Quainton
Aylesbury
Buckinghamshire
HP22 4AL
Secretary Name | Mr Richard Douglas Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Avenue Elmers Surbiton Surrey KT6 4SL |
Director Name | Mr William Harold Vestey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2011(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 December 2014) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 327 Barkham Road Wokingham Berkshire RG41 4DJ |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992 |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992 |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 32a High Street Esher Surrey KT10 9RT |
Director Name | Mr Richard Douglas Morgan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2000) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 28 Avenue Elmers Surbiton Surrey KT6 4SL |
Secretary Name | Barbara Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 33 Wilson Road Chessington Surrey KT9 2HE |
Secretary Name | Gillian Ann Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | Beech Tree Cottage Sutton Place Abinger Hammer Surrey RH5 6RL |
Director Name | Michael Alexander Carey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2003) |
Role | Company Execuitve |
Correspondence Address | 17 Langley Gardens Petts Wood Kent BR5 1AB |
Director Name | Ian Cameron Myhill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(10 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 20 January 2004) |
Role | Company Executive |
Correspondence Address | 8 Francis Road Market Lavington Devizes Wiltshire SN10 4DH |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2005) |
Role | Company Executive |
Correspondence Address | 14 Livonia Street London W1F 8AG |
Director Name | Mr William Leonard Charles Bohanna |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2006) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 15 Barton Drive Knowle Solihull West Midlands B93 0PE |
Director Name | Larry Davis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2008) |
Role | Company Executive |
Correspondence Address | 296 Lordswood Lane Chatham Kent ME5 8JT |
Director Name | Herbert Benninkmeijer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 January 2008(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 January 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Norton Grange Norton Green Knowle Warwickshire B93 8PJ |
Telephone | 020 87831972 |
---|---|
Telephone region | London |
Registered Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
9 at £1 | Vision Charity 90.00% Ordinary A |
---|---|
1 at £1 | Mr Richard Douglas Morgan 10.00% Ordinary B |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (3 pages) |
19 August 2014 | Application to strike the company off the register (3 pages) |
11 August 2014 | Accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Accounts made up to 31 March 2014 (6 pages) |
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
6 June 2011 | (6 pages) |
6 June 2011 | (6 pages) |
14 March 2011 | Appointment of Mr William Harold Vestey as a director (2 pages) |
14 March 2011 | Appointment of Mr William Harold Vestey as a director (2 pages) |
9 March 2011 | Termination of appointment of Herbert Benninkmeijer as a director (1 page) |
9 March 2011 | Termination of appointment of Herbert Benninkmeijer as a director (1 page) |
4 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
19 October 2010 | (6 pages) |
19 October 2010 | (6 pages) |
12 October 2010 | Director's details changed for Herbert Benninkmeijer on 15 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Peter Henry Thompson on 15 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Herbert Benninkmeijer on 15 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Peter Henry Thompson on 15 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
1 October 2009 | (6 pages) |
1 October 2009 | (6 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
9 July 2009 | Appointment terminated director larry davis (1 page) |
9 July 2009 | Appointment terminated director larry davis (1 page) |
9 July 2009 | Director appointed herbert benninkmeijer (2 pages) |
9 July 2009 | Director appointed herbert benninkmeijer (2 pages) |
10 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
17 June 2008 | Secretary appointed richard douglas morgan (1 page) |
17 June 2008 | Secretary appointed richard douglas morgan (1 page) |
12 June 2008 | Appointment terminated secretary gillian fitzpatrick (1 page) |
12 June 2008 | Appointment terminated secretary gillian fitzpatrick (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
5 October 2007 | Director's particulars changed (1 page) |
6 September 2007 | Full accounts made up to 31 March 2007 (9 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (9 pages) |
12 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
28 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
20 September 2005 | Auditor's resignation (1 page) |
20 September 2005 | Auditor's resignation (1 page) |
15 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
7 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
26 June 2003 | Full accounts made up to 31 March 2003 (9 pages) |
26 June 2003 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
1 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 31 March 2002 (8 pages) |
29 July 2002 | Full accounts made up to 31 March 2002 (8 pages) |
10 July 2002 | Secretary's particulars changed (1 page) |
10 July 2002 | Secretary's particulars changed (1 page) |
24 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
21 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
26 June 2001 | Memorandum and Articles of Association (14 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Memorandum and Articles of Association (14 pages) |
26 June 2001 | Resolutions
|
22 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
10 July 2000 | Ad 14/06/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Ad 14/06/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 July 2000 | Resolutions
|
22 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
28 January 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
28 January 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
20 September 1999 | Return made up to 15/09/99; full list of members (7 pages) |
20 September 1999 | Return made up to 15/09/99; full list of members (7 pages) |
6 July 1999 | Full accounts made up to 30 April 1999 (8 pages) |
6 July 1999 | Full accounts made up to 30 April 1999 (8 pages) |
21 May 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
21 May 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
23 September 1998 | Return made up to 15/09/98; no change of members (5 pages) |
23 September 1998 | Return made up to 15/09/98; no change of members (5 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 October 1997 | Return made up to 15/09/97; no change of members (5 pages) |
2 October 1997 | Return made up to 15/09/97; no change of members (5 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 July 1997 | Company name changed vision diary LIMITED\certificate issued on 08/07/97 (2 pages) |
7 July 1997 | Company name changed vision diary LIMITED\certificate issued on 08/07/97 (2 pages) |
14 May 1997 | Director's particulars changed (1 page) |
14 May 1997 | Secretary's particulars changed (1 page) |
14 May 1997 | Director's particulars changed (1 page) |
14 May 1997 | Secretary's particulars changed (1 page) |
24 September 1996 | Return made up to 15/09/96; full list of members
|
24 September 1996 | Return made up to 15/09/96; full list of members
|
5 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
21 September 1995 | Return made up to 15/09/95; no change of members (5 pages) |
21 September 1995 | Return made up to 15/09/95; no change of members (5 pages) |
17 August 1995 | (8 pages) |
17 August 1995 | (8 pages) |