Company NameViz Comic Distributions
Company StatusDissolved
Company Number02201944
CategoryPrivate Unlimited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Richardson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 01 August 2008)
RoleDistributor
Correspondence Address61 Meadow Rise
Windy Nook
Gateshead
Tyne And Wear
NE9 6GB
Director NameMr Andrew Inman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2001)
RoleCompany Director
Correspondence Address81 Moorside North
Newcastle Upon Tyne
Tyne And Wear
NE4 9DX
Secretary NameJennifer Wigston
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2001)
RoleCompany Director
Correspondence Address81 Moorside North
Newcastle Upon Tyne
Tyne And Wear
NE4 9DX
Director NameJohn Joseph Hitchen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(13 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 15 March 2001)
RoleGeneral Manager
Correspondence Address36 Ullswater Road
Golbourne
Cheshire
WA3 3GY
Secretary NameCarole Richardson
NationalityBritish
StatusResigned
Appointed04 September 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 2005)
RoleCompany Director
Correspondence Address61 Meadow Rise
Windy Nook
Gateshead
Tyne And Wear
NE9 6GB
Secretary NameJudith Bellamy
NationalityBritish
StatusResigned
Appointed24 October 2005(17 years, 10 months after company formation)
Appointment Duration5 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Crescent
Wallsend
Tyne And Wear
NE28 7RE
Director NameComic Exporters Inc (Corporation)
StatusResigned
Appointed05 March 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2003)
Correspondence Address1966 Greenspring Drive Suite 300
Timonium
Maryland 21093
United States
Director NameComic Holdings Inc (Corporation)
StatusResigned
Appointed05 March 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2003)
Correspondence Address1966 Greenspring Drive Suite 300
Timonium
Maryland 21093
United States
Secretary NameRichard Freeman & Co Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2003)
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House Fernwood Road
Jesmond Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£311,365
Cash£18,385
Current Liabilities£686,791

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
4 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
16 July 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Statement of affairs (10 pages)
14 July 2006Registered office changed on 14/07/06 from: unit 14 brough park trading estate brough park way the fossway byker newcastle upon tyne tyne & wear NE6 2YF (1 page)
12 July 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2006Secretary resigned (1 page)
18 January 2006Return made up to 10/01/06; full list of members (6 pages)
21 December 2005New secretary appointed (1 page)
21 December 2005Secretary resigned (1 page)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 February 2005Return made up to 23/01/05; full list of members (6 pages)
9 February 2005Particulars of mortgage/charge (8 pages)
26 August 2004Return made up to 23/01/04; full list of members (5 pages)
18 June 2004Full accounts made up to 31 December 2003 (16 pages)
26 March 2004Registered office changed on 26/03/04 from: 200 portland road shieldfield newcastle upon tyne tyne & wear NE2 1DJ (1 page)
2 October 2003New director appointed (2 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned (1 page)
16 September 2003Declaration of assistance for shares acquisition (5 pages)
16 September 2003Registered office changed on 16/09/03 from: 13 radnor walk chelsea london SW3 4BP (1 page)
11 September 2003New secretary appointed (2 pages)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
30 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 October 2002Full accounts made up to 31 December 2001 (17 pages)
29 January 2002Return made up to 23/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2001Particulars of mortgage/charge (5 pages)
11 July 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
14 June 2001Director resigned (1 page)
8 May 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
9 April 2001Director resigned (1 page)
23 March 2001Particulars of mortgage/charge (4 pages)
13 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 March 2001Declaration of assistance for shares acquisition (5 pages)
12 March 2001Registered office changed on 12/03/01 from: 200 portland road sandyford jesmond newcastle upon tyne NE2 1DJ (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (4 pages)
5 March 2001Members' assent for rereg from LTD to UNLTD (2 pages)
5 March 2001Declaration of assent for reregistration to UNLTD (1 page)
5 March 2001Application for reregistration from LTD to UNLTD (21 pages)
5 March 2001Certificate of re-registration from Limited to Unlimited (2 pages)
5 March 2001Re-registration of Memorandum and Articles (18 pages)
14 February 2001Return made up to 23/01/01; no change of members (4 pages)
9 May 2000Accounts for a medium company made up to 29 February 2000 (16 pages)
27 January 2000Return made up to 23/01/00; full list of members (6 pages)
15 June 1999Accounts for a medium company made up to 28 February 1999 (15 pages)
4 February 1999Return made up to 23/01/99; full list of members (5 pages)
14 May 1998Full accounts made up to 28 February 1998 (14 pages)
2 February 1998Registered office changed on 02/02/98 from: first floor crestina house archibald terrace sandyford newcastle upon tyne NE2 1DB (1 page)
2 February 1998Location of register of members (1 page)
2 February 1998Return made up to 23/01/98; full list of members (5 pages)
22 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
18 February 1997Return made up to 23/01/97; full list of members (6 pages)
19 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
12 February 1996Return made up to 23/01/96; no change of members (4 pages)
14 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1988Memorandum and Articles of Association (11 pages)
24 February 1988Company name changed daretry LIMITED\certificate issued on 25/02/88 (2 pages)
3 December 1987Incorporation (12 pages)