Company NameVisual Security Solutions Limited
Company StatusDissolved
Company Number05672648
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameAvenutre Limited

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr Gordon Ray Birtwistle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(10 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 54 Low Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PU
Director NameJennifer Collins
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestnut Grove
Woodlesford
Leeds
West Yorkshire
LS26 8WU
Secretary NameJennifer Collins
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestnut Grove
Woodlesford
Leeds
West Yorkshire
LS26 8WU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitewww.uk-legalbarristers.com

Location

Registered AddressGrange House 54
Low Road Thornhill
Dewsbury
West Yorkshire
WF12 0PU
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

40 at £1Eloise Clancy
40.00%
Ordinary
40 at £1Gordon Ray Birtwistle
40.00%
Ordinary
20 at £1Jennifer Collins
20.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
27 March 2017Application to strike the company off the register (3 pages)
27 March 2017Application to strike the company off the register (3 pages)
12 March 2017Termination of appointment of Jennifer Collins as a director on 12 March 2017 (1 page)
12 March 2017Termination of appointment of Jennifer Collins as a director on 12 March 2017 (1 page)
12 March 2017Termination of appointment of Jennifer Collins as a secretary on 12 March 2017 (1 page)
12 March 2017Termination of appointment of Jennifer Collins as a secretary on 12 March 2017 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
23 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(5 pages)
23 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
9 October 2014Amended accounts for a dormant company made up to 31 January 2014 (2 pages)
9 October 2014Amended accounts for a dormant company made up to 31 January 2014 (2 pages)
28 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 October 2012Resolutions
  • RES13 ‐ Dormant res 03/01/2012
(1 page)
25 October 2012Resolutions
  • RES13 ‐ Dormant res 03/01/2012
(1 page)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
18 October 2011Resolutions
  • RES13 ‐ Dormant accounts 31/01/2011
(1 page)
18 October 2011Resolutions
  • RES13 ‐ Dormant accounts 31/01/2011
(1 page)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 January 2010Director's details changed for Jennifer Collins on 18 January 2010 (2 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Jennifer Collins on 18 January 2010 (2 pages)
26 November 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 November 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2009Registered office changed on 03/06/2009 from the media centre 7 northumberland street huddersfield HD1 1RL (1 page)
3 June 2009Registered office changed on 03/06/2009 from the media centre 7 northumberland street huddersfield HD1 1RL (1 page)
17 February 2009Return made up to 11/01/09; full list of members (4 pages)
17 February 2009Return made up to 11/01/09; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
1 February 2008Return made up to 11/01/08; full list of members (2 pages)
1 February 2008Return made up to 11/01/08; full list of members (2 pages)
6 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2007Return made up to 11/01/07; full list of members (2 pages)
5 February 2007Return made up to 11/01/07; full list of members (2 pages)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006Company name changed avenutre LIMITED\certificate issued on 23/08/06 (2 pages)
23 August 2006Company name changed avenutre LIMITED\certificate issued on 23/08/06 (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
21 August 2006Registered office changed on 21/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2006Incorporation (12 pages)
11 January 2006Incorporation (12 pages)