Company NameVisionstyle Holdings Limited
Company StatusDissolved
Company Number03490894
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameLeisure Lifestyle Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael John Morgan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(1 week, 4 days after company formation)
Appointment Duration7 years, 10 months (closed 22 November 2005)
RoleManaging Director
Correspondence AddressThe Cottage 1 Hawley Lane
Halebarns
Altrincham
Cheshire
WA15 0EA
Secretary NameMilton Peter Wimpenny
NationalityBritish
StatusClosed
Appointed23 January 1998(1 week, 4 days after company formation)
Appointment Duration7 years, 10 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thurlestone Drive
Hazel Grove
Stockport
Cheshire
SK7 5RD
Director NameMilton Peter Wimpenny
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 22 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Thurlestone Drive
Hazel Grove
Stockport
Cheshire
SK7 5RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHouldsworth Mill
Houldsworth Street
Reddish
Stockport
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£47,691
Current Liabilities£2,409

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Application for striking-off (1 page)
31 January 2005Return made up to 12/01/05; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 February 2004Return made up to 12/01/04; no change of members (7 pages)
17 November 2003Registered office changed on 17/11/03 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
1 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 July 2003New director appointed (2 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
15 January 2003Ad 09/12/02--------- £ si [email protected]=44 £ ic 45000/45044 (2 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 March 2002Return made up to 12/01/02; full list of members (7 pages)
11 January 2002Ad 01/04/01--------- £ si 44998@1=44998 £ ic 2/45000 (3 pages)
11 January 2002Particulars of contract relating to shares (4 pages)
28 December 2001Nc inc already adjusted 01/04/01 (1 page)
5 October 2001Particulars of mortgage/charge (3 pages)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2001Company name changed leisure lifestyle LIMITED\certificate issued on 13/06/01 (2 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
21 January 2000Return made up to 12/01/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
5 February 1999Return made up to 12/01/99; full list of members (5 pages)
22 April 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
20 February 1998Memorandum and Articles of Association (8 pages)
18 February 1998Company name changed posedsouth LIMITED\certificate issued on 19/02/98 (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
12 January 1998Incorporation (12 pages)