Leeds
LS6 2AH
Secretary Name | Mr Clifford Cyril John Beer |
---|---|
Status | Closed |
Appointed | 04 October 2012(7 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | Moorfield House Alma Road Leeds LS6 2AH |
Director Name | Paul Mallett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Norfolk Terrace Leeds LS7 4QW |
Secretary Name | Mr Simon Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlotte Cottage Dimples Lane Haworth West Yorkshire BD22 8QS |
Director Name | Mr Simon Wadsworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlotte Cottage Dimples Lane Haworth West Yorkshire BD22 8QS |
Director Name | John William Knibbs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Farfield Avenue Knaresborough North Yorkshire HG5 8HB |
Website | www.vizabilitylondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 77367910 |
Telephone region | London |
Registered Address | Moorfield House Alma Road Leeds LS6 2AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 August 2006 | Delivered on: 15 August 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
15 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
29 October 2014 | Director's details changed for Mr John Alexander Morgan on 1 June 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr John Alexander Morgan on 1 June 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr John Alexander Morgan on 1 June 2014 (2 pages) |
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 March 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
20 February 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
20 February 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
25 October 2012 | Termination of appointment of John Knibbs as a director (1 page) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Appointment of Mr Clifford Cyril John Beer as a secretary (1 page) |
25 October 2012 | Termination of appointment of John Knibbs as a director (1 page) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Appointment of Mr Clifford Cyril John Beer as a secretary (1 page) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Registered office address changed from the Brahm Building Alma Road Headingley Leeds West Yorkshire LS6 2AH on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from the Brahm Building Alma Road Headingley Leeds West Yorkshire LS6 2AH on 28 October 2011 (1 page) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
31 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
31 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
31 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (14 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 January 2009 | Return made up to 05/10/08; no change of members (9 pages) |
5 January 2009 | Return made up to 05/10/08; no change of members (9 pages) |
25 November 2008 | Director appointed john morgan (2 pages) |
25 November 2008 | Director appointed john knibbs (2 pages) |
25 November 2008 | Director appointed john knibbs (2 pages) |
25 November 2008 | Director appointed john morgan (2 pages) |
18 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
18 November 2008 | Appointment terminated director and secretary simon wadsworth (1 page) |
18 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
18 November 2008 | Appointment terminated director and secretary simon wadsworth (1 page) |
18 November 2008 | Appointment terminated director paul mallett (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 22-23 blayds yard leeds west yorkshire LS1 4AD (1 page) |
18 November 2008 | Appointment terminated director paul mallett (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 22-23 blayds yard leeds west yorkshire LS1 4AD (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 January 2008 | Return made up to 05/10/07; no change of members (7 pages) |
28 January 2008 | Return made up to 05/10/07; no change of members (7 pages) |
22 March 2007 | Return made up to 05/10/06; full list of members
|
22 March 2007 | Return made up to 05/10/06; full list of members
|
13 November 2006 | Registered office changed on 13/11/06 from: leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page) |
15 August 2006 | Particulars of mortgage/charge (9 pages) |
15 August 2006 | Particulars of mortgage/charge (9 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 103 clarendon road leeds LS2 9DF (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 103 clarendon road leeds LS2 9DF (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
27 October 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 October 2005 | Incorporation (28 pages) |
5 October 2005 | Incorporation (28 pages) |