Company NameVisionscale Limited
Company StatusDissolved
Company Number02901225
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martyn John Gordon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(2 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 18 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Highview Avenue
Edgware
Middlesex
HA8 9TX
Secretary NameRobert Anthony Shallcross
NationalityBritish
StatusClosed
Appointed08 February 2001(6 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressBlair Cottage Mill Lane
Clophill
Bedford
Bedfordshire
MK45 4BX
Director NameCarole Linda Weston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 07 February 2001)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Secretary NameJudy Kathleen Shorvon
NationalityBritish
StatusResigned
Appointed06 April 1994(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 1995)
RoleCompany Director
Correspondence Address31 Upcroft Avenue
Edgware
Middlesex
HA8 9RA
Secretary NameMr Martyn John Gordon
NationalityBritish
StatusResigned
Appointed22 February 1995(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address9 Highview Avenue
Edgware
Middlesex
HA8 9TX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,838
Cash£63,193
Current Liabilities£4,355

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
25 April 2009Application for striking-off (1 page)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 March 2007Return made up to 22/02/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
22 February 2006Return made up to 22/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
23 February 2005Return made up to 22/02/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
28 February 2004Return made up to 22/02/04; full list of members (6 pages)
7 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
10 May 2003Return made up to 22/02/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Return made up to 22/02/01; full list of members (6 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
22 December 2000Full accounts made up to 29 February 2000 (7 pages)
28 February 2000Return made up to 22/02/00; full list of members (6 pages)
22 December 1999Full accounts made up to 28 February 1999 (8 pages)
25 February 1999Return made up to 22/02/99; no change of members (4 pages)
18 November 1998Full accounts made up to 28 February 1998 (8 pages)
11 March 1998Return made up to 22/02/98; full list of members (5 pages)
12 December 1997Full accounts made up to 28 February 1997 (8 pages)
7 November 1997New director appointed (2 pages)
18 April 1997Return made up to 22/02/97; no change of members (4 pages)
8 January 1997Registered office changed on 08/01/97 from: 45 southbourne gardens eastcote middlesex HA4 9TY (1 page)
12 November 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
6 November 1996New director appointed (2 pages)
21 March 1996Return made up to 22/02/96; no change of members (4 pages)
20 November 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)