Company NameTotal Vision & Sound Limited
Company StatusDissolved
Company Number02637221
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 9 months ago)
Dissolution Date10 January 2012 (12 years, 4 months ago)
Previous NameBuildexpect Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Heather Anne Robertson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 week, 3 days after company formation)
Appointment Duration19 years, 9 months (resigned 31 May 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address77 Cheviot View
Ponteland
Newcastle
Northumberland
NE20 9BH
Director NameMr Peter Stanley Robertson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 week, 3 days after company formation)
Appointment Duration19 years, 11 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Cheviot View
Ponteland
Newcastle
Northumberland
NE20 9BH
Secretary NameMrs Heather Anne Robertson
NationalityBritish
StatusResigned
Appointed23 August 1991(1 week, 3 days after company formation)
Appointment Duration19 years, 9 months (resigned 31 May 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address77 Cheviot View
Ponteland
Newcastle
Northumberland
NE20 9BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 15c Airport Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Financials

Year2014
Net Worth-£37,397
Cash£403
Current Liabilities£94,112

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Voluntary strike-off action has been suspended (1 page)
11 October 2011Voluntary strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (3 pages)
14 September 2011Application to strike the company off the register (3 pages)
30 August 2011Termination of appointment of Peter Robertson as a director (1 page)
30 August 2011Termination of appointment of Heather Robertson as a director (1 page)
30 August 2011Termination of appointment of Heather Robertson as a secretary (1 page)
30 August 2011Termination of appointment of Heather Robertson as a director (1 page)
30 August 2011Termination of appointment of Heather Robertson as a secretary (1 page)
30 August 2011Termination of appointment of Peter Robertson as a director (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 September 2010Director's details changed for Heather Anne Robertson on 4 September 2010 (2 pages)
15 September 2010Director's details changed for Heather Anne Robertson on 4 September 2010 (2 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(6 pages)
15 September 2010Director's details changed for Heather Anne Robertson on 4 September 2010 (2 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(6 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(6 pages)
11 September 2009Return made up to 04/09/09; full list of members (4 pages)
11 September 2009Return made up to 04/09/09; full list of members (4 pages)
10 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
10 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
9 April 2009Registered office changed on 09/04/2009 from 36 neville street newcastle upon tyne NE1 5DF (1 page)
9 April 2009Registered office changed on 09/04/2009 from 36 neville street newcastle upon tyne NE1 5DF (1 page)
14 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
14 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
5 September 2008Return made up to 04/09/08; full list of members (4 pages)
5 September 2008Return made up to 04/09/08; full list of members (4 pages)
27 September 2007Return made up to 13/08/07; change of members (7 pages)
27 September 2007Return made up to 13/08/07; change of members (7 pages)
21 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
21 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 September 2006Return made up to 13/08/06; full list of members (8 pages)
15 September 2006Return made up to 13/08/06; full list of members (8 pages)
2 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
2 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
22 August 2005Return made up to 13/08/05; full list of members (8 pages)
22 August 2005Return made up to 13/08/05; full list of members (8 pages)
18 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
18 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
18 August 2004Return made up to 13/08/04; full list of members (8 pages)
18 August 2004Return made up to 13/08/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 August 2003Return made up to 13/08/03; full list of members (8 pages)
18 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 August 2002Return made up to 13/08/02; full list of members (8 pages)
22 August 2002Return made up to 13/08/02; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 November 2001Return made up to 13/08/01; full list of members (7 pages)
5 November 2001Return made up to 13/08/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 September 2000Return made up to 13/08/00; full list of members (6 pages)
28 September 2000Return made up to 13/08/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (13 pages)
1 March 2000Full accounts made up to 30 April 1999 (13 pages)
24 September 1999Return made up to 13/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 September 1999Return made up to 13/08/99; no change of members (4 pages)
13 March 1999Full accounts made up to 31 August 1998 (9 pages)
13 March 1999Full accounts made up to 31 August 1998 (9 pages)
28 January 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
28 January 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
28 October 1998Return made up to 13/08/98; full list of members (6 pages)
28 October 1998Return made up to 13/08/98; full list of members (6 pages)
15 June 1998Registered office changed on 15/06/98 from: 23/24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
15 June 1998Registered office changed on 15/06/98 from: 23/24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
18 May 1998Full accounts made up to 31 August 1997 (12 pages)
18 May 1998Full accounts made up to 31 August 1997 (12 pages)
29 October 1997Return made up to 13/08/97; no change of members (4 pages)
29 October 1997Return made up to 13/08/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
26 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
27 August 1996Return made up to 13/08/96; no change of members (4 pages)
27 August 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1996Full accounts made up to 31 August 1995 (10 pages)
6 June 1996Full accounts made up to 31 August 1995 (10 pages)
11 October 1995Return made up to 13/08/95; full list of members (6 pages)
11 October 1995Return made up to 13/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/10/95
(6 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)