of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 September 2006Return made up to 21/08/06; full list of members (6 pages)
4 September 2006Return made up to 21/08/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 September 2005Return made up to 21/08/05; full list of members (6 pages)
14 September 2005Return made up to 21/08/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
31 August 2004Return made up to 21/08/04; full list of members (6 pages)
31 August 2004Return made up to 21/08/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 March 2004Registered office changed on 27/03/04 from: 48-54 fishwick parade preston lancashire PR1 5RT (1 page)
27 March 2004Registered office changed on 27/03/04 from: 48-54 fishwick parade preston lancashire PR1 5RT (1 page)
22 August 2003Return made up to 21/08/03; full list of members (6 pages)
22 August 2003Return made up to 21/08/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 December 2002Registered office changed on 02/12/02 from: 34 watling street road fulwood preston lancs PR2 4BP (1 page)
2 December 2002Registered office changed on 02/12/02 from: 34 watling street road fulwood preston lancs PR2 4BP (1 page)
27 August 2002Return made up to 21/08/02; full list of members (6 pages)
27 August 2002Return made up to 21/08/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 August 2001Return made up to 21/08/01; full list of members (6 pages)
29 August 2001Return made up to 21/08/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
25 August 2000Return made up to 21/08/00; full list of members (6 pages)
25 August 2000Return made up to 21/08/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 2000Accounts for a small company made up to 31 December 1998 (5 pages)
19 August 1999Return made up to 21/08/99; full list of members (6 pages)
19 August 1999Return made up to 21/08/99; full list of members (6 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Return made up to 21/08/98; full list of members (6 pages)
27 August 1998Return made up to 21/08/98; full list of members (6 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997Ad 24/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 1997Ad 24/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
28 November 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
21 August 1997Incorporation (12 pages)
21 August 1997Incorporation (12 pages)