Company NameVisual Edge Holdings Plc
DirectorsMartin John Alden and Trevor Walker
Company StatusDissolved
Company Number03741762
CategoryPublic Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin John Alden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(3 days after company formation)
Appointment Duration25 years
RoleManager
Correspondence Address79 Denham Green Lane
Denham
Uxbridge
Middlesex
UB9 5LG
Director NameTrevor Walker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(3 days after company formation)
Appointment Duration25 years
RoleManager
Correspondence Address148 Wickhall
Furze Hill
Hove
East Sussex
BN3 1NJ
Director NameMr Graham Norbert Kennedy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(2 weeks, 4 days 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(2 weeks, 4 days 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(2 weeks, 4 days 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(8 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 10 May 2000)
RoleCompany Director
Correspondence Address2 Aspen Court
Virginia Water
Surrey
GU25 4TD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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)
26 July 2000Appointment of a voluntary liquidator (1 page)
26 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 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)
26 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(8 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned;director resigned (1 page)
23 August 1999Director resigned (1 page)
17 August 1999New director appointed (3 pages)
17 August 1999New secretary appointed;new director appointed (3 pages)
27 April 1999Memorandum and Articles of Association (60 pages)
23 April 1999Ad 12/04/99--------- £ si [email protected]=29495 £ ic 976/30471 (2 pages)
23 April 1999S-div 06/04/99 (1 page)
23 April 1999Ad 12/04/99--------- £ si [email protected]=999 £ ic 30724/31723 (2 pages)
23 April 1999Nc inc already adjusted 06/04/99 (1 page)
23 April 1999Ad 12/04/99--------- £ si [email protected]=87 £ ic 30471/30558 (2 pages)
23 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
23 April 1999Ad 12/04/99--------- £ si [email protected]=292 £ ic 32840/33132 (2 pages)
23 April 1999Prospectus (36 pages)
23 April 1999Ad 12/04/99--------- £ si [email protected]=974 £ ic 2/976 (2 pages)
23 April 1999Ad 12/04/99--------- £ si [email protected]=1117 £ ic 31723/32840 (2 pages)
23 April 1999Ad 12/04/99--------- £ si [email protected]=17705 £ ic 33132/50837 (4 pages)
23 April 1999Ad 12/04/99--------- £ si [email protected]=166 £ ic 30558/30724 (2 pages)
19 April 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
13 April 1999Re-registration of Memorandum and Articles (61 pages)
13 April 1999Auditor's report (1 page)
13 April 1999Auditor's statement (1 page)
13 April 1999Application for reregistration from private to PLC (1 page)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
13 April 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 April 1999Declaration on reregistration from private to PLC (1 page)
13 April 1999Balance Sheet (5 pages)
6 April 1999Registered office changed on 06/04/99 from: 120 east road london N1 6AA (1 page)
26 March 1999Incorporation (15 pages)