Company NameVision Technology (Solutions) Limited
Company StatusDissolved
Company Number05491000
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen Ian Aird
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleManaging Director
Correspondence Address9 Melton Mews
Haworth
Bradford
BD22 8SA
Secretary NameMr Peter John Lorriman
NationalityEnglish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Elvaston Avenue
Hornsea
North Humberside
HU18 1HA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 8f Calderdale Business Park
Club Lane Ovendon
Halifax
West Yorkshire
HX2 8DB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£100,938
Gross Profit£74,637
Net Worth£2,147
Cash£193
Current Liabilities£71,388

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2008Secretary resigned (1 page)
12 November 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
14 June 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
4 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Registered office changed on 26/07/05 from: pj lorriman & co LIMITED 28 marlborough avenue hornsea east yorkshire HU18 1UA (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 2005Secretary resigned (1 page)
24 June 2005Incorporation (6 pages)