Company NameVisionstor Limited
DirectorsDavid Clarke Eales and Brian Tyer
Company StatusDissolved
Company Number01953223
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 7 months ago)
Previous NameVisionstor Limited(The)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Clarke Eales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willow House 25 New Road
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EZ
Director NameMr Brian Tyer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressRose Cottage
53 Market Place
Henley On Thames
Oxfordshire
RG9 2AA
Secretary NameCherry Ann Tyer
NationalityBritish
StatusCurrent
Appointed06 March 1998(12 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address53 Market Place
Henley On Thames
Oxfordshire
RG9 2EF
Secretary NameDavid Clarke Eales
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willow House 25 New Road
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EZ
Director NameTayforce Limited (Corporation)
StatusResigned
Appointed02 March 1998(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2000)
Correspondence AddressSuite 11a 15 Micawber Street
London
N1 7TB

Location

Registered AddressMeridan House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,277
Cash£622
Current Liabilities£101,439

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

29 October 2003Dissolved (1 page)
29 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
31 May 2001Appointment of a voluntary liquidator (1 page)
31 May 2001Statement of affairs (7 pages)
31 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2001Registered office changed on 18/05/01 from: 1/2 central estate denmark street maidenhead berks SL6 7BN (1 page)
19 January 2001Return made up to 12/12/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 August 2000Director resigned (1 page)
20 December 1999Return made up to 12/12/99; full list of members (7 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 December 1998Return made up to 12/12/98; full list of members (6 pages)
2 June 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
17 March 1998New director appointed (2 pages)
13 February 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
29 December 1997Company name changed visionstor LIMITED(the)\certificate issued on 30/12/97 (3 pages)
22 December 1997Return made up to 12/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
23 December 1996Return made up to 12/12/96; full list of members (6 pages)
29 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)