Company NameVision Seafoods International Limited
Company StatusDissolved
Company Number04115510
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 4 months ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)
Previous NamesTWP (2) Limited and Vision Seafoods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMark Alan Holyoake
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Porchester Terrace
London
W2 3TL
Director NameMr David Clive Wells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (closed 26 April 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Secretary NameMr David Clive Wells
NationalityBritish
StatusClosed
Appointed06 December 2000(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (closed 26 April 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Director NameNicola Jane King
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address57 Cotton Lane
Birmingham
West Midlands
B13 9SE
Secretary NameGareth Thomas O'Hara
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Norton Gate
Rednal Road
Kings Norton
Birmingham
B38 8DQ
Director NameMr Alan Manfred Holyoake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House
31 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PG
Director NameMr Geoffrey Alexander Guy Hall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Holders Lane
Moseley
Birmingham
West Midlands
B13 8NL
Director NameRobert Jason Thompson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2001(4 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 October 2001)
RoleManaging Director
Correspondence Address39 Suffolk Way
Tamworth
Staffordshire
B78 3XD

Location

Registered Address1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2010Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 2
(5 pages)
3 February 2010Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 2
(5 pages)
19 June 2009Full accounts made up to 31 December 2008 (9 pages)
19 June 2009Full accounts made up to 31 December 2008 (9 pages)
14 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (1 page)
14 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (1 page)
10 December 2008Return made up to 28/11/08; full list of members (3 pages)
10 December 2008Return made up to 28/11/08; full list of members (3 pages)
11 July 2008Full accounts made up to 31 December 2007 (8 pages)
11 July 2008Full accounts made up to 31 December 2007 (8 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 February 2008Return made up to 28/11/07; full list of members (7 pages)
8 February 2008Return made up to 28/11/07; full list of members (7 pages)
19 October 2007Full accounts made up to 31 December 2006 (8 pages)
19 October 2007Full accounts made up to 31 December 2006 (8 pages)
27 June 2007Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page)
27 June 2007Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
8 December 2006Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2006Return made up to 28/11/06; full list of members (7 pages)
7 July 2006Full accounts made up to 31 December 2005 (14 pages)
7 July 2006Full accounts made up to 31 December 2005 (14 pages)
9 December 2005Return made up to 28/11/05; full list of members (7 pages)
9 December 2005Return made up to 28/11/05; full list of members (7 pages)
12 September 2005Full accounts made up to 31 December 2004 (15 pages)
12 September 2005Full accounts made up to 31 December 2004 (15 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
22 November 2004Return made up to 28/11/04; full list of members (8 pages)
22 November 2004Return made up to 28/11/04; full list of members (8 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
28 October 2004Company name changed vision seafoods LIMITED\certificate issued on 28/10/04 (2 pages)
28 October 2004Company name changed vision seafoods LIMITED\certificate issued on 28/10/04 (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (16 pages)
22 October 2004Full accounts made up to 31 December 2003 (16 pages)
12 October 2004Particulars of mortgage/charge (7 pages)
12 October 2004Particulars of mortgage/charge (7 pages)
21 August 2004Particulars of mortgage/charge (8 pages)
21 August 2004Particulars of mortgage/charge (5 pages)
21 August 2004Particulars of mortgage/charge (5 pages)
21 August 2004Particulars of mortgage/charge (8 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
5 July 2004Particulars of mortgage/charge (7 pages)
5 July 2004Particulars of mortgage/charge (7 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
5 January 2004Return made up to 28/11/03; full list of members (8 pages)
5 January 2004Return made up to 28/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
7 June 2003Registered office changed on 07/06/03 from: first floor 43-44 albemarle street london W1S 4JJ (1 page)
7 June 2003Registered office changed on 07/06/03 from: first floor 43-44 albemarle street london W1S 4JJ (1 page)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
12 May 2003Particulars of mortgage/charge (4 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (4 pages)
6 March 2003Particulars of mortgage/charge (4 pages)
12 December 2002Return made up to 28/11/02; full list of members (8 pages)
12 December 2002Return made up to 28/11/02; full list of members (8 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
6 July 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
6 July 2002Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
9 April 2002Full accounts made up to 30 June 2001 (13 pages)
9 April 2002Full accounts made up to 30 June 2001 (13 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
20 December 2001Particulars of mortgage/charge (5 pages)
20 December 2001Particulars of mortgage/charge (5 pages)
3 December 2001Return made up to 28/11/01; full list of members (7 pages)
3 December 2001Return made up to 28/11/01; full list of members (7 pages)
7 November 2001Particulars of mortgage/charge (4 pages)
7 November 2001Particulars of mortgage/charge (4 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
9 February 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
9 February 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
22 December 2000Company name changed twp (2) LIMITED\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed twp (2) LIMITED\certificate issued on 27/12/00 (2 pages)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Registered office changed on 15/12/00 from: 41 church street birmingham west midlands B3 2RT (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Registered office changed on 15/12/00 from: 41 church street birmingham west midlands B3 2RT (1 page)
15 December 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Incorporation (20 pages)