Company NameVisionmedix Limited
Company StatusDissolved
Company Number00978169
CategoryPrivate Limited Company
Incorporation Date27 April 1970(54 years ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameCrown Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Roger Thomas Norrie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(21 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 28 August 2001)
RoleChartered Accountant
Correspondence Address102 Beverley Road
Hull
North Humberside
HU3 1YA
Secretary NameKathleen Mary Norrie
NationalityBritish
StatusClosed
Appointed05 June 1991(21 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 28 August 2001)
RoleCompany Director
Correspondence AddressRivers Keep
140 Itchen Stoke
Alresford
Hampshire
HU13 0JH
Director NameKathleen Mary Norrie
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 1995)
RoleCo Director
Correspondence AddressRivers Keep
140 Itchen Stoke
Alresford
Hampshire
HU13 0JH
Director NameMr Clive Walker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1992)
RoleCo Director
Correspondence Address81 Bricknell Avenue
Hull
North Humberside
HU5 4ET

Location

Registered Address102 Beverley Road
Hull
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£554
Cash£87
Current Liabilities£885

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
29 March 2001Application for striking-off (1 page)
22 December 2000Company name changed crown cleaning services LIMITED\certificate issued on 27/12/00 (2 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 June 2000Return made up to 05/06/00; full list of members (6 pages)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 May 1999Return made up to 05/06/99; no change of members (4 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
3 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1998Return made up to 05/06/98; no change of members (4 pages)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Return made up to 05/06/97; full list of members (6 pages)
2 June 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1996Ad 31/03/96--------- £ si 14662@1 (2 pages)
25 May 1996Return made up to 05/06/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 May 1995Return made up to 05/06/95; full list of members (6 pages)
23 May 1995Director resigned (2 pages)