Company NameThe Vision Corporation Limited
DirectorsGeoffrey Harris and Stephen Slater
Company StatusDissolved
Company Number02455667
CategoryPrivate Limited Company
Incorporation Date28 December 1989(34 years, 4 months ago)

Business Activity

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

Directors

Director NameGeoffrey Harris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence Address46 Carolina Place
Longmoor Copse Finchampstead
Wokingham
Berks
RG11 4PG
Director NameStephen Slater
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address31 Kilmington Close
Forest Park
Bracknell
Berkshire
RG12 3GL
Secretary NameStephen Slater
NationalityBritish
StatusCurrent
Appointed28 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address31 Kilmington Close
Forest Park
Bracknell
Berkshire
RG12 3GL

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£994,385
Gross Profit£247,703
Net Worth-£45,822
Cash£91
Current Liabilities£279,934

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 November 2003Dissolved (1 page)
13 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
30 October 2002Liquidators statement of receipts and payments (5 pages)
14 May 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Sec of state's release of liq (1 page)
12 May 2000Appointment of a voluntary liquidator (1 page)
12 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2000O/C liq ipo (9 pages)
12 May 2000Appointment of a voluntary liquidator (1 page)
22 March 2000Sec of states cert of rel of liq (1 page)
11 November 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
29 April 1998Registered office changed on 29/04/98 from: c/o valentine & co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
28 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 1998Appointment of a voluntary liquidator (2 pages)
28 April 1998Statement of affairs (8 pages)
22 January 1998Return made up to 28/12/97; full list of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (13 pages)
18 December 1996Return made up to 28/12/96; no change of members (4 pages)
25 February 1996Full accounts made up to 30 June 1995 (13 pages)
16 January 1996Return made up to 28/12/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)