Company NameVision Group UK Limited
Company StatusDissolved
Company Number05882571
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date12 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Simon Neil Gunter
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address35 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7WB
Secretary NameMatthew Liam Gunter
NationalityBritish
StatusClosed
Appointed26 September 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 12 August 2010)
RoleCompany Director
Correspondence AddressFlat 4 Woodleigh Hall
Knott Lane Rawdon
Leeds
West Yorkshire
LS19 6JW
Director NameMatthew Liam Gunter
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(4 months after company formation)
Appointment Duration3 years, 8 months (closed 12 August 2010)
RoleCompany Director
Correspondence AddressFlat 4 Woodleigh Hall
Knott Lane Rawdon
Leeds
West Yorkshire
LS19 6JW
Director NameSamuel Boyd Neal
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(4 months after company formation)
Appointment Duration3 years, 8 months (closed 12 August 2010)
RoleCompany Director
Correspondence AddressFlat 85, 1 Dock Street
Leeds
West Yorkshire
LS10 1NB
Secretary NamePaul Kelly
NationalityBritish
StatusResigned
Appointed07 September 2006(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 September 2006)
RoleCompany Director
Correspondence Address41 Highfell Rise
Keighley
West Yorkshire
BD22 6LG
Secretary NameSlim Vision Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 August 2010Final Gazette dissolved following liquidation (1 page)
12 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
14 May 2010Court order insolvency:replacement of liquidator (13 pages)
14 May 2010Court order INSOLVENCY:replacement of liquidator (13 pages)
12 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2010Court order insolvency:- replacement of liquidator (13 pages)
20 April 2010Court order insolvency:- replacement of liquidator (13 pages)
9 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
7 April 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
7 April 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
7 October 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
7 October 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
27 September 2007Registered office changed on 27/09/07 from: 1 eastville terrace, ripon road harrogate north yorkshire HG1 3HJ (1 page)
27 September 2007Registered office changed on 27/09/07 from: 1 eastville terrace, ripon road harrogate north yorkshire HG1 3HJ (1 page)
26 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2007Appointment of a voluntary liquidator (1 page)
26 September 2007Appointment of a voluntary liquidator (1 page)
26 September 2007Statement of affairs (6 pages)
26 September 2007Statement of affairs (6 pages)
30 July 2007Return made up to 20/07/07; full list of members (3 pages)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Return made up to 20/07/07; full list of members (3 pages)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
21 November 2006Ad 20/07/06-20/07/06 £ si 900@1=900 £ ic 100/1000 (1 page)
21 November 2006Ad 20/07/06-20/07/06 £ si 900@1=900 £ ic 100/1000 (1 page)
27 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006£ nc 100/1000 09/10/06 (2 pages)
19 October 2006£ nc 100/1000 09/10/06 (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
20 July 2006Incorporation (13 pages)
20 July 2006Incorporation (13 pages)