Company NameInvision Microsystems Limited
DirectorsGeoffrey Lunn and Nigel Trevor Paul
Company StatusLiquidation
Company Number02394542
CategoryPrivate Limited Company
Incorporation Date13 June 1989(34 years, 10 months ago)

Business Activity

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

Directors

Director NameGeoffrey Lunn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(2 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleElectronics Engineer
Correspondence Address42 Wellesley Road
Colchester
Essex
CO3 3HF
Secretary NameValerie Sandra Frost
NationalityBritish
StatusCurrent
Appointed01 December 1997(8 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address27 Royal Hospital School
Holbrook
Ipswich
Suffolk
IP9 2RT
Director NameMr Nigel Trevor Paul
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(9 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountant
Correspondence Address35 Hugh Street
London
SW1V 1QJ
Director NameMr Arthur Douglas Rigby Jackson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 October 1998)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns Water Lane
Debenham
Stowmarket
Suffolk
IP14 6QJ
Secretary NameArthur Douglas Rigby Jackson
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address3 St Peters Close
Henley
Ipswich
Suffolk
IP6 0RH
Director NameMr Peter Robin Joy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End Court
East End Road
Cheltenham
Gloucestershire
GL53 8NQ
Wales
Director NameMr Keith Harrison Fowler
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorfield Cottage
Arrewig Lane Chartridge
Chesham
Buckinghamshire
HP5 2UA
Director NameStephen Christopher Wattleworth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address61 Meadowvale Close
Ipswich
Suffolk
IP4 4HF
Secretary NameStephen Christopher Wattleworth
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 October 1997)
RoleCompany Director
Correspondence Address61 Meadowvale Close
Ipswich
Suffolk
IP4 4HF
Director NameStephen Glover
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 1999)
RoleSales Director
Correspondence AddressSycamore House 15 Beck Road
Saffron Walden
Essex
CB11 4EM

Location

Registered AddressSmith & Williamson
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year1997
Turnover£1,743,436
Gross Profit£748,785
Net Worth£1,553,604
Cash£197,640
Current Liabilities£354,081

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due13 March 2017 (overdue)

Filing History

2 April 2002Receiver ceasing to act (1 page)
2 April 2002Receiver ceasing to act (1 page)
2 April 2002Receiver's abstract of receipts and payments (3 pages)
2 April 2002Receiver's abstract of receipts and payments (3 pages)
2 April 2002Receiver's abstract of receipts and payments (3 pages)
2 April 2002Receiver's abstract of receipts and payments (3 pages)
2 April 2002Receiver's abstract of receipts and payments (3 pages)
2 April 2002Receiver's abstract of receipts and payments (3 pages)
4 February 2002Administrator's abstract of receipts and payments (2 pages)
4 February 2002Administrator's abstract of receipts and payments (2 pages)
14 November 2000Administrator's abstract of receipts and payments (2 pages)
14 November 2000Administrator's abstract of receipts and payments (2 pages)
11 April 2000Administrator's abstract of receipts and payments (2 pages)
11 April 2000Administrator's abstract of receipts and payments (2 pages)
15 February 2000Appointment of receiver/manager (1 page)
15 February 2000Appointment of receiver/manager (1 page)
11 February 2000Registered office changed on 11/02/00 from: 27 anson road martleshamheath ipswich suffolk IP5 7RG (1 page)
11 February 2000Registered office changed on 11/02/00 from: 27 anson road martleshamheath ipswich suffolk IP5 7RG (1 page)
9 February 2000Appointment of a liquidator (1 page)
9 February 2000Appointment of a liquidator (1 page)
3 February 2000Notice of discharge of Administration Order (4 pages)
3 February 2000Order of court to wind up (3 pages)
3 February 2000Notice of discharge of Administration Order (4 pages)
3 February 2000Order of court to wind up (3 pages)
29 December 1999Notice of result of meeting of creditors (8 pages)
29 December 1999Notice of result of meeting of creditors (8 pages)
29 November 1999Statement of administrator's proposal (18 pages)
29 November 1999Statement of administrator's proposal (18 pages)
7 October 1999Administration Order (5 pages)
7 October 1999Administration Order (5 pages)
30 September 1999Administration Order (4 pages)
30 September 1999Administration Order (4 pages)
27 September 1999Notice of Administration Order (1 page)
27 September 1999Notice of Administration Order (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
23 May 1999New director appointed (2 pages)
11 May 1999Particulars of mortgage/charge (5 pages)
11 May 1999Particulars of mortgage/charge (5 pages)
12 April 1999Return made up to 28/02/99; full list of members (8 pages)
12 April 1999Return made up to 28/02/99; full list of members (8 pages)
26 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
26 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
26 October 1998S-div 19/10/98 (1 page)
26 October 1998Ad 15/10/98--------- £ si [email protected]=6500 £ si 10825@1=10825 £ ic 539141/556466 (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Ad 15/10/98--------- £ si [email protected]=6500 £ si 10825@1=10825 £ ic 539141/556466 (2 pages)
26 October 1998S-div 19/10/98 (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
16 September 1998Full accounts made up to 31 December 1997 (15 pages)
16 September 1998Full accounts made up to 31 December 1997 (15 pages)
14 July 1998Director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New director appointed (2 pages)
14 November 1997Ad 25/09/97--------- £ si 277082@1=277082 £ ic 262059/539141 (2 pages)
14 November 1997Particulars of contract relating to shares (4 pages)
14 November 1997Particulars of contract relating to shares (4 pages)
14 November 1997Ad 25/09/97--------- £ si 277082@1=277082 £ ic 262059/539141 (2 pages)
6 October 1997£ nc 100000/600000 25/09/97 (1 page)
6 October 1997£ nc 100000/600000 25/09/97 (1 page)
6 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
6 October 1997Ad 25/09/97--------- £ si 232059@1=232059 £ ic 30000/262059 (2 pages)
6 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
6 October 1997Ad 25/09/97--------- £ si 232059@1=232059 £ ic 30000/262059 (2 pages)
6 October 1997Memorandum and Articles of Association (21 pages)
6 October 1997Memorandum and Articles of Association (21 pages)
1 May 1997Full accounts made up to 31 December 1996 (12 pages)
1 May 1997Full accounts made up to 31 December 1996 (12 pages)
19 March 1997Return made up to 28/02/97; full list of members (6 pages)
19 March 1997Return made up to 28/02/97; full list of members (6 pages)
26 February 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(14 pages)
26 February 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(14 pages)
24 February 1997Ad 31/01/97--------- £ si 8800@1=8800 £ ic 1000/9800 (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Ad 31/01/97--------- £ si 20200@1=20200 £ ic 9800/30000 (2 pages)
24 February 1997Ad 31/01/97--------- £ si 8800@1=8800 £ ic 1000/9800 (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Ad 31/01/97--------- £ si 20200@1=20200 £ ic 9800/30000 (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
11 March 1996Return made up to 28/02/96; no change of members (4 pages)
11 March 1996Return made up to 28/02/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
14 March 1995Return made up to 28/02/95; no change of members (4 pages)
14 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)