Company NameVisual Edge Systems Limited
DirectorsMartin John Alden and Trevor Walker
Company StatusDissolved
Company Number03676706
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMartin John Alden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleManager
Correspondence Address79 Denham Green Lane
Denham
Uxbridge
Middlesex
UB9 5LG
Director NameTrevor Walker
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleManager
Correspondence Address148 Wickhall
Furze Hill
Hove
East Sussex
BN3 1NJ
Director NameMr David Arundale
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressBrandon House Gorse Hill Lane
Virginia Water
Surrey
GU25 4AJ
Secretary NameMr David Arundale
NationalityBritish
StatusResigned
Appointed12 January 1999(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressBrandon House Gorse Hill Lane
Virginia Water
Surrey
GU25 4AJ
Director NameMr Graham Norbert Kennedy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 August 1999)
RoleCompany Director
Correspondence AddressHatchetts
Church Lane Worting
Basingstoke
Hampshire
RG23 8PX
Director NameGeoffrey Paul Walters
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1999)
RoleAccountant
Correspondence Address31 Holland Park
London
W11 3TA
Secretary NameGeoffrey Paul Walters
NationalityBritish
StatusResigned
Appointed14 April 1999(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1999)
RoleAccountant
Correspondence Address31 Holland Park
London
W11 3TA
Secretary NameDavid William Arundale
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 10 May 2000)
RoleCompany Director
Correspondence Address2 Aspen Court
Virginia Water
Surrey
GU25 4TD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 November 2001Dissolved (1 page)
8 August 2001Liquidators statement of receipts and payments (5 pages)
8 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
25 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2000Appointment of a voluntary liquidator (1 page)
25 July 2000Statement of affairs (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 44 broadway maidenhead berkshire SL6 1LU (1 page)
15 May 2000Secretary resigned (1 page)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(7 pages)
23 August 1999Director resigned (1 page)
18 August 1999New director appointed (3 pages)
18 August 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999New secretary appointed;new director appointed (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
15 January 1999Registered office changed on 15/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
1 December 1998Incorporation (14 pages)