Company NameThe Visionary Design Co Ltd
Company StatusDissolved
Company Number00995999
CategoryPrivate Limited Company
Incorporation Date3 December 1970(53 years, 5 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameMid Surrey Repro Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Richard David Punnett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(20 years, 2 months after company formation)
Appointment Duration21 years, 11 months (closed 22 January 2013)
RoleTypographer
Country of ResidenceEngland
Correspondence Address65 Cock Lane
Fetcham
Leatherhead
Surrey
KT22 9UH
Secretary NameMr Richard David Punnett
NationalityBritish
StatusClosed
Appointed19 February 1991(20 years, 2 months after company formation)
Appointment Duration21 years, 11 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Cock Lane
Fetcham
Leatherhead
Surrey
KT22 9UH
Director NameMrs Susan Frances Gee
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(25 years, 4 months after company formation)
Appointment Duration16 years, 10 months (closed 22 January 2013)
RolePhoto Typesetting
Country of ResidenceEngland
Correspondence Address2 Cowslip Cottages
Cowslip Lane
Mickleham
Surrey
RH5 6ET
Director NameDerrick Arthur Wallace Howe
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1996)
RoleTypographer
Correspondence Address66 Hazel Way
Fetcham
Leatherhead
Surrey
KT22 9QD

Location

Registered Address41 Bridge Street
Leatherhead
Surrey
KT22 8BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Shareholders

51 at £1Richard David Punnett
83.61%
Ordinary
10 at £1Susan Frances Gee
16.39%
Ordinary

Financials

Year2014
Net Worth£25,259
Cash£16,902
Current Liabilities£35,182

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (5 pages)
27 September 2012Application to strike the company off the register (5 pages)
10 May 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 61
(5 pages)
10 May 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 61
(5 pages)
21 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 April 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
20 April 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Richard David Punnett on 19 February 2010 (2 pages)
23 April 2010Director's details changed for Susan Frances Punnett on 19 February 2010 (2 pages)
23 April 2010Director's details changed for Richard David Punnett on 19 February 2010 (2 pages)
23 April 2010Director's details changed for Susan Frances Punnett on 19 February 2010 (2 pages)
9 March 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
9 March 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
9 March 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
9 March 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
22 April 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
20 March 2008Return made up to 19/02/08; full list of members (4 pages)
20 March 2008Return made up to 19/02/08; full list of members (4 pages)
19 March 2008Gbp ic 100/61 08/02/08 gbp sr 39@1=39 (1 page)
19 March 2008Gbp ic 100/61\08/02/08\gbp sr 39@1=39\ (1 page)
12 April 2007Return made up to 19/02/07; full list of members (3 pages)
12 April 2007Return made up to 19/02/07; full list of members (3 pages)
22 March 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
22 March 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
28 March 2006Return made up to 19/02/06; full list of members (3 pages)
28 March 2006Return made up to 19/02/06; full list of members (3 pages)
6 March 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
6 March 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
13 April 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
13 April 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
4 April 2005Return made up to 19/02/05; full list of members (3 pages)
4 April 2005Return made up to 19/02/05; full list of members (3 pages)
3 August 2004Company name changed mid surrey repro LIMITED\certificate issued on 03/08/04 (2 pages)
3 August 2004Company name changed mid surrey repro LIMITED\certificate issued on 03/08/04 (2 pages)
8 April 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
8 April 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
11 February 2004Return made up to 19/02/04; full list of members (7 pages)
11 February 2004Return made up to 19/02/04; full list of members (7 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
24 March 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
24 March 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
25 February 2003Return made up to 19/02/03; full list of members (7 pages)
25 February 2003Return made up to 19/02/03; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
9 March 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
21 February 2002Return made up to 19/02/02; full list of members (6 pages)
21 February 2002Return made up to 19/02/02; full list of members (6 pages)
16 March 2001Full accounts made up to 30 November 2000 (8 pages)
16 March 2001Full accounts made up to 30 November 2000 (8 pages)
5 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Return made up to 19/02/01; full list of members (6 pages)
20 January 2001Director's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
3 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
23 February 2000Return made up to 19/02/00; full list of members (6 pages)
23 February 2000Return made up to 19/02/00; full list of members (6 pages)
29 October 1999Registered office changed on 29/10/99 from: 33 bridge streetrs leatherhead surrey KT22 8BN (1 page)
29 October 1999Registered office changed on 29/10/99 from: 33 bridge streetrs leatherhead surrey KT22 8BN (1 page)
22 March 1999Full accounts made up to 30 November 1998 (7 pages)
22 March 1999Full accounts made up to 30 November 1998 (7 pages)
25 February 1999Return made up to 19/02/99; full list of members (6 pages)
25 February 1999Return made up to 19/02/99; full list of members (6 pages)
30 March 1998Full accounts made up to 30 November 1997 (8 pages)
30 March 1998Full accounts made up to 30 November 1997 (8 pages)
4 March 1998Return made up to 19/02/98; full list of members (6 pages)
4 March 1998Return made up to 19/02/98; full list of members (6 pages)
5 December 1997Registered office changed on 05/12/97 from: nightingale house 46/48 east street epsom surrey KT17 1HQ (1 page)
5 December 1997Registered office changed on 05/12/97 from: nightingale house 46/48 east street epsom surrey KT17 1HQ (1 page)
4 December 1997Director's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
19 March 1997Full accounts made up to 30 November 1996 (7 pages)
19 March 1997Return made up to 19/02/97; full list of members (6 pages)
19 March 1997Return made up to 19/02/97; full list of members (6 pages)
19 March 1997Full accounts made up to 30 November 1996 (7 pages)
19 March 1997Registered office changed on 19/03/97 from: 26 bridge st, leatherhead, surrey KT22 8BZ (1 page)
19 March 1997Registered office changed on 19/03/97 from: 26 bridge st, leatherhead, surrey KT22 8BZ (1 page)
22 April 1996Director resigned (2 pages)
22 April 1996New director appointed (1 page)
22 April 1996New director appointed (1 page)
22 April 1996Director resigned (2 pages)
25 February 1996Return made up to 19/02/96; full list of members (6 pages)
25 February 1996Return made up to 19/02/96; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)
30 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)