Company NameVisual One Plc
DirectorChristopher Kevin McAuley
Company StatusDissolved
Company Number02625298
CategoryPublic Limited Company
Incorporation Date28 June 1991(32 years, 9 months ago)
Previous NameVisual One Network Solutions Limited

Business Activity

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

Directors

Director NameChristopher Kevin McAuley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(6 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address65 Kingston Lane
Teddington
Middlesex
TW11 9HN
Secretary NameMiles James Jackson
NationalityBritish
StatusCurrent
Appointed02 June 1998(6 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address4 Montpelier Rise
Wembley
Middlesex
HA9 8RG
Director NameMr Cyril Hambery
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 1993)
RoleCompany Director
Correspondence Address86 Willesley Avenue
Sidcup
Kent
Director NameMr Vince O`Brien
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address37 Wiltshire Road
Thornton Heath
Surrey
CR7 7QP
Director NameMr Clive Winnett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address56 Harman Drive
Sidcup
Kent
DA15 8LY
Secretary NameMr Cyril Hambery
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 1993)
RoleCompany Director
Correspondence Address86 Willesley Avenue
Sidcup
Kent
Director NameDouglas Charles Rose
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 1998)
RoleChartered Accountant
Correspondence Address25 Hawthorne Close
Heathfield
East Sussex
TN21 8HP
Director NameMr Anthony William Malpas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road
Cranborne
Dorset
BH21 5PP
Director NameKeith Shipton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressMilford House Station Road
Cobham
Woking
Surrey
GU24 8AT
Director NameFerdinand George De Lisser
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(7 years, 8 months after company formation)
Appointment Duration5 days (resigned 08 March 1999)
RoleAccountant
Correspondence Address8 Monkleigh Road
Morden
Surrey
SM4 4EW
Secretary NameBES Registrars (Corporation)
StatusResigned
Appointed11 June 1993(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 1998)
Correspondence AddressNicola House 33-35 High Street
South Norwood
London
SE25 6HA

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£428,349
Gross Profit£187,983
Net Worth£35,290
Current Liabilities£147,519

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 2001Dissolved (1 page)
16 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
22 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 1999Statement of affairs (7 pages)
13 May 1999Appointment of a voluntary liquidator (1 page)
12 May 1999Registered office changed on 12/05/99 from: premier house 52 london road twickenham TW1 3RP (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Particulars of mortgage/charge (7 pages)
18 February 1999Director resigned (1 page)
8 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
14 September 1998Return made up to 28/06/98; full list of members (10 pages)
14 September 1998Director resigned (1 page)
4 September 1998Full accounts made up to 30 September 1997 (14 pages)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
4 June 1998Accounting reference date shortened from 30/09/98 to 31/01/98 (1 page)
2 June 1998Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
25 March 1998New director appointed (2 pages)
18 February 1998£ nc 10000/50000 28/06/97 (1 page)
18 February 1998Ad 28/06/97--------- £ si 50000@1 (2 pages)
16 February 1998Balance Sheet (14 pages)
16 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 February 1998Declaration on reregistration from private to PLC (1 page)
16 February 1998Re-registration of Memorandum and Articles (13 pages)
16 February 1998Application for reregistration from private to PLC (1 page)
16 February 1998Certificate of re-registration from Private to Public Limited Company (1 page)
12 February 1998Auditor's statement (1 page)
9 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
19 January 1998New director appointed (3 pages)
19 January 1998New director appointed (3 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: nicola house, 33/35, high street, london, SE25 6HA. (1 page)
5 November 1997Company name changed visual one network solutions lim ited\certificate issued on 05/11/97 (2 pages)
9 July 1997Return made up to 28/06/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 August 1996 (14 pages)
4 July 1996Return made up to 28/06/96; no change of members (4 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
2 January 1996Full accounts made up to 31 August 1994 (11 pages)
18 December 1995Full accounts made up to 31 August 1995 (12 pages)
17 August 1995Director's particulars changed (2 pages)