Company NameCTI Vision Limited
Company StatusDissolved
Company Number02809437
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Bryan Graham Lewis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1993(1 day after company formation)
Appointment Duration31 years
RoleEngineer
Correspondence AddressThe Mill Blackdown Park
Fernden Lane
Haslemere
Surrey
GU27 3BU
Director NameMr Clive Stewart Mingo
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1993(1 day after company formation)
Appointment Duration31 years
RoleAccountant
Correspondence Address26 Wodeland Avenue
Guildford
Surrey
GU2 4JZ
Secretary NameMr Clive Stewart Mingo
NationalityBritish
StatusCurrent
Appointed16 April 1993(1 day after company formation)
Appointment Duration31 years
RoleAccountant
Correspondence Address26 Wodeland Avenue
Guildford
Surrey
GU2 4JZ
Director NameMr Karl Baldwin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1994(11 months, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RoleProduct Design & Development
Correspondence Address23 North Dean
Maidenhead
Berkshire
SL6 7JD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Timothy Andrew Mann
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£22,695
Cash£2,912
Current Liabilities£160,457

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2005Dissolved (1 page)
25 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
1 April 2003Registered office changed on 01/04/03 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
11 March 2003Statement of affairs (9 pages)
11 March 2003Appointment of a voluntary liquidator (1 page)
11 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2003Registered office changed on 06/03/03 from: crowthorne enterprise centre crowthorne industrial estate old wokingham road berkshire RG45 6AW (1 page)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2002Registered office changed on 05/11/02 from: unit 4 thorpe court delta way, egham surrey TW20 8RX (1 page)
17 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 May 2001Director resigned (1 page)
9 May 2001Return made up to 15/04/01; full list of members (8 pages)
23 August 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 May 2000Return made up to 15/04/00; full list of members (8 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Registered office changed on 24/11/99 from: unit 1 thorp court delta way thorpe industrial park egham surrey TW20 8RX (1 page)
28 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
25 May 1999£ nc 12500/13334 30/03/98 (1 page)
25 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 May 1999Return made up to 15/04/99; full list of members (6 pages)
14 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
29 September 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 May 1998Return made up to 15/04/98; no change of members (4 pages)
19 May 1997Return made up to 15/04/97; no change of members
  • 363(287) ‐ Registered office changed on 19/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 April 1996Return made up to 15/04/96; full list of members (6 pages)
17 January 1996Ad 01/01/96--------- £ si 1111@1=1111 £ ic 10000/11111 (2 pages)
2 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 October 1995Particulars of mortgage/charge (8 pages)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 April 1995Return made up to 15/04/95; full list of members (6 pages)
13 February 1995Ad 03/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 May 1994New director appointed (2 pages)
11 May 1994Return made up to 15/04/94; full list of members (6 pages)
4 June 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)