Company NameEarth Vision Limited
Company StatusDissolved
Company Number02781287
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NameCambridge Analytics Limited

Business Activity

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

Directors

Secretary NameStephen Francis Storey
NationalityBritish
StatusClosed
Appointed01 July 1993(5 months, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 09 August 2011)
RoleLecturer
Correspondence AddressWest View Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Director NameMr Stephen Francis Storey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(17 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 09 August 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWest View Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Director NameMrs Mandy Elizabeth Jane Storey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Walker Crescent
Wyke Regis
Weymouth
Dorset
DT4 9AU

Location

Registered AddressWest View Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBishop Monkton
WardBishop Monkton
Built Up AreaBishop Monkton

Financials

Year2014
Net Worth-£8,906
Cash£235
Current Liabilities£9,141

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Registered office address changed from 1 Youngs Road Kinson Bournemouth Dorset BH11 9EW United Kingdom on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 1 Youngs Road Kinson Bournemouth Dorset BH11 9EW United Kingdom on 14 February 2011 (1 page)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(4 pages)
14 February 2011Register inspection address has been changed from 1 Youngs Road Kinson Bournemouth Dorset BH11 9EW United Kingdom (1 page)
14 February 2011Register inspection address has been changed from 1 Youngs Road Kinson Bournemouth Dorset BH11 9EW United Kingdom (1 page)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(4 pages)
27 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
27 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
29 November 2010Application to strike the company off the register (3 pages)
29 November 2010Application to strike the company off the register (3 pages)
24 November 2010Appointment of Mr Stephen Francis Storey as a director (2 pages)
24 November 2010Appointment of Mr Stephen Francis Storey as a director (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
4 June 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
19 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Secretary's details changed for Stephen Francis Storey on 1 February 2010 (1 page)
17 February 2010Secretary's details changed for Stephen Francis Storey on 1 February 2010 (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Registered office address changed from Flat 6 33 Springfield Road Bury St Edmunds Suffolk IP33 3AR on 17 February 2010 (1 page)
17 February 2010Termination of appointment of Mandy Storey as a director (1 page)
17 February 2010Termination of appointment of Mandy Storey as a director (1 page)
17 February 2010Registered office address changed from Flat 6 33 Springfield Road Bury St Edmunds Suffolk IP33 3AR on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for Stephen Francis Storey on 1 February 2010 (1 page)
28 September 2009Registered office changed on 28/09/2009 from 39 walker crescent wyke regis weymouth dorset DT4 9AU (1 page)
28 September 2009Registered office changed on 28/09/2009 from 39 walker crescent wyke regis weymouth dorset DT4 9AU (1 page)
8 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
17 February 2009Return made up to 20/01/09; full list of members (3 pages)
17 February 2009Return made up to 20/01/09; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
23 January 2008Location of register of members (1 page)
25 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 20/01/07; full list of members (2 pages)
11 April 2007Return made up to 20/01/07; full list of members (2 pages)
11 April 2007Secretary's particulars changed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 31 main street little thetford ely cambridgeshire CB6 3HA (1 page)
21 February 2007Registered office changed on 21/02/07 from: 31 main street little thetford ely cambridgeshire CB6 3HA (1 page)
30 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
30 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
17 March 2006Company name changed cambridge analytics LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed cambridge analytics LIMITED\certificate issued on 17/03/06 (2 pages)
3 March 2006Return made up to 20/01/06; full list of members (2 pages)
3 March 2006Return made up to 20/01/06; full list of members (2 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
18 February 2005Return made up to 20/01/05; full list of members (6 pages)
18 February 2005Return made up to 20/01/05; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
19 February 2004Return made up to 20/01/04; full list of members (6 pages)
19 February 2004Return made up to 20/01/04; full list of members (6 pages)
23 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
23 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
8 February 2003Return made up to 20/01/03; full list of members (6 pages)
8 February 2003Return made up to 20/01/03; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
18 February 2002Return made up to 20/01/02; full list of members (6 pages)
18 February 2002Return made up to 20/01/02; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
2 May 2001Accounts made up to 30 June 2000 (7 pages)
19 February 2001Return made up to 20/01/01; full list of members (6 pages)
19 February 2001Return made up to 20/01/01; full list of members (6 pages)
26 May 2000Accounts made up to 30 June 1999 (7 pages)
26 May 2000Full accounts made up to 30 June 1999 (7 pages)
23 February 2000Return made up to 20/01/00; full list of members (6 pages)
23 February 2000Return made up to 20/01/00; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
4 May 1999Accounts made up to 30 June 1998 (7 pages)
15 February 1999Return made up to 20/01/99; no change of members (4 pages)
15 February 1999Return made up to 20/01/99; no change of members
  • 363(287) ‐ Registered office changed on 15/02/99
(4 pages)
12 May 1998Full accounts made up to 30 June 1997 (6 pages)
12 May 1998Accounts made up to 30 June 1997 (6 pages)
20 February 1998Return made up to 20/01/98; no change of members (4 pages)
20 February 1998Return made up to 20/01/98; no change of members (4 pages)
9 May 1997Accounts made up to 30 June 1996 (6 pages)
9 May 1997Full accounts made up to 30 June 1996 (6 pages)
13 February 1997Return made up to 20/01/97; full list of members (6 pages)
13 February 1997Return made up to 20/01/97; full list of members (6 pages)
17 May 1996Full accounts made up to 30 June 1995 (6 pages)
17 May 1996Accounts made up to 30 June 1995 (6 pages)
8 March 1996Return made up to 20/01/96; no change of members (4 pages)
8 March 1996Return made up to 20/01/96; no change of members (4 pages)