Company NameVisual Group Limited
DirectorsMatthew Douglas Browne and Paul Stuart Harding
Company StatusDissolved
Company Number03934570
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Previous NameProject Corp Limited

Business Activity

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

Directors

Director NameMatthew Douglas Browne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address17 Lytton Park
Cobham
Surrey
KT11 2HB
Secretary NameTracy Browne
NationalityBritish
StatusCurrent
Appointed13 March 2000(2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address17 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameMr Paul Stuart Harding
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Coast Road
West Mersea
Colchester
Essex
CO5 8LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£187,263
Gross Profit£62,612
Net Worth-£137,518
Cash£7,967
Current Liabilities£119,539

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 October 2006Dissolved (1 page)
21 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Notice of Constitution of Liquidation Committee (17 pages)
23 April 2003Ad 31/12/02--------- £ si 87498@1=87498 £ ic 2/87500 (2 pages)
23 April 2003£ nc 1000/87500 31/12/02 (1 page)
23 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003Registered office changed on 15/04/03 from: emerald house east street epsom surre KT17 1HS (1 page)
7 June 2002Return made up to 28/02/02; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
6 July 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 June 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Company name changed project corp LIMITED\certificate issued on 10/04/01 (2 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
11 May 2000New director appointed (2 pages)
27 April 2000Company name changed minorcover LIMITED\certificate issued on 28/04/00 (3 pages)
20 April 2000Registered office changed on 20/04/00 from: castle house castle street guildford surrey GU1 3UW (1 page)
30 March 2000Registered office changed on 30/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (13 pages)