Company NameUltimate Visual Image Limited
Company StatusDissolved
Company Number03654593
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Previous NameBenson & Haynes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Rafield Benson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address10 High Point House
Lodge Road
Kingswood
Avon
BS15 1TB
Secretary NameMark Rafield Benson
NationalityBritish
StatusCurrent
Appointed22 October 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address10 High Point House
Lodge Road
Kingswood
Avon
BS15 1TB
Director NameMr Andrew William Nottingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(4 years, 6 months after company formation)
Appointment Duration21 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 The Beeches
Hazelwood Road Sneyd Park
Bristol
BS9 1QB
Director NameStephen David Hodgkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(6 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleSales Director
Correspondence Address8 Sterling Place
Weybridge
Surrey
KT13 9SQ
Director NameRichard William Haynes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleMounter
Correspondence Address203 High Kingsdown
Cotham
Bristol
BS2 8DG
Director NameBarry Malcolm Hulbert
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
Hazel Lane
Rudgeway
South Gloucester
BS35 3QR
Director NameMr Nigel Peeck
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 04 January 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHope Cottage
6 Easton Hill Road Thornbury
Bristol
Avon
BS35 2JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChiltern House
24-30 King Street
Watford
Herts
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,054
Cash£3,820
Current Liabilities£132,595

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2007Dissolved (1 page)
7 November 2006Notice of move from Administration to Dissolution (12 pages)
7 November 2006Administrator's progress report (12 pages)
27 June 2006Administrator's progress report (14 pages)
14 February 2006Result of meeting of creditors (30 pages)
17 January 2006Statement of administrator's proposal (29 pages)
17 January 2006Statement of affairs (10 pages)
7 December 2005Registered office changed on 07/12/05 from: studio 2 exhibition house north view soundwell bristol south gloucestershire BS16 4NT (1 page)
6 December 2005Appointment of an administrator (1 page)
5 November 2005Particulars of mortgage/charge (3 pages)
7 September 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
9 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 September 2004New director appointed (2 pages)
15 March 2004Memorandum and Articles of Association (13 pages)
11 March 2004Company name changed benson & haynes LIMITED\certificate issued on 11/03/04 (2 pages)
5 December 2003Return made up to 22/10/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
19 December 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 February 2002Return made up to 22/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2002Registered office changed on 07/01/02 from: the paddocks hazel lane lower hazel, rudgeway bristol BS35 3QR (1 page)
14 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 November 2000Return made up to 22/10/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 December 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
16 February 1999Ad 22/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1998Secretary resigned (1 page)
22 October 1998Incorporation (18 pages)