Company NameVisaforce Factory Installations Limited
DirectorsDavid Arthur Nelson and David Nelson
Company StatusDissolved
Company Number02700584
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid Arthur Nelson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(same day as company formation)
RoleEngineer
Correspondence Address372 Old Bedford Road
Luton
Bedfordshire
LU2 7BS
Director NameDavid Nelson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(same day as company formation)
RoleEngineer
Correspondence Address14 Bunyans Close
Luton
Bedfordshire
LU3 2PX
Secretary NameR J Blow And Company (Corporation)
StatusCurrent
Appointed01 January 1995(2 years, 9 months after company formation)
Appointment Duration29 years, 4 months
Correspondence Address24 Guildford Street
Luton
Bedfordshire
LU1 2NR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameRaymond John Blow
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 Kingscroft Avenue
Dunstable
Bedfordshire
LU5 4HQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressIveco Ford House
Station Road
Watford
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 February 2001Dissolved (1 page)
16 November 2000Return of final meeting of creditors (1 page)
1 May 1997Registered office changed on 01/05/97 from: iveco ford house station road watford WD1 1TG (1 page)
30 April 1997Registered office changed on 30/04/97 from: guild house 28 guildford street luton bedfordshire LU1 2NR (1 page)
30 April 1997Appointment of a liquidator (1 page)
18 February 1997Order of court to wind up (1 page)
10 February 1997Court order notice of winding up (1 page)
22 July 1996Return made up to 25/03/96; full list of members (6 pages)
21 July 1996Full accounts made up to 31 March 1995 (7 pages)
16 February 1996Registered office changed on 16/02/96 from: stirling house 30 guildford street luton beds LU1 2NR (1 page)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Return made up to 25/03/95; no change of members (4 pages)