Company NameFirst Vision (UK) Ltd.
DirectorMalcolm Andrew Norman
Company StatusDissolved
Company Number02839822
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMalcolm Andrew Norman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address115 Winchester Road
Basingstoke
Hampshire
RG21 1XR
Secretary NameMr James Francis McNulty
NationalityBritish
StatusCurrent
Appointed22 December 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleDesigner
Correspondence Address36 Daymer Gardens
Eastcote
Pinner
Middlesex
HA5 2HP
Director NameBrian John Hewitt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 1994)
RolePrinter
Correspondence Address19 Broomground
Winsley
Bradford On Avon
Wiltshire
BA15 2JT
Director NameMalcolm Andrew Norman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 weeks, 6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Winchester Road
Basingstoke
Hampshire
RG21 1XR
Director NameHoward Start
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressFurlong House
Font Well Drive
Alton
Hampshire
GU34 2TN
Director NameMr John West
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1994)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bohaus
10 Weymouth Street
Bath
Bath And North East Somerset
BA1 6AG
Secretary NameMr John West
NationalityBritish
StatusResigned
Appointed16 August 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1994)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bohaus
10 Weymouth Street
Bath
Bath And North East Somerset
BA1 6AG
Director NamePeter Roy Brett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(8 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 December 1994)
RoleCompany Director
Correspondence Address24 Cedar Avenue
St Leonards
Ringwood
Hampshire
BH24 2QQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 April 2001Dissolved (1 page)
2 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999O/C 30/9/99 replacing liq (10 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
15 September 1999Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
18 March 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1997Statement of affairs (6 pages)
19 August 1997Appointment of a voluntary liquidator (1 page)
5 August 1997Registered office changed on 05/08/97 from: worting house church lane basingstoke hampshire RG23 8PY (1 page)
4 October 1996Full accounts made up to 30 June 1994 (12 pages)
6 September 1995Return made up to 27/07/95; no change of members
  • 363(287) ‐ Registered office changed on 06/09/95
  • 363(288) ‐ Director resigned
(4 pages)