Company NameVisual Business Technology Limited
Company StatusDissolved
Company Number03323401
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStuart Lee Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(1 month after company formation)
Appointment Duration3 years, 9 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address55 John Batchelor Way
Penarth
South Glamorgan
CF64 1SD
Wales
Secretary NameJane Eveleigh
NationalityBritish
StatusClosed
Appointed01 April 1997(1 month after company formation)
Appointment Duration3 years, 9 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address83 Berw Road
Pontypridd
Mid Glamorgan
CF37 2AB
Wales
Director NameSonia Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(7 months after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address83 Berw Road
Pontypridd
Mid Glamorgan
CF37 2AB
Wales
Secretary NameSonia Smith
NationalityBritish
StatusClosed
Appointed25 September 1997(7 months after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address83 Berw Road
Pontypridd
Mid Glamorgan
CF37 2AB
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
4 December 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 September 1999Director's particulars changed (1 page)
25 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1998Compulsory strike-off action has been discontinued (1 page)
18 November 1998Return made up to 24/02/98; full list of members
  • 363(287) ‐ Registered office changed on 18/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
3 October 1997Registered office changed on 03/10/97 from: 3 berwedd-dy cottages pontypridd mid glamorgan CF37 2BN (1 page)
3 October 1997New secretary appointed;new director appointed (2 pages)
23 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
10 April 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Director resigned (1 page)
24 February 1997Incorporation (17 pages)