Company NameVision Training Limited
Company StatusDissolved
Company Number02924479
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 11 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)
Previous NameHoodco 454 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Stephen William Bellwood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(8 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months (closed 30 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Helmsley Court
Newton Aycliffe
County Durham
DL5 4TX
Director NameMr Geoffrey Brown
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(8 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months (closed 30 August 2016)
RolePersonnel And Management Servi
Country of ResidenceEngland
Correspondence AddressThe Haven 57 Station Road
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2BZ
Director NameMrs Tracy Ann Wilson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Greenfinch Road Murton Lane
Houghton-Le-Spring
County Durham
DH5 0GG
Secretary NameMrs Tracy Ann Wilson
StatusClosed
Appointed01 April 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 30 August 2016)
RoleCompany Director
Correspondence Address33 Greenfinch Road Murton Lane
Houghton-Le-Spring
County Durham
DH5 0GG
Director NameGregory Michael Fish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Secretary NameGregory Michael Fish
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Secretary NameColin Thompson Hewitt
NationalityBritish
StatusResigned
Appointed19 January 1995(8 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 20 January 1995)
RoleSolicitor
Correspondence Address1 Middle Rive
Darras Hall
Ponteland
Northumberland
Director NameMr David Dunbar Baker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(8 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 01 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 High Road
Middlestone
Bishop Auckland
County Durham
DL14 8AE
Director NameMr Frederick Allan Temke
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 1998)
RolePersonnel Director
Correspondence Address10 Grendon Gardens
Middleton St George
Darlington
County Durham
DL2 1HS
Secretary NameMr David Dunbar Baker
NationalityBritish
StatusResigned
Appointed20 January 1995(8 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 01 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 High Road
Middlestone
Bishop Auckland
County Durham
DL14 8AE
Director NameJean Thompson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2001)
RoleSales Director
Correspondence AddressHighview House
Kirk Merrington
Spennymoor
County Durham
DL16 7JT
Director NameMr Christopher Robert Ford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHybrow 26 High Road
Redworth
County Durham
DL5 6NU
Secretary NameMr Christopher Robert Ford
StatusResigned
Appointed01 June 2013(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2015)
RoleCompany Director
Correspondence AddressHybrow 26 High Road
Redworth
County Durham
DL5 6NU

Contact

Websiteitecne.co.uk
Email address[email protected]
Telephone01325 320052
Telephone regionDarlington

Location

Registered AddressThe Digital Factory Durham Way South
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

2 at £1Itec North East LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

11 May 1995Delivered on: 16 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016Voluntary strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
15 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 September 2015Director's details changed for Mrs Tracy Ann Wilson on 17 July 2015 (2 pages)
1 September 2015Secretary's details changed for Mrs Tracy Ann Wilson on 17 July 2015 (1 page)
1 September 2015Director's details changed for Mrs Tracy Ann Wilson on 17 July 2015 (2 pages)
1 September 2015Secretary's details changed for Mrs Tracy Ann Wilson on 17 July 2015 (1 page)
21 May 2015Appointment of Mrs Tracy Ann Wilson as a secretary on 1 April 2015 (2 pages)
21 May 2015Termination of appointment of Christopher Robert Ford as a secretary on 16 March 2015 (1 page)
21 May 2015Appointment of Mrs Tracy Ann Wilson as a director on 1 April 2015 (2 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
21 May 2015Appointment of Mrs Tracy Ann Wilson as a secretary on 1 April 2015 (2 pages)
21 May 2015Appointment of Mrs Tracy Ann Wilson as a director on 1 April 2015 (2 pages)
21 May 2015Termination of appointment of Christopher Robert Ford as a director on 16 March 2015 (1 page)
21 May 2015Appointment of Mrs Tracy Ann Wilson as a secretary on 1 April 2015 (2 pages)
21 May 2015Appointment of Mrs Tracy Ann Wilson as a director on 1 April 2015 (2 pages)
21 May 2015Termination of appointment of Christopher Robert Ford as a director on 16 March 2015 (1 page)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
21 May 2015Termination of appointment of Christopher Robert Ford as a secretary on 16 March 2015 (1 page)
10 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(6 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(6 pages)
19 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 June 2013Termination of appointment of David Baker as a secretary (1 page)
28 June 2013Termination of appointment of David Baker as a secretary (1 page)
28 June 2013Appointment of Mr Christopher Robert Ford as a secretary (2 pages)
28 June 2013Appointment of Mr Christopher Robert Ford as a secretary (2 pages)
3 June 2013Termination of appointment of David Baker as a director (1 page)
3 June 2013Termination of appointment of David Baker as a director (1 page)
3 June 2013Appointment of Mr Christopher Robert Ford as a director (2 pages)
3 June 2013Appointment of Mr Christopher Robert Ford as a director (2 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 May 2012Director's details changed for Mr Geoffrey Brown on 1 May 2012 (2 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
14 May 2012Director's details changed for Mr Geoffrey Brown on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Geoffrey Brown on 1 May 2012 (2 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
9 December 2010Accounts made up to 31 March 2010 (11 pages)
9 December 2010Registered office address changed from Technology Court C/O Itec North East Limited Bradbury Road Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DA on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Technology Court C/O Itec North East Limited Bradbury Road Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DA on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Technology Court C/O Itec North East Limited Bradbury Road Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DA on 9 December 2010 (1 page)
9 December 2010Accounts made up to 31 March 2010 (11 pages)
7 May 2010Director's details changed for Mr Geoffrey Brown on 4 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Geoffrey Brown on 4 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Geoffrey Brown on 4 October 2009 (2 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 November 2009Accounts made up to 31 March 2009 (11 pages)
25 November 2009Accounts made up to 31 March 2009 (11 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
10 December 2008Accounts made up to 31 March 2008 (11 pages)
10 December 2008Accounts made up to 31 March 2008 (11 pages)
29 April 2008Registered office changed on 29/04/2008 from itec north east LIMITED technology court bradbury road aycliffe ind est newton aycliffe co durham DL5 6DA (1 page)
29 April 2008Return made up to 29/04/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from itec north east LIMITED technology court bradbury road aycliffe ind est newton aycliffe co durham DL5 6DA (1 page)
29 April 2008Return made up to 29/04/08; full list of members (4 pages)
11 January 2008Accounts made up to 31 March 2007 (12 pages)
11 January 2008Accounts made up to 31 March 2007 (12 pages)
4 June 2007Return made up to 29/04/07; no change of members (7 pages)
4 June 2007Return made up to 29/04/07; no change of members (7 pages)
7 December 2006Accounts made up to 31 March 2006 (12 pages)
7 December 2006Accounts made up to 31 March 2006 (12 pages)
23 May 2006Return made up to 29/04/06; full list of members (7 pages)
23 May 2006Return made up to 29/04/06; full list of members (7 pages)
3 January 2006Accounts made up to 31 March 2005 (11 pages)
3 January 2006Accounts made up to 31 March 2005 (11 pages)
15 June 2005Return made up to 29/04/05; full list of members (7 pages)
15 June 2005Return made up to 29/04/05; full list of members (7 pages)
3 December 2004Accounts made up to 31 March 2004 (11 pages)
3 December 2004Accounts made up to 31 March 2004 (11 pages)
26 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Accounts made up to 31 March 2003 (12 pages)
2 February 2004Accounts made up to 31 March 2003 (12 pages)
18 May 2003Return made up to 29/04/03; full list of members (7 pages)
18 May 2003Return made up to 29/04/03; full list of members (7 pages)
30 January 2003Accounts made up to 31 March 2002 (10 pages)
30 January 2003Accounts made up to 31 March 2002 (10 pages)
7 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2002Accounts made up to 31 March 2001 (12 pages)
29 January 2002Accounts made up to 31 March 2001 (12 pages)
4 May 2001Return made up to 29/04/01; full list of members (7 pages)
4 May 2001Return made up to 29/04/01; full list of members (7 pages)
30 January 2001Accounts made up to 31 March 2000 (12 pages)
30 January 2001Accounts made up to 31 March 2000 (12 pages)
17 May 2000Return made up to 29/04/00; full list of members (7 pages)
17 May 2000Return made up to 29/04/00; full list of members (7 pages)
25 January 2000Accounts made up to 31 March 1999 (11 pages)
25 January 2000Accounts made up to 31 March 1999 (11 pages)
14 May 1999Return made up to 29/04/99; no change of members (4 pages)
14 May 1999Return made up to 29/04/99; no change of members (4 pages)
1 February 1999Accounts made up to 31 March 1998 (11 pages)
1 February 1999Accounts made up to 31 March 1998 (11 pages)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
23 June 1998Return made up to 29/04/98; no change of members (4 pages)
23 June 1998Return made up to 29/04/98; no change of members (4 pages)
21 January 1998Accounts made up to 31 March 1997 (13 pages)
21 January 1998Accounts made up to 31 March 1997 (13 pages)
30 June 1997Return made up to 29/04/97; full list of members (6 pages)
30 June 1997Return made up to 29/04/97; full list of members (6 pages)
2 October 1996Accounts made up to 31 March 1996 (13 pages)
2 October 1996Accounts made up to 31 March 1996 (13 pages)
20 May 1996Return made up to 29/04/96; no change of members
  • 363(287) ‐ Registered office changed on 20/05/96
(6 pages)
20 May 1996Return made up to 29/04/96; no change of members
  • 363(287) ‐ Registered office changed on 20/05/96
(6 pages)
21 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
26 January 1995Company name changed hoodco 454 LIMITED\certificate issued on 27/01/95 (2 pages)
26 January 1995Company name changed hoodco 454 LIMITED\certificate issued on 27/01/95 (2 pages)
29 April 1994Incorporation (16 pages)
29 April 1994Incorporation (16 pages)