Company NameVisualmark Limited
Company StatusDissolved
Company Number03866334
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 5 months ago)
Dissolution Date11 September 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Fiona Elizabeth Blyth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(6 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr Ian Shipman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2005)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Wynches Farm Drive
St. Albans
Hertfordshire
AL4 0XH
Secretary NameAngela Teresa Shipman
NationalityBritish
StatusResigned
Appointed09 November 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2001)
RoleNursery Nurse
Correspondence Address24 Upper Heath Road
St. Albans
Hertfordshire
AL1 4DN
Director NameMr Maxwell Dean Blyth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSepember
Rebels Lane
Great Wakering
Essex
SS3 0QE
Secretary NameFiona Elizabeth Blyth
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 July 2002)
RoleSecretary
Correspondence Address16 Ladram Way
Thorpe Bay
Essex
SS1 3PZ
Secretary NameMr Ian Shipman
NationalityBritish
StatusResigned
Appointed24 July 2002(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Wynches Farm Drive
St. Albans
Hertfordshire
AL4 0XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Maxwell Dean Blyth
60.00%
Ordinary
40 at £1F.e. Blyth
40.00%
Ordinary

Financials

Year2014
Net Worth-£34,722
Current Liabilities£234,919

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
11 June 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
4 March 2014Liquidators statement of receipts and payments to 16 January 2014 (14 pages)
4 March 2014Liquidators' statement of receipts and payments to 16 January 2014 (14 pages)
4 March 2014Liquidators' statement of receipts and payments to 16 January 2014 (14 pages)
7 March 2013Liquidators statement of receipts and payments to 16 January 2013 (14 pages)
7 March 2013Liquidators' statement of receipts and payments to 16 January 2013 (14 pages)
7 March 2013Liquidators' statement of receipts and payments to 16 January 2013 (14 pages)
25 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2012Statement of affairs with form 4.19 (6 pages)
25 January 2012Appointment of a voluntary liquidator (1 page)
25 January 2012Appointment of a voluntary liquidator (1 page)
25 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2012Statement of affairs with form 4.19 (6 pages)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
14 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
(3 pages)
14 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
(3 pages)
11 November 2011Compulsory strike-off action has been suspended (1 page)
11 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Mrs. Fiona Elizabeth Blyth on 1 January 2010 (2 pages)
18 January 2011Director's details changed for Mrs. Fiona Elizabeth Blyth on 1 January 2010 (2 pages)
18 January 2011Director's details changed for Mrs. Fiona Elizabeth Blyth on 1 January 2010 (2 pages)
18 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Fiona Elizabeth Blyth on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Fiona Elizabeth Blyth on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Fiona Elizabeth Blyth on 1 November 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 September 2009Appointment terminated secretary ian shipman (1 page)
28 September 2009Appointment terminated secretary ian shipman (1 page)
23 February 2009Return made up to 27/10/08; full list of members (3 pages)
23 February 2009Return made up to 27/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 November 2007Return made up to 27/10/07; full list of members (6 pages)
27 November 2007Return made up to 27/10/07; full list of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 November 2006Return made up to 27/10/06; full list of members (6 pages)
13 November 2006Return made up to 27/10/06; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
22 June 2006Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Return made up to 27/10/05; full list of members (7 pages)
14 November 2005Return made up to 27/10/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 December 2004Return made up to 27/10/04; full list of members (7 pages)
3 December 2004Return made up to 27/10/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 October 2003Return made up to 27/10/03; full list of members (7 pages)
30 October 2003Return made up to 27/10/03; full list of members (7 pages)
10 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 November 2002Return made up to 27/10/02; full list of members (7 pages)
13 November 2002Return made up to 27/10/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (2 pages)
2 November 2001Return made up to 27/10/01; full list of members (6 pages)
2 November 2001Return made up to 27/10/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
10 January 2001Registered office changed on 10/01/01 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
10 January 2001Registered office changed on 10/01/01 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
27 November 2000Return made up to 27/10/00; full list of members (6 pages)
27 November 2000Return made up to 27/10/00; full list of members (6 pages)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
27 January 2000Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2000Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: first floor 13 norton folgate london E1 6DB (1 page)
2 December 1999Registered office changed on 02/12/99 from: first floor 13 norton folgate london E1 6DB (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: 4 stratford place london W1N 9AE (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 4 stratford place london W1N 9AE (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
27 October 1999Incorporation (17 pages)
27 October 1999Incorporation (17 pages)