Company NameVizability Limited
Company StatusDissolved
Company Number05584124
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Alexander Morgan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(3 years after company formation)
Appointment Duration12 years, 5 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield House Alma Road
Leeds
LS6 2AH
Secretary NameMr Clifford Cyril John Beer
StatusClosed
Appointed04 October 2012(7 years after company formation)
Appointment Duration8 years, 5 months (closed 30 March 2021)
RoleCompany Director
Correspondence AddressMoorfield House Alma Road
Leeds
LS6 2AH
Director NamePaul Mallett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Norfolk Terrace
Leeds
LS7 4QW
Secretary NameMr Simon Wadsworth
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlotte Cottage
Dimples Lane
Haworth
West Yorkshire
BD22 8QS
Director NameMr Simon Wadsworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlotte Cottage
Dimples Lane
Haworth
West Yorkshire
BD22 8QS
Director NameJohn William Knibbs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB

Contact

Websitewww.vizabilitylondon.com
Email address[email protected]
Telephone020 77367910
Telephone regionLondon

Location

Registered AddressMoorfield House
Alma Road
Leeds
LS6 2AH
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

7 August 2006Delivered 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

Filing History

8 December 2020First Gazette notice for compulsory strike-off (1 page)
11 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
15 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
10 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
4 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
24 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
24 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
29 October 2014Director's details changed for Mr John Alexander Morgan on 1 June 2014 (2 pages)
29 October 2014Director's details changed for Mr John Alexander Morgan on 1 June 2014 (2 pages)
29 October 2014Director's details changed for Mr John Alexander Morgan on 1 June 2014 (2 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
3 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
3 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
20 February 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
20 February 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(3 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(3 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(3 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
25 October 2012Termination of appointment of John Knibbs as a director (1 page)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
25 October 2012Appointment of Mr Clifford Cyril John Beer as a secretary (1 page)
25 October 2012Termination of appointment of John Knibbs as a director (1 page)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
25 October 2012Appointment of Mr Clifford Cyril John Beer as a secretary (1 page)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
28 October 2011Registered office address changed from the Brahm Building Alma Road Headingley Leeds West Yorkshire LS6 2AH on 28 October 2011 (1 page)
28 October 2011Registered office address changed from the Brahm Building Alma Road Headingley Leeds West Yorkshire LS6 2AH on 28 October 2011 (1 page)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
22 July 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
22 July 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
31 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
31 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
31 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
26 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
26 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
5 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 January 2009Return made up to 05/10/08; no change of members (9 pages)
5 January 2009Return made up to 05/10/08; no change of members (9 pages)
25 November 2008Director appointed john morgan (2 pages)
25 November 2008Director appointed john knibbs (2 pages)
25 November 2008Director appointed john knibbs (2 pages)
25 November 2008Director appointed john morgan (2 pages)
18 November 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
18 November 2008Appointment terminated director and secretary simon wadsworth (1 page)
18 November 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
18 November 2008Appointment terminated director and secretary simon wadsworth (1 page)
18 November 2008Appointment terminated director paul mallett (1 page)
18 November 2008Registered office changed on 18/11/2008 from 22-23 blayds yard leeds west yorkshire LS1 4AD (1 page)
18 November 2008Appointment terminated director paul mallett (1 page)
18 November 2008Registered office changed on 18/11/2008 from 22-23 blayds yard leeds west yorkshire LS1 4AD (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 January 2008Return made up to 05/10/07; no change of members (7 pages)
28 January 2008Return made up to 05/10/07; no change of members (7 pages)
22 March 2007Return made up to 05/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(7 pages)
22 March 2007Return made up to 05/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(7 pages)
13 November 2006Registered office changed on 13/11/06 from: leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
13 November 2006Registered office changed on 13/11/06 from: leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
15 August 2006Particulars of mortgage/charge (9 pages)
15 August 2006Particulars of mortgage/charge (9 pages)
23 December 2005Registered office changed on 23/12/05 from: 103 clarendon road leeds LS2 9DF (1 page)
23 December 2005Registered office changed on 23/12/05 from: 103 clarendon road leeds LS2 9DF (1 page)
27 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (3 pages)
27 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 October 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 October 2005Incorporation (28 pages)
5 October 2005Incorporation (28 pages)