Company NameVisionsave Limited
DirectorJames Kendrick
Company StatusDissolved
Company Number02604248
CategoryPrivate Limited Company
Incorporation Date23 April 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJames Kendrick
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(2 weeks, 1 day after company formation)
Appointment Duration32 years, 11 months
RoleTypesetter
Correspondence Address5 Bullwood Road
Hockley
Essex
SS5 4RA
Secretary NamePamela Kendrick
NationalityBritish
StatusCurrent
Appointed22 June 1991(2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressBullwood Lodge
Bullwood Road
Hockley
Essex
SS5 4RA
Director NameLeonard John Kenny
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 June 1991)
RolePrinter
Correspondence Address7 Govett Grove
Windlesham
Surrey
GU20 6EE
Secretary NameLeonard John Kenny
NationalityBritish
StatusResigned
Appointed08 May 1991(2 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 June 1991)
RolePrinter
Correspondence Address7 Govett Grove
Windlesham
Surrey
GU20 6EE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address113-117 Farringdon Road
London
EC1R 3BT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 March 1998Dissolved (1 page)
23 December 1996Completion of winding up (1 page)
23 December 1996Dissolution deferment (1 page)
23 December 1996Notice to Secretary of State for direction (1 page)
23 February 1996Order of court to wind up (1 page)
13 February 1996Court order notice of winding up (1 page)
31 October 1995Registered office changed on 31/10/95 from: 1 brighton road redhill surrey RH1 6PW (1 page)
20 April 1995Return made up to 23/04/95; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)