Company NameFire & Vision Limited
Company StatusDissolved
Company Number03257915
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NamePatrick Graham O'Brien
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleSales Director
Correspondence AddressThe Royds 8 Springwood Road
Thongsbridge
Huddersfield
West Yorkshire
HD7 2SJ
Director NameMr Clive Martin Schofield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleTechnical Director
Correspondence AddressPog Ing Cottage 30 Town End Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1AH
Secretary NameMr Clive Martin Schofield
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleTechnical Director
Correspondence AddressPog Ing Cottage 30 Town End Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1AH
Director NameMr Carl John Parker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address39 Foundry Lane
Wigan
Lancashire
WN3 6BW
Director NameAlan Stephenson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address22a Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit B 1 Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2006Completion of winding up (1 page)
6 November 2006Dissolution deferment (1 page)
13 June 2006Order of court to wind up (3 pages)
19 April 2006Order of court to wind up (2 pages)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
23 September 2004Return made up to 02/10/04; full list of members (7 pages)
10 August 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
6 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
10 October 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(7 pages)
8 May 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
29 October 2002Return made up to 02/10/02; full list of members (8 pages)
31 January 2002Total exemption full accounts made up to 31 October 2000 (10 pages)
15 January 2002Full accounts made up to 31 October 1999 (11 pages)
17 October 2001Return made up to 02/10/01; full list of members (7 pages)
5 July 2001Amended accounts made up to 31 October 1998 (10 pages)
16 October 2000Return made up to 02/10/00; full list of members (7 pages)
26 September 2000Full accounts made up to 31 October 1998 (12 pages)
28 February 2000Director resigned (1 page)
12 January 2000Return made up to 02/10/99; full list of members (8 pages)
3 February 1999Accounts for a small company made up to 31 October 1997 (8 pages)
8 October 1998Return made up to 02/10/98; full list of members (6 pages)
19 December 1997S-div 01/12/97 (1 page)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
19 December 1997Ad 01/12/97--------- £ si [email protected]=96 £ ic 2/98 (2 pages)
19 December 1997New director appointed (3 pages)
10 November 1997Return made up to 02/10/97; full list of members (6 pages)
18 August 1997Ad 02/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
17 April 1997Director resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/10/96
(1 page)
2 October 1996Incorporation (20 pages)