Company NameVisiport Limited
Company StatusDissolved
Company Number02999423
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 4 months ago)
Dissolution Date20 October 1998 (25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Lewis Glatman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 October 1998)
RoleSolicitor Company Director
Correspondence AddressWay Lodge Church Street
Whixley
York
North Yorkshire
YO5 8AR
Director NameMr John Nigel Kirkland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 October 1998)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Grange
Wigwell
Wirksworth
Derbyshire
DE4 4GS
Secretary NameMyra Reid Fairbairn
NationalityBritish
StatusClosed
Appointed26 January 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodhall Close
Pudsey
Leeds
West Yorkshire
LS28 7TX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressQueens House
34 Wellington Street
Leeds
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 June 1998First Gazette notice for voluntary strike-off (1 page)
20 May 1998Application for striking-off (1 page)
22 December 1997Return made up to 08/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1997Full accounts made up to 31 December 1996 (9 pages)
10 January 1997Return made up to 08/12/96; no change of members (5 pages)
4 December 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
5 August 1996Full accounts made up to 30 September 1995 (7 pages)