Company NameVisa Vision Ltd
Company StatusDissolved
Company Number05071798
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)
Previous NamesH M A Group Limited and Active Healthcare Limited

Business Activity

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

Directors

Director NameMr Timothy Gordon Bowler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 29 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBirch Farm Cottage
Hollin Lane, Styal
Wilmslow
Cheshire
SK9 4JH
Secretary NameDr Carolyn Andrea Bowler
NationalityBritish
StatusClosed
Appointed08 April 2004(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 29 January 2008)
RoleMedical Worker
Correspondence AddressBirch Farm Cottage
3 Hollin Lane, Styal
Wilmslow
Cheshire
SK9 4JH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Harrop Marshall Strathblane
House Ashfield Road Cheadle
Stockport
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Return made up to 10/03/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 May 2006Return made up to 10/03/06; full list of members (2 pages)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Compulsory strike-off action has been discontinued (1 page)
27 April 2006Withdrawal of application for striking off (1 page)
23 March 2006Application for striking-off (1 page)
19 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 October 2005Company name changed h m a group LIMITED\certificate issued on 18/10/05 (3 pages)
11 March 2005Return made up to 10/03/05; full list of members (2 pages)
14 February 2005Registered office changed on 14/02/05 from: c/o harrop marshall 2 gatley road cheadle stockport cheshire SK8 1PY (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: 2 gapley road cheadle cheshire SK8 1PY (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
12 March 2004Incorporation (9 pages)