Company NameEvent Vision Leisure Limited
DirectorsCharles Leigh Feather and Paul Anthony Marshall
Company StatusDissolved
Company Number03412483
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Leigh Feather
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBoycott Manor
Dadford Road
Stowe
Buckinghamshire
MK18 5JZ
Director NamePaul Anthony Marshall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(same day as company formation)
RoleAccount Manager
Correspondence Address112 Dolphin House
Smugglers Way
London
SW18 1DG
Secretary NameCharles Leigh Feather
NationalityBritish
StatusCurrent
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBoycott Manor
Dadford Road
Stowe
Buckinghamshire
MK18 5JZ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 June 2000Dissolved (1 page)
22 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 1999Appointment of a voluntary liquidator (2 pages)
6 April 1999Statement of affairs (4 pages)
6 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1999Registered office changed on 25/02/99 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
26 November 1998Return made up to 31/07/98; full list of members (6 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
4 September 1997Registered office changed on 04/09/97 from: bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
4 September 1997Ad 01/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
4 September 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Director resigned (1 page)
31 July 1997Incorporation (14 pages)