Company NameVisaur Limited
Company StatusDissolved
Company Number01608229
CategoryPrivate Limited Company
Incorporation Date15 January 1982(42 years, 4 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NamePaxdata Limited

Business Activity

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

Directors

Director NameMr James Patrick Fitzpatrick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 18 January 2005)
RoleComputer Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Birches
Hemel Hempstead
Hertfordshire
HP3 0LJ
Secretary NameMrs Valerie Lillian Fitzpatrick
NationalityBritish
StatusClosed
Appointed25 September 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address5 The Birches
Hemel Hempstead
Hertfordshire
HP3 0LJ

Location

Registered AddressEnterprise House
Beesons Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Turnover£2,220
Net Worth£7,198
Cash£7,933
Current Liabilities£762

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
25 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 August 2004Application for striking-off (1 page)
30 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 November 2003Return made up to 25/09/03; full list of members (6 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 October 2002Return made up to 25/09/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 October 2001Return made up to 25/09/01; full list of members (6 pages)
18 July 2001Registered office changed on 18/07/01 from: communications house frogmore road hemel hempstead herts HP3 9RW (1 page)
22 February 2001Company name changed paxdata LIMITED\certificate issued on 22/02/01 (2 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 October 2000Return made up to 25/09/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 October 1999Return made up to 25/09/99; full list of members (6 pages)
17 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 October 1998Return made up to 25/09/98; full list of members (6 pages)
19 December 1997Return made up to 25/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 December 1996Return made up to 25/09/96; full list of members (6 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
6 December 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)