VISUAL HEALTHCARE SYSTEMS LIMITED

VISUAL HEALTHCARE SYSTEMS LIMITED

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

    Company NameVISUAL HEALTHCARE SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06397317
    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 VISUAL HEALTHCARE SYSTEMS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is VISUAL HEALTHCARE SYSTEMS LIMITED located?

    Registered Office Address
    A1 Hilton Trading Estate
    Hilton Road
    WV4 6DW Wolverhampton
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of VISUAL HEALTHCARE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITAL GRAPHICS UK LIMITEDOct 12, 2007Oct 12, 2007

    What are the latest accounts for VISUAL HEALTHCARE SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for VISUAL HEALTHCARE SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VISUAL HEALTHCARE SYSTEMS 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

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Nov 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2014

    Statement of capital on Nov 09, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Nov 09, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Nov 09, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Certificate of change of name

    Company name changed digital graphics uk LIMITED\certificate issued on 13/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 13, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 12, 2011

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 09, 2010 with full list of shareholders

    5 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Nov 09, 2009 with full list of shareholders

    14 pagesAR01

    legacy

    1 pages287

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    10 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages287

    Who are the officers of VISUAL HEALTHCARE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD BRADLEY, Lucy Ann
    Walsall Road
    B74 4RH Sutton Coldfield
    176
    West Midlands
    Secretary
    Walsall Road
    B74 4RH Sutton Coldfield
    176
    West Midlands
    BritishDirector131224890001
    BRADLEY, Mark Anson James
    176 Walsall Road
    Four Oaks
    B74 4RH Sutton Coldfield
    Director
    176 Walsall Road
    Four Oaks
    B74 4RH Sutton Coldfield
    EnglandBritishDirector54818190003
    WARD BRADLEY, Lucy Ann
    Walsall Road
    B74 4RH Sutton Coldfield
    176
    West Midlands
    Director
    Walsall Road
    B74 4RH Sutton Coldfield
    176
    West Midlands
    EnglandBritishDirector131224890001
    ELLIS ATKINS SECRETARIES LIMITED
    1 Paper Mews
    RH4 2TU Dorking
    Surrey
    Secretary
    1 Paper Mews
    RH4 2TU Dorking
    Surrey
    100306440001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    LONGSTAFF, Philip David
    7 Green Curve
    SM7 1NS Banstead
    Surrey
    Director
    7 Green Curve
    SM7 1NS Banstead
    Surrey
    EnglandBritish79740290001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    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