Company NameVisionwatch Limited
Company StatusDissolved
Company Number02568130
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn David Carrick
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 15 August 1997)
RoleChartered Accountant
Correspondence AddressMalvin Croft 3 Riplingham Road
Kirk Ella
Hull
HU10 7TS
Director NameJohn David Eastwood
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1992)
RoleManaging Director
Correspondence Address13 Beech Grove Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EU
Director NameJohn Terence Stewart
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1998)
RoleSales Director
Correspondence AddressHomestead 262 West Ella Road
West Ella
East Yorkshire
HU10 7SF
Secretary NameWilfrid Aitken Fowler
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTisa 9 Manor Park
Manor Road
Beverley
East Yorkshire
HU17 7BS
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA

Location

Registered AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
9 October 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 January 1998Return made up to 12/12/97; full list of members (7 pages)
16 December 1997New director appointed (3 pages)
28 August 1997Director resigned (1 page)
26 June 1997Full accounts made up to 31 August 1996 (6 pages)
8 January 1997Return made up to 12/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/01/97
(6 pages)
27 June 1996Full accounts made up to 31 August 1995 (8 pages)
19 December 1995Return made up to 12/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 June 1995Full accounts made up to 31 August 1994 (9 pages)