Company NameVisionchart Limited
DirectorsGeorge Stephen Paice and Paul Stephen Paice
Company StatusDissolved
Company Number02378159
CategoryPrivate Limited Company
Incorporation Date2 May 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr George Stephen Paice
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address60 Blithdale Road
Abbey Wood
London
SE2 9HJ
Director NameMr Paul Stephen Paice
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address58 Dunvegan Road
Eltham
London
SE9 1SA
Secretary NameMrs Jennifer Ann Paice
NationalityBritish
StatusCurrent
Appointed02 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address60 Blithdale Road
Abbey Wood
London
SE2 9HJ

Location

Registered Address6 Main Avenue
Moorpark
Northwood
Middlesex
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 June 2001Dissolved (1 page)
20 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
12 July 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (5 pages)
17 August 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Liquidators statement of receipts and payments (5 pages)
11 July 1996Registered office changed on 11/07/96 from: 245 main road sidcup kent DA14 6QS (1 page)
9 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 1996Appointment of a voluntary liquidator (1 page)
20 May 1996Return made up to 02/05/96; full list of members (6 pages)
22 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 June 1995Return made up to 02/05/95; no change of members (4 pages)