Company NameVision Interiors Limited
DirectorDavid Michael Payne
Company StatusDissolved
Company Number03176739
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameDavid Michael Payne
NationalityBritish
StatusCurrent
Appointed22 July 1996(4 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address31 Merrivale
London
N14 4TE
Director NameDavid Michael Payne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(11 months, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address31 Merrivale
London
N14 4TE
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NameSian Jones
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address37 Glasier Road
Merthyr Tydfil
Mid Glamorgan
CF47 0TD
Wales
Director NameColin James McKenzie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(4 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 July 1998)
RoleCompany Director
Correspondence Address23 Coed-Yr-Esgob
Llantrisant
Mid Glamorgan
CF72 8EL
Wales
Director NameWendy Raymond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressGwaun Miskin House
Gwaun Miskin
Pontyclun
Mid Glamorgan
Cf72

Location

Registered AddressC/O Auker Rhodes
286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

3 August 2006Dissolved (1 page)
3 May 2006Return of final meeting of creditors (1 page)
2 June 1999Registered office changed on 02/06/99 from: unit 4 east side cambrian industrial estate coedcae lane pontyclun mid glam CF72 9EW (1 page)
28 May 1999Appointment of a liquidator (1 page)
18 March 1999Order of court to wind up (1 page)
17 March 1999Order of court to wind up (2 pages)
18 September 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
6 September 1997Particulars of mortgage/charge (6 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Accounts for a small company made up to 28 February 1997 (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Return made up to 22/03/97; full list of members (6 pages)
14 March 1997Director resigned (1 page)
14 March 1997Secretary resigned (1 page)
6 March 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
21 August 1996Registered office changed on 21/08/96 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
22 March 1996Incorporation (20 pages)