Company NameVision Retail Services Limited
Company StatusDissolved
Company Number04076226
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Selina Natalie Tanya Evans
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(4 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Hinnington
Shifnal
Salop
TF11 9JT
Director NameMr Philip Walter Greaves
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address21 Powell Road
Priorslee
Telford
Salop
TF2 9RU
Secretary NameMoira Greaves
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleAuditor
Correspondence Address21 Powell Road
Priorslee
Telford
Salop
TF2 9RU
Director NameMelanie Duncan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2006)
RoleSecretary
Correspondence Address7 Benthall View
Madeley
Telford
Salop
TF7 5LF
Secretary NameMelanie Duncan
NationalityBritish
StatusResigned
Appointed30 June 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2006)
RoleSecretary
Correspondence Address7 Benthall View
Madeley
Telford
Salop
TF7 5LF
Secretary NameAmelia Williams
NationalityBritish
StatusResigned
Appointed07 November 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address68 Spout Way
Malinslee
Telford
Shropshire
TF3 2HE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address100 Pall Mall
St James
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Miss Selina Natalie Tanya Evans
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,698
Cash£1,206
Current Liabilities£7,000

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011Registered office address changed from C/O Howsons 58 High Street Newport Shropshire TF10 7AQ on 3 June 2011 (1 page)
3 June 2011Registered office address changed from C/O Howsons 58 High Street Newport Shropshire TF10 7AQ on 3 June 2011 (1 page)
3 June 2011Registered office address changed from C/O Howsons 58 High Street Newport Shropshire TF10 7AQ on 3 June 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 November 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 2
(4 pages)
16 November 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 2
(4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Return made up to 22/09/09; full list of members (3 pages)
24 September 2009Return made up to 22/09/09; full list of members (3 pages)
18 September 2009Registered office changed on 18/09/2009 from, the field house hinnington, shifnal, salop, TF11 9JT, england (1 page)
18 September 2009Registered office changed on 18/09/2009 from, the field house hinnington, shifnal, salop, TF11 9JT, england (1 page)
15 April 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 April 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 October 2008Return made up to 22/09/08; full list of members (3 pages)
28 October 2008Return made up to 22/09/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from, suite 30, paddock mount, dawley, telford, shropshire, TF4 3PR (1 page)
7 October 2008Registered office changed on 07/10/2008 from, suite 30, paddock mount, dawley, telford, shropshire, TF4 3PR (1 page)
6 October 2008Return made up to 22/09/07; full list of members (3 pages)
6 October 2008Return made up to 22/09/07; full list of members (3 pages)
29 September 2008Appointment terminated secretary amelia williams (1 page)
29 September 2008Director's change of particulars / selina evans / 17/11/2006 (2 pages)
29 September 2008Director's change of particulars / selina evans / 17/11/2006 (2 pages)
29 September 2008Appointment terminated secretary amelia williams (1 page)
7 November 2006New secretary appointed (1 page)
7 November 2006New secretary appointed (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
26 September 2006Return made up to 22/09/06; full list of members (3 pages)
26 September 2006Return made up to 22/09/06; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 September 2005Return made up to 22/09/05; full list of members (2 pages)
13 September 2005Return made up to 22/09/05; full list of members (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
24 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 October 2004Return made up to 22/09/04; full list of members (6 pages)
1 October 2004Return made up to 22/09/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
12 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
26 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
26 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 October 2002Return made up to 22/09/02; full list of members (6 pages)
1 October 2002Return made up to 22/09/02; full list of members (6 pages)
26 October 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 October 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 October 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
26 October 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
17 September 2001Return made up to 22/09/01; full list of members (6 pages)
17 September 2001Return made up to 22/09/01; full list of members (6 pages)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 12-14 saint mary's street, newport, shropshire TF10 7AB (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 12-14 saint mary's street, newport, shropshire TF10 7AB (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
22 September 2000Incorporation (10 pages)
22 September 2000Incorporation (10 pages)