Company NameBriefvision Limited
Company StatusDissolved
Company Number01641008
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 10 months ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)
Previous NameImmunodiagnostic Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Roger Thomas Patrick Duggan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration15 years (closed 24 April 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 South Side
Shadforth
Durham
County Durham
DH6 1LL
Director NamePaul Hailes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(13 years, 11 months after company formation)
Appointment Duration10 years, 12 months (closed 24 April 2007)
RoleAccountant
Correspondence Address7 Flixton
Mulberry Park
Houghton Le Spring
Tyne & Wear
DH4 5FD
Secretary NamePaul Hailes
NationalityBritish
StatusClosed
Appointed30 April 1996(13 years, 11 months after company formation)
Appointment Duration10 years, 12 months (closed 24 April 2007)
RoleAccountant
Correspondence Address7 Flixton
Mulberry Park
Houghton Le Spring
Tyne & Wear
DH4 5FD
Director NameChristopher Ian Cookson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 1993)
RoleGeneral Manager
Correspondence AddressThe Cottage
Northside
Shadforth
County Durham
DH6 1LJ
Director NameMr Robert William Cunningham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brookside Wood
Fatfield
Washington
Tyne & Wear
NE38 8LH
Director NameSusan Cunningham
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address3 Brookside Wood
Washington
Tyne & Wear
NE38 8LH
Director NameChristopher Peter Flack
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 January 1992)
RoleSales Director
Correspondence Address29 Oakham Grove
Ashby De La Zouch
Leicestershire
LE65 2QP
Secretary NameSusan Cunningham
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address3 Brookside Wood
Washington
Tyne & Wear
NE38 8LH
Director NameChristopher Denham Wood
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(14 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Reedhill
Northampton
NN4 9UP
Director NameDr Gerald John Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 October 2004)
RoleCompany Director
Correspondence Address28 Harthope Close
Rickleton
Washington
Tyne & Wear
NE38 9DZ

Location

Registered AddressBoldon Business Park
Boldon
Tyne And Wear
NE35 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2006Application for striking-off (1 page)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 February 2006Return made up to 31/01/06; full list of members (2 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
4 November 2004Director resigned (1 page)
4 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Accounts for a medium company made up to 31 March 2003 (22 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
3 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Accounts for a medium company made up to 31 March 2002 (24 pages)
18 November 2002Director resigned (1 page)
3 April 2002Company name changed immunodiagnostic systems LIMITED\certificate issued on 03/04/02 (2 pages)
1 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
27 January 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001New director appointed (2 pages)
22 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
22 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2000Full accounts made up to 31 January 2000 (17 pages)
16 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 June 1999Full accounts made up to 31 January 1999 (18 pages)
27 January 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Secretary's particulars changed;director's particulars changed (1 page)
3 August 1998Full accounts made up to 31 January 1998 (19 pages)
29 May 1998Secretary's particulars changed;director's particulars changed (1 page)
23 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1997Full accounts made up to 31 January 1997 (20 pages)
5 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 1997New director appointed (2 pages)
28 December 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Accounting reference date extended from 31/07/96 to 31/01/97 (1 page)
27 July 1996Particulars of mortgage/charge (3 pages)
2 June 1996Declaration of assistance for shares acquisition (4 pages)
2 June 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
16 May 1996New secretary appointed;new director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Secretary resigned;director resigned (1 page)
15 May 1996Return made up to 30/03/96; no change of members (4 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
29 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
23 March 1995Return made up to 30/03/95; full list of members (6 pages)
9 February 1983Memorandum and Articles of Association (14 pages)
3 June 1982Certificate of incorporation (1 page)