Company NameVision Developments (North West) Limited
DirectorsStephen James Cliff and Victoria Jane Cliff
Company StatusActive - Proposal to Strike off
Company Number06621125
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Stephen James Cliff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressManchester Hall Bridge Street
Manchester
M3 3BT
Director NameMrs Victoria Jane Cliff
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressRoseneath Heath Lane
Willaston
Neston
CH64 1TR
Wales
Secretary NameVictoria Jane Cliff
NationalityBritish
StatusCurrent
Appointed16 June 2008(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressRoseneath Heath Lane
Willaston
Neston
CH64 1TR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed16 June 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitevisiondevelopments.net
Telephone0161 8346684
Telephone regionManchester

Location

Registered AddressManchester Hall
Bridge Street
Manchester
M3 3BT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£151,999
Cash£3,344
Current Liabilities£63,938

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

17 August 2020Director's details changed for Mrs Victoria Dane Cliff on 17 December 2019 (2 pages)
17 August 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
17 August 2020Cessation of Stephen James Cliff as a person with significant control on 17 December 2019 (1 page)
17 August 2020Secretary's details changed for Victoria Dane Cliff on 17 December 2019 (1 page)
17 August 2020Notification of Victoria Jane Cliff as a person with significant control on 17 December 2019 (2 pages)
23 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 June 2017Notification of Stephen James Cliff as a person with significant control on 17 June 2016 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 June 2017Notification of Stephen James Cliff as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 June 2017Notification of Stephen James Cliff as a person with significant control on 17 June 2016 (2 pages)
15 March 2017Director's details changed for Mr Stephen James Cliff on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stephen James Cliff on 15 March 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Director's details changed for Mr Stephen James Cliff on 2 March 2016 (2 pages)
11 July 2016Registered 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 2016Registered 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 2016Director's details changed for Victoria Dane Cliff on 2 March 2016 (2 pages)
11 July 2016Director's details changed for Mr Stephen James Cliff on 2 March 2016 (2 pages)
11 July 2016Secretary's details changed for Victoria Dane Cliff on 2 March 2016 (1 page)
11 July 2016Director's details changed for Victoria Dane Cliff on 2 March 2016 (2 pages)
11 July 2016Secretary's details changed for Victoria Dane Cliff on 2 March 2016 (1 page)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
20 October 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(6 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Administrative restoration application (3 pages)
13 October 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(15 pages)
13 October 2014Administrative restoration application (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 October 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(15 pages)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
24 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
17 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Director's details changed for Victoria Dane Cliff on 16 June 2010 (2 pages)
23 July 2010Director's details changed for Mr Stephen James Cliff on 16 June 2010 (2 pages)
23 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Victoria Dane Cliff on 16 June 2010 (2 pages)
23 July 2010Director's details changed for Mr Stephen James Cliff on 16 June 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Return made up to 16/06/09; full list of members (4 pages)
18 August 2009Return made up to 16/06/09; full list of members (4 pages)
11 March 2009Registered office changed on 11/03/2009 from, vision developments (north west) LIMITED, 68 argyle street, birkenhead, wirral, CH41 6AF (1 page)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2009Ad 16/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
11 March 2009Nc inc already adjusted 16/06/08 (1 page)
11 March 2009Nc inc already adjusted 16/06/08 (1 page)
11 March 2009Registered office changed on 11/03/2009 from, vision developments (north west) LIMITED, 68 argyle street, birkenhead, wirral, CH41 6AF (1 page)
11 March 2009Ad 16/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
3 July 2008Director appointed stephen james cliff (2 pages)
3 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
3 July 2008Appointment terminated director christine avis (1 page)
3 July 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
3 July 2008Director appointed stephen james cliff (2 pages)
3 July 2008Director and secretary appointed victoria dane cliff (2 pages)
3 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
3 July 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
3 July 2008Appointment terminated director christine avis (1 page)
3 July 2008Director and secretary appointed victoria dane cliff (2 pages)
16 June 2008Incorporation (12 pages)
16 June 2008Incorporation (12 pages)