Company NameVision + Media
Company StatusDissolved
Company Number04357643
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)
Previous NamesNorth West Vision and North West Vision & Media

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Caroline Anne Rose Norbury
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, College House 32-36 College Green
Bristol
BS1 5SP
Director NameMrs Mehjabeen Patrick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 20 February 2024)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTomorrow Building 130 Broadway, Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2UW
Director NameMr Jonathan Robert Shorrock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brentwood
Hollins Lane
Accrington
Lancashire
BB5 2LD
Director NameMr David Richard Fraser
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Rathen Road
Manchester
Lancashire
M20 4QJ
Director NameMr Michael Warlow Spencer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Brook Road
Manchester
M14 6UF
Director NameLouise Sethi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 05 March 2003)
RoleCompany Director
Correspondence Address19 Cross Road
Chorlton
Manchester
Lancashire
M21 9DH
Director NameElizabeth Raper
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 27 October 2011)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Great Ouseburn
North Yorkshire
YO26 9RG
Director NameAlice Morrison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 06 January 2011)
RoleManaging Editor
Country of ResidenceEngland
Correspondence AddressApartment 320
Smithfield Buildings 44 Tib Street
Manchester
M4 1LA
Director NameMichael Ian Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(4 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlstone House 8 Bentinck Road
Altrincham
Cheshire
WA14 2BP
Director NameMr Michael John Taylor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PD
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(10 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 October 2011)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Secretary NameMr Jonathan Robert Shorrock
NationalityBritish
StatusResigned
Appointed05 March 2003(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 12 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brentwood
Hollins Lane
Accrington
Lancashire
BB5 2LD
Director NameMr Peter Malcolm Mearns
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 2010)
RoleDir Of Marketing
Country of ResidenceWales
Correspondence AddressRosscote
Gwernaffield Road
Mold
Clwyd
CH7 1RE
Wales
Director NameJason Andrew Harborow
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2006)
RoleCOO
Country of ResidenceEngland
Correspondence AddressSouth Ridge
West Road
Prenton Wirral
Merseyside
CH43 9RP
Wales
Director NameMr Sean Patrick Marley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Badgers Rake Lane
Ledsham
Cheshire
CH66 8PB
Wales
Director NamePaul Atkinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2010)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address1 Empire Road
Carlisle
Cumbria
CA2 5PA
Director NameEamonn Sean Oneal
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 2008)
RoleBroadcaster
Correspondence Address17 St James Drive
Sale
Cheshire
M33 7QX
Director NameMr Andrew David Sumner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Cottage Moorfield
Glossop
Derbyshire
SK13 7PP
Director NameMrs Margaret Mary McClelland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2008)
RoleDevelopment Exec
Country of ResidenceEngland
Correspondence Address3 West View
Delph
Oldham
Greater Manchester
OL3 5TR
Director NameMr Andrew Brian Critchley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2008)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD
Director NameAnthony Foggett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beech Road
Chorlton
Manchester
M21 8BQ
Director NameMr Mark Dodson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2011)
RoleNewspaper Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenleach Lane
Roe Green
Worsley
Manchester
M28 2RX
Director NameMs Debra Hayward
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Prince Arthur Road
London
NW3 6AU
Director NameMs Lynne Elizabeth McCadden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Glastonbury Avenue
Hale Barns
Cheshire
WA15 8QB
Director NameMr Ian Hetherington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhouse Farm Smithy Lane
Hulme Walfield
Congleton
Cheshire
CW12 2JG
Director NameMr Paul Simon Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 College Road
Manchester
M16 8BN
Director NameMr Michael John Brunt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBriitish
StatusResigned
Appointed20 October 2009(7 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Woodlands Way
Tarporley
Cheshire
CW6 0TP
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 April 2011)
RoleChairman Northwest Development Agency
Country of ResidenceEngland
Correspondence AddressRenaissance House Centre Park
Warrington
Cheshire
WA1 1QN
Director NameKaye Elizabeth Elliott
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(9 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Carr Road
Sheffield
South Yorkshire
S6 2WY
Director NameDr William Robert Lawrence
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Bartholomews Court Lewins Mead
Bristol
BS1 5BT
Director NameMr John Lesslie Newbigin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address1st Floor, College House 32-36 College Green
Bristol
BS1 5SP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.northwestvision.co.uk
Email address[email protected]
Telephone0845 1554111
Telephone regionUnknown

Location

Registered AddressTomorrow Building, 130 Broadway Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£41,536
Gross Profit-£28,464
Net Worth£493,438
Cash£481,012
Current Liabilities£21,557

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
23 November 2023Application to strike the company off the register (1 page)
18 October 2023Accounts for a small company made up to 31 March 2023 (16 pages)
5 May 2023Registered office address changed from Tomorrow Building 130 Broadway, Suite 7, 2nd Floor Mediacityuk Salford M50 2UW England to Tomorrow Building, 130 Broadway Suite 7, 2nd Floor Mediacityuk Salford M50 2AB on 5 May 2023 (1 page)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
16 December 2022Accounts for a small company made up to 31 March 2022 (15 pages)
15 June 2022Registered office address changed from Pod 11, the Greenhouse Mediacityuk Salford M50 2EQ England to Tomorrow Building 130 Broadway, Suite 7, 2nd Floor Mediacityuk Salford M50 2UW on 15 June 2022 (1 page)
22 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
3 March 2021Appointment of Mrs Mehjabeen Patrick as a director on 28 September 2020 (2 pages)
3 March 2021Termination of appointment of John Lesslie Newbigin as a director on 28 September 2020 (1 page)
25 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 March 2018 (13 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
3 July 2017Registered office address changed from Pod 52 the Greenhouse Mediacityuk Salford M50 2EQ to PO Box M50 2EQ Pod 11, the Greenhouse Mediacityuk Salford on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Pod 52 the Greenhouse Mediacityuk Salford M50 2EQ to PO Box M50 2EQ Pod 11, the Greenhouse Mediacityuk Salford on 3 July 2017 (1 page)
1 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
28 January 2016Director's details changed for Ms Caroline Anne Rose Norbury on 28 January 2016 (2 pages)
28 January 2016Annual return made up to 22 January 2016 no member list (3 pages)
28 January 2016Termination of appointment of Michael Ian Davis as a director on 15 June 2015 (1 page)
28 January 2016Termination of appointment of William Robert Lawrence as a director on 15 June 2015 (1 page)
28 January 2016Director's details changed for Mr John Lesslie Newbigin on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Paul Simon Taylor as a director on 15 June 2015 (1 page)
28 January 2016Termination of appointment of Paul Simon Taylor as a director on 15 June 2015 (1 page)
28 January 2016Termination of appointment of Michael Ian Davis as a director on 15 June 2015 (1 page)
28 January 2016Director's details changed for Ms Caroline Anne Rose Norbury on 28 January 2016 (2 pages)
28 January 2016Annual return made up to 22 January 2016 no member list (3 pages)
28 January 2016Termination of appointment of William Robert Lawrence as a director on 15 June 2015 (1 page)
28 January 2016Director's details changed for Mr John Lesslie Newbigin on 28 January 2016 (2 pages)
25 August 2015Full accounts made up to 31 March 2015 (12 pages)
25 August 2015Full accounts made up to 31 March 2015 (12 pages)
22 January 2015Annual return made up to 22 January 2015 no member list (6 pages)
22 January 2015Annual return made up to 22 January 2015 no member list (6 pages)
29 August 2014Full accounts made up to 31 March 2014 (12 pages)
29 August 2014Full accounts made up to 31 March 2014 (12 pages)
28 January 2014Annual return made up to 22 January 2014 no member list (6 pages)
28 January 2014Annual return made up to 22 January 2014 no member list (6 pages)
29 October 2013Full accounts made up to 31 March 2013 (15 pages)
29 October 2013Full accounts made up to 31 March 2013 (15 pages)
18 June 2013Registered office address changed from C/O Kippax Beaumont Lewis 28 Mawdsley Street Bolton Greater Manchester BL1 1LF on 18 June 2013 (1 page)
18 June 2013Registered office address changed from C/O Kippax Beaumont Lewis 28 Mawdsley Street Bolton Greater Manchester BL1 1LF on 18 June 2013 (1 page)
13 February 2013Annual return made up to 22 January 2013 no member list (6 pages)
13 February 2013Annual return made up to 22 January 2013 no member list (6 pages)
28 June 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 June 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 June 2012Appointment of Mr John Newbigin as a director (3 pages)
21 June 2012Termination of appointment of Jonathan Shorrock as a secretary (2 pages)
21 June 2012Appointment of Dr William Robert Lawrence as a director (3 pages)
21 June 2012Termination of appointment of Kaye Elliott as a director (2 pages)
21 June 2012Termination of appointment of Jonathan Shorrock as a secretary (2 pages)
21 June 2012Termination of appointment of Jonathan Shorrock as a director (2 pages)
21 June 2012Appointment of Ms Caroline Anne Rose Norbury as a director (3 pages)
21 June 2012Appointment of Mr John Newbigin as a director (3 pages)
21 June 2012Termination of appointment of Jonathan Shorrock as a director (2 pages)
21 June 2012Termination of appointment of Kaye Elliott as a director (2 pages)
21 June 2012Appointment of Dr William Robert Lawrence as a director (3 pages)
21 June 2012Appointment of Ms Caroline Anne Rose Norbury as a director (3 pages)
13 February 2012Annual return made up to 22 January 2012 no member list (6 pages)
13 February 2012Annual return made up to 22 January 2012 no member list (6 pages)
9 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
9 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
1 November 2011Appointment of Kaye Elizabeth Elliott as a director (3 pages)
1 November 2011Termination of appointment of Ian Hetherington as a director (2 pages)
1 November 2011Termination of appointment of Anthony Foggett as a director (2 pages)
1 November 2011Termination of appointment of Mark Dodson as a director (2 pages)
1 November 2011Termination of appointment of Elizabeth Raper as a director (2 pages)
1 November 2011Termination of appointment of Debra Hayward as a director (2 pages)
1 November 2011Termination of appointment of Stephen Morrison as a director (2 pages)
1 November 2011Termination of appointment of Sean Marley as a director (2 pages)
1 November 2011Appointment of Kaye Elizabeth Elliott as a director (3 pages)
1 November 2011Termination of appointment of Elizabeth Raper as a director (2 pages)
1 November 2011Termination of appointment of Stephen Morrison as a director (2 pages)
1 November 2011Termination of appointment of Ian Hetherington as a director (2 pages)
1 November 2011Termination of appointment of Sean Marley as a director (2 pages)
1 November 2011Termination of appointment of Anthony Foggett as a director (2 pages)
1 November 2011Termination of appointment of Mark Dodson as a director (2 pages)
1 November 2011Termination of appointment of Debra Hayward as a director (2 pages)
4 July 2011Termination of appointment of Lynne Mccadden as a director (2 pages)
4 July 2011Termination of appointment of Jason Harborow as a director (2 pages)
4 July 2011Termination of appointment of Jason Harborow as a director (2 pages)
4 July 2011Termination of appointment of Lynne Mccadden as a director (2 pages)
21 April 2011Termination of appointment of Robert Hough as a director (2 pages)
21 April 2011Termination of appointment of Robert Hough as a director (2 pages)
18 February 2011Annual return made up to 22 January 2011 no member list (15 pages)
18 February 2011Annual return made up to 22 January 2011 no member list (15 pages)
18 February 2011Termination of appointment of Alice Morrison as a director (1 page)
18 February 2011Termination of appointment of Alice Morrison as a director (1 page)
1 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
6 August 2010Company name changed north west vision & media\certificate issued on 06/08/10
  • CONNOT ‐
(3 pages)
6 August 2010Company name changed north west vision & media\certificate issued on 06/08/10
  • CONNOT ‐
(3 pages)
2 August 2010Appointment of Robert Eric Hough as a director (3 pages)
2 August 2010Appointment of Robert Eric Hough as a director (3 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-21
(1 page)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-21
(1 page)
29 April 2010Termination of appointment of Peter Mearns as a director (1 page)
29 April 2010Termination of appointment of Peter Mearns as a director (1 page)
20 April 2010Termination of appointment of Paul Atkinson as a director (1 page)
20 April 2010Termination of appointment of Paul Atkinson as a director (1 page)
12 April 2010Termination of appointment of Michael Brunt as a director (1 page)
12 April 2010Termination of appointment of Michael Brunt as a director (1 page)
1 April 2010Director's details changed for Peter Malcolm Mearns on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Michael Ian Davis on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Alice Morrison on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Debra Hayward on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Jason Andrew Harborow on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Jason Andrew Harborow on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Stephen Roger Morrison on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Peter Malcolm Mearns on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 22 January 2010 no member list (10 pages)
1 April 2010Director's details changed for Elizabeth Raper on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 22 January 2010 no member list (10 pages)
1 April 2010Director's details changed for Paul Atkinson on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Stephen Roger Morrison on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Debra Hayward on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Debra Hayward on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Anthony Foggett on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Alice Morrison on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Elizabeth Raper on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Elizabeth Raper on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Michael Ian Davis on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Stephen Roger Morrison on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Alice Morrison on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Anthony Foggett on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Jason Andrew Harborow on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Paul Atkinson on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Paul Atkinson on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Anthony Foggett on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Peter Malcolm Mearns on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Michael Ian Davis on 1 January 2010 (2 pages)
22 January 2010Appointment of Michael John Brunt as a director (3 pages)
22 January 2010Appointment of Michael John Brunt as a director (3 pages)
22 January 2010Appointment of Lynne Mccadden as a director (3 pages)
22 January 2010Appointment of Paul Taylor as a director (3 pages)
22 January 2010Appointment of Mr Ian Hetherington as a director (3 pages)
22 January 2010Appointment of Lynne Mccadden as a director (3 pages)
22 January 2010Appointment of Mr Ian Hetherington as a director (3 pages)
22 January 2010Appointment of Paul Taylor as a director (3 pages)
1 November 2009Full accounts made up to 31 March 2009 (14 pages)
1 November 2009Full accounts made up to 31 March 2009 (14 pages)
8 September 2009Appointment terminated director michael taylor (1 page)
8 September 2009Appointment terminated director michael taylor (1 page)
28 July 2009Director appointed debra hayward (2 pages)
28 July 2009Director appointed debra hayward (2 pages)
13 May 2009Annual return made up to 22/01/09 (5 pages)
13 May 2009Annual return made up to 22/01/09 (5 pages)
5 May 2009Appointment terminated director margaret mcclelland (1 page)
5 May 2009Appointment terminated director andrew sumner (1 page)
5 May 2009Appointment terminated director eamonn oneal (1 page)
5 May 2009Appointment terminated director eamonn oneal (1 page)
5 May 2009Appointment terminated director andrew critchley (1 page)
5 May 2009Appointment terminated director margaret mcclelland (1 page)
5 May 2009Appointment terminated director andrew sumner (1 page)
5 May 2009Appointment terminated director andrew critchley (1 page)
25 March 2009Full accounts made up to 31 March 2008 (13 pages)
25 March 2009Full accounts made up to 31 March 2008 (13 pages)
23 March 2009Director appointed anthony foggett (2 pages)
23 March 2009Director appointed mark dodson (2 pages)
23 March 2009Director appointed anthony foggett (2 pages)
23 March 2009Director appointed mark dodson (2 pages)
19 February 2008Annual return made up to 22/01/08 (4 pages)
19 February 2008Annual return made up to 22/01/08 (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
8 June 2007Company name changed north west vision\certificate issued on 08/06/07 (2 pages)
8 June 2007Company name changed north west vision\certificate issued on 08/06/07 (2 pages)
5 March 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
5 March 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
9 February 2007Annual return made up to 22/01/07 (7 pages)
9 February 2007Annual return made up to 22/01/07 (7 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Annual return made up to 22/01/06 (6 pages)
10 March 2006Annual return made up to 22/01/06 (6 pages)
10 March 2006New director appointed (2 pages)
7 February 2006Accounts made up to 31 March 2005 (15 pages)
7 February 2006Accounts made up to 31 March 2005 (15 pages)
8 August 2005Registered office changed on 08/08/05 from: weightman vizards 41 spring gardens manchester M2 2BG (1 page)
8 August 2005Registered office changed on 08/08/05 from: weightman vizards 41 spring gardens manchester M2 2BG (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Annual return made up to 22/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2005Director resigned (1 page)
14 March 2005Annual return made up to 22/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 April 2004Director resigned (1 page)
13 April 2004Annual return made up to 18/02/04 (7 pages)
13 April 2004Annual return made up to 18/02/04 (7 pages)
13 April 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
27 November 2003Accounts made up to 31 March 2003 (14 pages)
27 November 2003Accounts made up to 31 March 2003 (14 pages)
21 October 2003Secretary's particulars changed (1 page)
21 October 2003Secretary's particulars changed (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
13 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
17 January 2003Registered office changed on 17/01/03 from: 100 barbirolli square manchester M2 3AB (1 page)
17 January 2003Registered office changed on 17/01/03 from: 100 barbirolli square manchester M2 3AB (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
26 March 2002New director appointed (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 March 2002New director appointed (1 page)
26 March 2002New director appointed (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (1 page)
26 March 2002New director appointed (2 pages)
22 January 2002Incorporation (20 pages)
22 January 2002Incorporation (20 pages)