Company NameIntelligent Vision Solutions Limited
Company StatusDissolved
Company Number04343193
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Lyndon Walker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Thorne Road
Edenthorpe
Doncaster
South Yorkshire
DN3 2JA
Secretary NameRobin Edward Sims
NationalityBritish
StatusClosed
Appointed14 October 2003(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameJohn Edward Hodgkinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressRed Barn Farm Cottage
Woodstock Road
Oxford
Oxfordshire
OX2 8JR
Secretary NameDavid Michael Rusby
NationalityBritish
StatusResigned
Appointed02 January 2002(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2003)
RoleFarmer
Correspondence AddressColey Lane Farm
Wentworth
Rotherham
South Yorkshire
S62 7SQ
Director NameCraig Herron
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2004)
RoleCompany Director
Correspondence AddressSt Marys House
27 Church Green
Witney
Oxfordshire
OX28 4AZ
Director NameMr James David Shand
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NameMr David John Moore
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoley Cottage
84 Abingdon Road
Standlake
Oxon
OX29 7RN
Director NameAllan Ferguson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Glebe
Standlake
Witney
Oxfordshire
OX29 7SS
Director NameMr Simon White
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Fernbank Drive
Armthorpe
Doncaster
South Yorkshire
DN3 2HD
Director NameMr Daniel Jon Geoghegan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(2 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 8 2 Rosary Gardens
London
SW7 4NS
Director NameCodir Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusResigned
Appointed20 February 2002(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2003)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2009Liquidators statement of receipts and payments to 14 September 2009 (5 pages)
15 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2009Liquidators statement of receipts and payments to 11 April 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton greater manchester BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
17 November 2008Insolvency:replacement of liquidator (7 pages)
10 November 2008Liquidators statement of receipts and payments to 11 October 2008 (5 pages)
6 November 2008Insolvency:secretary of state's release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
29 April 2008Liquidators statement of receipts and payments to 11 October 2008 (5 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
24 May 2007Liquidators statement of receipts and payments (6 pages)
28 March 2007C/O replacement liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
19 December 2006S/S cert release of liquidator (1 page)
19 October 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Statement of affairs (6 pages)
28 October 2005Registered office changed on 28/10/05 from: red barn farm, peartree interchange, woodstock road oxford OX2 8JR (1 page)
25 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2005Appointment of a voluntary liquidator (1 page)
31 August 2005Registered office changed on 31/08/05 from: keble house church end south leigh witney oxfordshire OX29 6UR (1 page)
4 July 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 December 2003 (14 pages)
4 January 2005Return made up to 19/12/04; full list of members (2 pages)
15 December 2004New director appointed (1 page)
15 December 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
7 June 2004New director appointed (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
19 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
24 January 2004New director appointed (3 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
23 December 2003New director appointed (3 pages)
28 November 2003Director's particulars changed (1 page)
18 November 2003Registered office changed on 18/11/03 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
7 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003New director appointed (3 pages)
23 October 2003New director appointed (3 pages)
23 October 2003Director's particulars changed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New director appointed (3 pages)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2003Ad 01/12/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 March 2003Registered office changed on 04/03/03 from: rockware business centre 5 rockware avenue greenford middlesex UB6 0AA (1 page)
4 March 2003Particulars of contract relating to shares (4 pages)
4 March 2003£ nc 100/50000 01/12/02 (2 pages)
4 March 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(6 pages)
1 March 2003New secretary appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: 3 mount pleasant close hatfield hertfordshire AL9 5BZ (1 page)
21 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Registered office changed on 02/01/02 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
19 December 2001Incorporation (15 pages)