Company NameVizual Time & Attendance Limited
Company StatusDissolved
Company Number02748182
CategoryPrivate Limited Company
Incorporation Date17 September 1992(31 years, 7 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous NamesStephen Parker Computer Systems Limited and Parker Technologies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Anthony Bonarti
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed16 July 2010(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 29 October 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressSyward Place Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameMr Donald Edward McGuire
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed16 August 2010(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 29 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSyward Place Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Secretary NameTracy Lee Plimmer
NationalityBritish
StatusClosed
Appointed16 August 2010(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 29 October 2013)
RoleCompany Director
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Secretary NameAlan Parker
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCongleton Lodge
Holmes Chapel Road
Somerford
Cheshire
CW12 4SN
Director NameStephen Parker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 13 December 2002)
RoleComputer Programmer
Correspondence Address22 Hillside Close
Mow Cop
Stoke On Trent
ST7 4PQ
Director NameAlan Parker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 July 2001)
RoleFinance Director
Correspondence AddressCongleton Lodge
Holmes Chapel Road
Somerford
Cheshire
CW12 4SN
Secretary NameKaren Parker
NationalityBritish
StatusResigned
Appointed20 April 1994(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 July 2001)
RoleSecretary
Correspondence Address87 Oulton Road
Stone
Staffordshire
ST15 8DX
Director NameMark Barry Sandbach
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2001)
RoleSupport Manager
Correspondence Address25 Malvern Close
Congleton
Cheshire
CW12 4PD
Director NameMr Frank Beechinor Collins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(8 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bromley Road
Beckenham
Kent
BR3 5JE
Director NameRaymond Anthony Senan O'Neill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2001(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2002)
RoleCompany Director
Correspondence Address10 Sutton Close
Beckenham
Kent
BR3 5UG
Director NameKaren Parker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2002)
RoleCompany Director
Correspondence Address87 Oulton Road
Stone
Staffordshire
ST15 8DX
Secretary NameMr Angus Dent
NationalityEnglish
StatusResigned
Appointed17 July 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2006)
RoleChartered Accnt
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameMr Stephen John Oliver
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Bromley Road
Beckenham
Kent
BR3 5JE
Secretary NameMr Stephen John Oliver
NationalityBritish
StatusResigned
Appointed18 April 2006(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Bromley Road
Beckenham
Kent
BR3 5JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSyward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

133 at £1One Click Hr Software Sales LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 133
(4 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 133
(4 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
18 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2013Solvency Statement dated 16/01/13 (1 page)
18 January 2013Statement by directors (1 page)
18 January 2013Solvency statement dated 16/01/13 (1 page)
18 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2013Statement of capital on 18 January 2013
  • GBP 133
(4 pages)
18 January 2013Statement of capital on 18 January 2013
  • GBP 133
(4 pages)
18 January 2013Statement by Directors (1 page)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
2 March 2011Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page)
1 November 2010Termination of appointment of Frank Beechinor Collins as a director (1 page)
1 November 2010Termination of appointment of Frank Beechinor Collins as a director (1 page)
20 September 2010Termination of appointment of Stephen Oliver as a secretary (2 pages)
20 September 2010Appointment of Tracy Lee Plimmer as a secretary (3 pages)
20 September 2010Termination of appointment of Stephen Oliver as a director (2 pages)
20 September 2010Appointment of Michael Anthony Bonarti as a director (3 pages)
20 September 2010Termination of appointment of Stephen Oliver as a secretary (2 pages)
20 September 2010Appointment of Michael Anthony Bonarti as a director (3 pages)
20 September 2010Termination of appointment of Stephen Oliver as a director (2 pages)
20 September 2010Appointment of Tracy Lee Plimmer as a secretary (3 pages)
13 September 2010Appointment of Donald Edward Mcguire as a director (3 pages)
13 September 2010Appointment of Donald Edward Mcguire as a director (3 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appt dirs 16/08/2010
(15 pages)
2 September 2010Resolutions
  • RES13 ‐ Appt dirs 16/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 July 2010Director's details changed for Mr Stephen John Oliver on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Stephen John Oliver on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Stephen John Oliver on 1 October 2009 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 July 2010Register inspection address has been changed (1 page)
16 April 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
16 April 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
7 October 2009Director's details changed for Mr Frank Beechinor Collins on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Frank Beechinor Collins on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Frank Beechinor Collins on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Stephen John Oliver on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Stephen John Oliver on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Stephen John Oliver on 6 October 2009 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
7 April 2009Accounts made up to 31 December 2008 (6 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 June 2008Return made up to 01/06/08; full list of members (3 pages)
13 June 2008Return made up to 01/06/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 April 2008Accounts made up to 31 December 2007 (6 pages)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 July 2007Accounts made up to 31 December 2006 (6 pages)
7 June 2007Return made up to 01/06/07; full list of members (2 pages)
7 June 2007Return made up to 01/06/07; full list of members (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (11 pages)
2 August 2006Full accounts made up to 31 December 2005 (11 pages)
17 July 2006Return made up to 01/06/06; full list of members (2 pages)
17 July 2006Return made up to 01/06/06; full list of members (2 pages)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed;new director appointed (2 pages)
24 June 2005Full accounts made up to 31 December 2004 (13 pages)
24 June 2005Full accounts made up to 31 December 2004 (13 pages)
15 June 2005Return made up to 01/06/05; full list of members (2 pages)
15 June 2005Return made up to 01/06/05; full list of members (2 pages)
14 June 2004Return made up to 01/06/04; full list of members (6 pages)
14 June 2004Return made up to 01/06/04; full list of members (6 pages)
6 May 2004Full accounts made up to 31 December 2003 (15 pages)
6 May 2004Full accounts made up to 31 December 2003 (15 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
26 October 2003Full accounts made up to 31 December 2002 (17 pages)
26 October 2003Full accounts made up to 31 December 2002 (17 pages)
8 June 2003Return made up to 01/06/03; full list of members (6 pages)
8 June 2003Return made up to 01/06/03; full list of members (6 pages)
5 March 2003Auditor's resignation (2 pages)
5 March 2003Auditor's resignation (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
7 June 2002Return made up to 01/06/02; full list of members (8 pages)
7 June 2002Return made up to 01/06/02; full list of members (8 pages)
19 April 2002Company name changed parker technologies LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed parker technologies LIMITED\certificate issued on 19/04/02 (2 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
1 August 2001New director appointed (3 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001New director appointed (3 pages)
1 August 2001Registered office changed on 01/08/01 from: 24 (a) stanley street tunstall stoke on trent ST6 6BW (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: 24 (a) stanley street tunstall stoke on trent ST6 6BW (1 page)
1 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
3 July 2001Return made up to 01/06/01; full list of members (7 pages)
3 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2000Return made up to 01/06/00; full list of members (8 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 August 1999Return made up to 01/06/99; full list of members (6 pages)
24 August 1999Return made up to 01/06/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
12 June 1998Return made up to 01/06/98; no change of members (4 pages)
12 June 1998Return made up to 01/06/98; no change of members (4 pages)
28 August 1997Ad 06/09/96--------- £ si 33@1 (2 pages)
28 August 1997Ad 06/09/96--------- £ si 33@1 (2 pages)
24 June 1997Return made up to 01/06/97; full list of members (6 pages)
24 June 1997Return made up to 01/06/97; full list of members (6 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 November 1996Company name changed stephen parker computer systems LIMITED\certificate issued on 12/11/96 (2 pages)
11 November 1996Company name changed stephen parker computer systems LIMITED\certificate issued on 12/11/96 (2 pages)
9 July 1996Return made up to 01/06/96; full list of members (6 pages)
9 July 1996Return made up to 01/06/96; full list of members (6 pages)
12 April 1996Full accounts made up to 30 September 1995 (7 pages)
12 April 1996Full accounts made up to 30 September 1995 (7 pages)
22 June 1995Return made up to 01/06/95; no change of members (4 pages)
22 June 1995Full accounts made up to 30 September 1994 (7 pages)
22 June 1995Return made up to 01/06/95; no change of members
  • 363(287) ‐ Registered office changed on 22/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1995Full accounts made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 September 1992Incorporation (16 pages)
17 September 1992Incorporation (16 pages)