Manchester
M3 3BT
Director Name | Mrs Victoria Jane Cliff |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2008(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Roseneath Heath Lane Willaston Neston CH64 1TR Wales |
Secretary Name | Victoria Jane Cliff |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2008(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Roseneath Heath Lane Willaston Neston CH64 1TR Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | visiondevelopments.net |
---|---|
Telephone | 0161 8346684 |
Telephone region | Manchester |
Registered Address | Manchester Hall Bridge Street Manchester M3 3BT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£151,999 |
Cash | £3,344 |
Current Liabilities | £63,938 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
17 August 2020 | Director's details changed for Mrs Victoria Dane Cliff on 17 December 2019 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
17 August 2020 | Cessation of Stephen James Cliff as a person with significant control on 17 December 2019 (1 page) |
17 August 2020 | Secretary's details changed for Victoria Dane Cliff on 17 December 2019 (1 page) |
17 August 2020 | Notification of Victoria Jane Cliff as a person with significant control on 17 December 2019 (2 pages) |
23 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 June 2017 | Notification of Stephen James Cliff as a person with significant control on 17 June 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Stephen James Cliff as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Stephen James Cliff as a person with significant control on 17 June 2016 (2 pages) |
15 March 2017 | Director's details changed for Mr Stephen James Cliff on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stephen James Cliff on 15 March 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Director's details changed for Mr Stephen James Cliff on 2 March 2016 (2 pages) |
11 July 2016 | Registered office address changed from 2nd Floor Barton Arcade Deansgate Manchester M3 2BH to Manchester Hall Bridge Street Manchester M3 3BT on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 2nd Floor Barton Arcade Deansgate Manchester M3 2BH to Manchester Hall Bridge Street Manchester M3 3BT on 11 July 2016 (1 page) |
11 July 2016 | Director's details changed for Victoria Dane Cliff on 2 March 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Stephen James Cliff on 2 March 2016 (2 pages) |
11 July 2016 | Secretary's details changed for Victoria Dane Cliff on 2 March 2016 (1 page) |
11 July 2016 | Director's details changed for Victoria Dane Cliff on 2 March 2016 (2 pages) |
11 July 2016 | Secretary's details changed for Victoria Dane Cliff on 2 March 2016 (1 page) |
11 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Administrative restoration application (3 pages) |
13 October 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Administrative restoration application (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 October 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
17 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Director's details changed for Victoria Dane Cliff on 16 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Stephen James Cliff on 16 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Victoria Dane Cliff on 16 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Stephen James Cliff on 16 June 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from, vision developments (north west) LIMITED, 68 argyle street, birkenhead, wirral, CH41 6AF (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
11 March 2009 | Ad 16/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
11 March 2009 | Nc inc already adjusted 16/06/08 (1 page) |
11 March 2009 | Nc inc already adjusted 16/06/08 (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from, vision developments (north west) LIMITED, 68 argyle street, birkenhead, wirral, CH41 6AF (1 page) |
11 March 2009 | Ad 16/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
3 July 2008 | Director appointed stephen james cliff (2 pages) |
3 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
3 July 2008 | Appointment terminated director christine avis (1 page) |
3 July 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
3 July 2008 | Director appointed stephen james cliff (2 pages) |
3 July 2008 | Director and secretary appointed victoria dane cliff (2 pages) |
3 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
3 July 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
3 July 2008 | Appointment terminated director christine avis (1 page) |
3 July 2008 | Director and secretary appointed victoria dane cliff (2 pages) |
16 June 2008 | Incorporation (12 pages) |
16 June 2008 | Incorporation (12 pages) |