Company NameVisualmotion Limited
DirectorsDavid James Sweeney and Christina Maria Sweeney
Company StatusDissolved
Company Number03448079
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)

Directors

Director NameMr David James Sweeney
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(3 months, 2 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Greenheys
Droylsden
Manchester
M34 7GX
Director NameMrs Christina Maria Sweeney
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(2 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greenheys
Droylsden
Manchester
Lancashire
M43 7GX
Secretary NameMr David James Sweeney
NationalityBritish
StatusCurrent
Appointed07 February 2000(2 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Greenheys
Droylsden
Manchester
M34 7GX
Director NameSteven To
Date of BirthNovember 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed12 November 1997(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 January 1998)
RoleSawman
Correspondence Address21 Arundel Grange
Simmondley
Glossop
Derbyshire
SK13 6UP
Secretary NameJanice Bardsley
NationalityBritish
StatusResigned
Appointed12 November 1997(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address69 Granville Road
Audenshaw
Manchester
M34 5TA
Director NameDavid Hardman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 February 2000)
RoleSales Executive
Correspondence Address5 Kingston Gardens
Hyde
Cheshire
SK14 2DB
Secretary NameDavid Hardman
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 February 2000)
RoleSales Executive
Correspondence Address5 Kingston Gardens
Hyde
Cheshire
SK14 2DB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 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
Appointed10 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£268,430
Current Liabilities£221,403

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 December 2001Dissolved (1 page)
14 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2001Liquidators statement of receipts and payments (5 pages)
26 June 2000Appointment of a voluntary liquidator (1 page)
26 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2000Statement of affairs (6 pages)
1 June 2000Registered office changed on 01/06/00 from: ashley house 9 king street westhoughton, bolton lancashire BL5 3AX (1 page)
13 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999Secretary resigned (1 page)
9 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 December 1997Secretary resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
10 October 1997Incorporation (10 pages)