Company NameVision Outlet Limited
Company StatusDissolved
Company Number04495014
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)
Previous NameBrand New Co (161) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBerenice Lynn Cowan
NationalityBritish
StatusClosed
Appointed01 November 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address40 Marchbank Drive
Cheadle
Cheshire
SK8 1QY
Director NameMr Ian Cowan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Marchbank Drive
Cheadle
Cheshire
SK8 1QY
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMr David Mark Gould
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2004)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address10 The Fairways
Whitefield
Manchester
Lancashire
M45 7BN

Location

Registered AddressOffice 104 River Park Business
Centre River Park Road
Newton Heath
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
6 March 2006Application for striking-off (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
31 October 2003Return made up to 22/08/03; full list of members (6 pages)
27 November 2002Director resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
21 November 2002Registered office changed on 21/11/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
25 July 2002Incorporation (26 pages)