Company NameVisors Down Limited
Company StatusDissolved
Company Number06033454
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 3 months ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAndrew Heaton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address87 Cairnwell Road
Chadderton
Oldham
OL9 0NF
Director NameSimon Housecroft
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Redwing Drive
Butterworth Gardens
Chorley
Lancashire
PR7 2RH
Director NameRaymond Andrew Hutton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address44 Copes Way
Uttoxeter
ST14 7HG
Director NameAnthony Joseph Moore
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleAccount Manager
Correspondence Address6 Askett Close
Manchester
M40 1DD
Secretary NameAndrew Heaton
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Cairnwell Road
Chadderton
Oldham
OL9 0NF

Location

Registered Address149 Chorley New Road
Horwich
Bolton
Lancashire
BL6 5QE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Termination of appointment of Simon Housecroft as a director (2 pages)
7 September 2011Termination of appointment of Simon Housecroft as a director on 1 December 2010 (2 pages)
18 May 2011Compulsory strike-off action has been suspended (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Termination of appointment of Raymond Hutton as a director (1 page)
17 February 2011Termination of appointment of Andrew Heaton as a secretary (1 page)
17 February 2011Termination of appointment of Andrew Heaton as a director (1 page)
17 February 2011Termination of appointment of Raymond Hutton as a director (1 page)
17 February 2011Termination of appointment of Andrew Heaton as a secretary (1 page)
17 February 2011Termination of appointment of Andrew Heaton as a director (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Director's details changed for Andrew Heaton on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 3
(5 pages)
8 January 2010Director's details changed for Simon Housecroft on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 3
(5 pages)
8 January 2010Director's details changed for Raymond Andrew Hutton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Simon Housecroft on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Raymond Andrew Hutton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Simon Housecroft on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Andrew Heaton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Andrew Heaton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Raymond Andrew Hutton on 8 January 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Return made up to 19/12/08; full list of members (4 pages)
26 January 2009Return made up to 19/12/08; full list of members (4 pages)
21 October 2008Return made up to 19/12/07; full list of members (4 pages)
21 October 2008Return made up to 19/12/07; full list of members (4 pages)
6 October 2008Appointment terminated director anthony moore (1 page)
6 October 2008Appointment Terminated Director anthony moore (1 page)
29 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
29 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
29 June 2007Registered office changed on 29/06/07 from: 87 cairnwell road, chadderton oldham lancashire OL9 0NF (1 page)
29 June 2007Registered office changed on 29/06/07 from: 87 cairnwell road, chadderton oldham lancashire OL9 0NF (1 page)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2006Incorporation (12 pages)
19 December 2006Incorporation (12 pages)