Company NameIncite Visual Solutions Limited
DirectorsDominic Gledhill and Louise Gledhill
Company StatusDissolved
Company Number04273767
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)
Previous NameL&P 55 Limited

Business Activity

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

Directors

Director NameDominic Gledhill
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address4 Richard Gossop Court
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7SN
Director NameLouise Gledhill
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address4 Richard Glossop Court
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7SN
Secretary NameDominic Gledhill
NationalityBritish
StatusCurrent
Appointed12 September 2001(3 weeks, 2 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address4 Richard Gossop Court
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7SN
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence AddressNo 10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 September 2005Dissolved (1 page)
10 June 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
6 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2004Statement of affairs (7 pages)
6 May 2004Appointment of a voluntary liquidator (1 page)
23 April 2004Registered office changed on 23/04/04 from: 10A drill hall business centre east parade ilkley west yorkshire LS29 8EZ (1 page)
15 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 September 2003Return made up to 20/08/03; full list of members (7 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Registered office changed on 28/03/03 from: unit 35 & 36 baildon mills northgate, baildon shipley west yorkshire BD17 6JX (1 page)
28 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 March 2003Secretary's particulars changed;director's particulars changed (1 page)
18 September 2002Return made up to 20/08/02; full list of members (7 pages)
12 August 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
19 March 2002Registered office changed on 19/03/02 from: 27 thackley road thackley bradford west yorkshire BD10 0RT (1 page)
2 October 2001Secretary resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001Director resigned (1 page)
20 September 2001Memorandum and Articles of Association (13 pages)
6 September 2001Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 12 park square leeds west yorkshire LS1 2LF (1 page)