Company NameAuction Vision (UK) Limited
Company StatusDissolved
Company Number02851163
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 8 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(5 months after company formation)
Appointment Duration8 years, 7 months (closed 10 September 2002)
RoleCompany Director
Correspondence AddressRushlands West End Lane West End
Nailsea
Bristol
Avon
BS48 4BZ
Director NameAnita Denise Gamlen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(5 months after company formation)
Appointment Duration8 years, 7 months (closed 10 September 2002)
RoleComputer Analyst
Correspondence Address22 North Lane
Nailsea
Bristol
Avon
BS19 2BT
Secretary NameMr Michael Buxton
NationalityBritish
StatusClosed
Appointed12 April 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Tom Lane
Sheffield
S10 3PF
Director NameMr Sante Romano Zanetti
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 month after company formation)
Appointment Duration4 months (resigned 08 February 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Church Road Sneyd Park
Bristol
Avon
BS9 1QT
Director NameMr David John Zanetti
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Church Road
Sneyd Park
Bristol
BS9 1QT
Director NamePaola Eleonora Zanetti
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1995)
RoleAccounts Dept Administrator
Correspondence Address32 Church Road Sneyd Park
Stoke Bishop
Bristol
Avon
BS9 1QT
Secretary NameJohn Ernest Bailey
NationalityBritish
StatusResigned
Appointed08 February 1994(5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 April 1999)
RoleManager
Correspondence AddressRushlands West End Lane West End
Nailsea
Bristol
Avon
BS48 4BZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressCentral House
Pontefract Road, Rothwell
Leeds
West Yorkshire
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Current Liabilities£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Application for striking-off (1 page)
16 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 May 2001Return made up to 31/03/01; full list of members (6 pages)
8 August 2000Full accounts made up to 31 December 1999 (8 pages)
25 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
22 April 1999Return made up to 31/03/99; full list of members (6 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page)
1 March 1999Full accounts made up to 31 December 1997 (9 pages)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Return made up to 31/03/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 December 1996 (9 pages)
27 May 1997Return made up to 31/03/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
17 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
25 April 1996Return made up to 31/03/96; no change of members (4 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
30 November 1995Full accounts made up to 31 March 1995 (9 pages)
7 September 1995Return made up to 31/08/95; no change of members (4 pages)