VISBOURNE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVISBOURNE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03270246
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISBOURNE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VISBOURNE LIMITED located?

    Registered Office Address
    c/o IMI PLC - GROUP ACCOUNTS
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VISBOURNE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECISION STAINLESS FASTENERS LIMITEDOct 28, 1996Oct 28, 1996

    What are the latest accounts for VISBOURNE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for VISBOURNE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2012

    Statement of capital on Jan 27, 2012

    • Capital: GBP 100,000
    SH01

    Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on Oct 25, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of John Perkins as a secretary

    2 pagesTM02

    Termination of appointment of John Perkins as a director

    2 pagesTM01

    Appointment of Mr Ivan Edward Ronald as a director

    3 pagesAP01

    Appointment of Ivan Ronald as a secretary

    3 pagesAP03

    Annual return made up to Jan 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Iain Dominic Moore as a director

    3 pagesAP01

    Termination of appointment of Coach House Management Services Limited as a director

    2 pagesTM01

    Termination of appointment of Baker Street Corporate Services Limited as a director

    2 pagesTM01

    Appointment of John Robert Perkins as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Coach House Management Services Limited on Jan 28, 2010

    2 pagesCH02

    Director's details changed for Baker Street Corporate Services Limited on Jan 28, 2010

    2 pagesCH02

    Miscellaneous

    Section 519
    2 pagesMISC

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    Who are the officers of VISBOURNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RONALD, Ivan
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    Secretary
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    British159568220001
    MOORE, Iain Dominic
    c/o Imi Components Limited
    Nobel Way
    B6 7ES Birmingham
    West Midlands
    Director
    c/o Imi Components Limited
    Nobel Way
    B6 7ES Birmingham
    West Midlands
    EnglandBritish126392020001
    RONALD, Ivan Edward
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    Director
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    EnglandBritish159007200001
    CONNER, Eileen
    1 Kipling Drive
    SW19 1TJ Wimbledon
    Secretary
    1 Kipling Drive
    SW19 1TJ Wimbledon
    British89546940001
    CURRY, Simon John
    49 Ashlea
    RG27 9RQ Hook
    Hampshire
    Secretary
    49 Ashlea
    RG27 9RQ Hook
    Hampshire
    English95436150001
    LAWTON, Kirsten
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    Secretary
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    British50045660001
    PERKINS, John Robert
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    Secretary
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    British67056290001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Secretary
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    RIDGEWAY, Kevin Stuart
    5 Newland Gardens
    Newbold
    S41 7BD Chesterfield
    Derbyshire
    Secretary
    5 Newland Gardens
    Newbold
    S41 7BD Chesterfield
    Derbyshire
    British73705320001
    WILLIAMS, Nicholas
    11 All Saints Road
    GU18 5SQ Lightwater
    Surrey
    Secretary
    11 All Saints Road
    GU18 5SQ Lightwater
    Surrey
    British93784270001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    PANTRY, Malcolm Swaine
    33 Berwick Close
    Walton
    S40 3NY Chesterfield
    Derbyshire
    Director
    33 Berwick Close
    Walton
    S40 3NY Chesterfield
    Derbyshire
    British37363480001
    PERKINS, John Robert
    Broadway Avenue
    B63 3DF Halesowen
    46
    West Midlands
    Director
    Broadway Avenue
    B63 3DF Halesowen
    46
    West Midlands
    UkBritish67056290001
    SANDERSON, Gary
    Cliffhurst 46 Rectory Road
    Duckmanton
    S44 5JP Chesterfield
    Derbyshire
    Director
    Cliffhurst 46 Rectory Road
    Duckmanton
    S44 5JP Chesterfield
    Derbyshire
    British19581810003
    SPEDDING, Gary James
    3 Alderley Close
    SK12 1XA Poynton
    Cheshire
    Director
    3 Alderley Close
    SK12 1XA Poynton
    Cheshire
    British76827940001
    WILKINSON, Stephen Philip
    8 Norton Mews
    Norton
    S8 8HN Sheffield
    Director
    8 Norton Mews
    Norton
    S8 8HN Sheffield
    EnglandBritish35390660002
    BAKER STREET CORPORATE SERVICES LIMITED
    Nobel Way
    Witton
    B6 7ES Birmingham
    Unit 5
    West Midlands
    United Kingdom
    Director
    Nobel Way
    Witton
    B6 7ES Birmingham
    Unit 5
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03279855
    50433100003
    COACH HOUSE MANAGEMENT SERVICES LIMITED
    Nobel Way
    Witton
    B6 7ES Birmingham
    Unit 5
    West Midlands
    United Kingdom
    Director
    Nobel Way
    Witton
    B6 7ES Birmingham
    Unit 5
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03034090
    43767230004
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0