Company NameVisualux (UK) Limited
DirectorsGregory Goldsworthy and Shirley Ann Goldsworthy
Company StatusDissolved
Company Number02610263
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameGregory Goldsworthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(1 week after company formation)
Appointment Duration32 years, 11 months
RoleManager
Correspondence Address11 Burnham Road
Hockley
Essex
SS5 6BG
Director NameMrs Shirley Ann Goldsworthy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(1 week after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address11 Burnham Road
Hullbridge
Hockley
Essex
SS5 6BG
Secretary NameMrs Shirley Ann Goldsworthy
NationalityBritish
StatusCurrent
Appointed21 May 1991(1 week after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address11 Burnham Road
Hullbridge
Hockley
Essex
SS5 6BG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address2 Nelson Street
Southend On Sea
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

2 March 2000Dissolved (1 page)
2 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Sec of state rel of liq (1 page)
20 May 1998Appointment of a voluntary liquidator (1 page)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 1998O/C liq ipo (43 pages)
1 May 1997Statement of affairs (6 pages)
1 May 1997Appointment of a voluntary liquidator (1 page)
1 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 1997Statement of affairs (6 pages)
15 April 1997Registered office changed on 15/04/97 from: 11 annwood lodge arterial road rayleigh essex SS6 7UA (1 page)
14 January 1997Full accounts made up to 28 February 1996 (9 pages)
6 June 1996Return made up to 14/05/96; full list of members (6 pages)
18 April 1996Return made up to 14/05/95; no change of members (4 pages)
25 March 1996Full accounts made up to 28 February 1995 (9 pages)
3 July 1995Full accounts made up to 28 February 1994 (9 pages)