Company NameVisiontec Displays Limited
Company StatusDissolved
Company Number04944745
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Directors

Director NamePaul Braham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address292 Roman Road
Mountnessing
Chelmsford
Essex
CM15 0TZ
Director NameNigel John Denis Filer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Regency Court
Holloway Road
Maldon
Essex
CM9 4EJ
Secretary NamePaul Braham
NationalityBritish
StatusClosed
Appointed22 July 2004(8 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (closed 08 February 2005)
RoleCompany Director
Correspondence AddressBakers Farm
Roman Road
Mountnessing
Essex
CM15 0TZ
Director NameJohn Kevin McGrath
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleManager
Correspondence Address65 Danson Road
Bexleyheath
Kent
DA6 8HP
Director NameKatie Murray
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCredit Control
Correspondence Address46 Sherbrooke Road
Fulham
London
SW6 7QW
Secretary NameKatie Murray
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCredit Control
Correspondence Address46 Sherbrooke Road
Fulham
London
SW6 7QW
Director NameShaun Leahy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(2 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 30 January 2004)
RoleFinance Manager
Correspondence Address3 Bakewell Way
New Malden
Surrey
KT3 3UY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressWaterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
14 September 2004Application for striking-off (1 page)
6 August 2004New secretary appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned;director resigned (1 page)
23 February 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
3 November 2003Registered office changed on 03/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)