Company NameVis Limited
Company StatusDissolved
Company Number03830536
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Terry Tudor
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cunliffe Drive
Sale
Cheshire
M33 3WS
Director NameMr Christopher Elliot Deakin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 04 September 2012)
RoleVideo Production
Country of ResidenceEngland
Correspondence Address3 Mayfield
Harwood
Bolton
BL2 3LP
Secretary NameMr Terry Tudor
NationalityBritish
StatusClosed
Appointed04 January 2001(1 year, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cunliffe Drive
Sale
Cheshire
M33 3WS
Director NameMr Leslie Eli Vigerstaff
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleManaging Director
Correspondence Address5 Broadhey Eaves Knoll
Eaves Knoll New Mills
Stockport
Cheshire
SK12 4DE
Secretary NameMalcolm James McGhee
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address70 Walton Road
Sale
Greater Manchester
Cheshire
M33 4BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 4 The Cottages
Deva Centre Trinity Way
Manchester
M3 7BE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,268
Cash£229
Current Liabilities£2,781

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012Application to strike the company off the register (3 pages)
15 May 2012Application to strike the company off the register (3 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 1,000
(5 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 1,000
(5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
24 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Terry Tudor on 24 August 2010 (2 pages)
24 September 2010Director's details changed for Christopher Elliot Deakin on 24 August 2010 (2 pages)
24 September 2010Director's details changed for Christopher Elliot Deakin on 24 August 2010 (2 pages)
24 September 2010Director's details changed for Terry Tudor on 24 August 2010 (2 pages)
24 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
15 September 2009Return made up to 24/08/09; full list of members (4 pages)
15 September 2009Return made up to 24/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 September 2008Return made up to 24/08/08; full list of members (4 pages)
2 September 2008Return made up to 24/08/08; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
10 September 2007Return made up to 24/08/07; full list of members (3 pages)
10 September 2007Return made up to 24/08/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 October 2006Return made up to 24/08/06; full list of members (3 pages)
4 October 2006Return made up to 24/08/06; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 September 2005Return made up to 24/08/05; full list of members (3 pages)
28 September 2005Return made up to 24/08/05; full list of members (3 pages)
13 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 November 2004£ nc 100/1100 09/11/04 (1 page)
16 November 2004£ nc 100/1100 09/11/04 (1 page)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2004Return made up to 24/08/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 March 2004Registered office changed on 30/03/04 from: cringle house 429 wellington road north stockport cheshire SN4 5BA (1 page)
30 March 2004Registered office changed on 30/03/04 from: cringle house 429 wellington road north stockport cheshire SN4 5BA (1 page)
8 January 2004Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
8 January 2004Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
22 December 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 October 2003Return made up to 24/08/03; full list of members (7 pages)
30 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Registered office changed on 06/06/02 from: 427 wellington road north heaton chapel stockport cheshire SK4 5BA (1 page)
6 June 2002Registered office changed on 06/06/02 from: 427 wellington road north heaton chapel stockport cheshire SK4 5BA (1 page)
5 June 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
5 June 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
26 October 2001Return made up to 24/08/01; full list of members (6 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: the northwest teleport centre stockport road west stockport SK6 2BP (1 page)
29 March 2001Registered office changed on 29/03/01 from: the northwest teleport centre stockport road west stockport SK6 2BP (1 page)
29 March 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
10 January 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
10 January 2001Full accounts made up to 31 March 2000 (4 pages)
10 January 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
10 January 2001Full accounts made up to 31 March 2000 (4 pages)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
5 September 2000Return made up to 24/08/00; full list of members (6 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
28 October 1999Director resigned (2 pages)
28 October 1999Secretary resigned (2 pages)
28 October 1999Director resigned (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
28 October 1999Registered office changed on 28/10/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
28 October 1999New director appointed (2 pages)
24 August 1999Incorporation (11 pages)