Company NameVisual Confirmation Limited
Company StatusDissolved
Company Number03083990
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameDanehold Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarry Lee Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 2001)
RoleEngineer
Correspondence Address199 Grange Road
Darlington
County Durham
Dl15ntl
Secretary NameRussell Wane
NationalityBritish
StatusResigned
Appointed07 November 1995(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressLyndale House Bowling Green Lane
Manfield
Darlington
County Durham
DL2 2RL
Secretary NameSusan Burton
NationalityBritish
StatusResigned
Appointed15 July 1996(11 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 24 April 1997)
RoleAdministrator
Correspondence Address27 North Green
Staindrop
Darlington
County Durham
DL2 3JN
Director NameJonathan Towle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAccountant
Correspondence Address18 Marske Grove
Westmorland Mews
Darlington
County Durham
DL3 0FD
Secretary NameJonathan Towle
NationalityBritish
StatusResigned
Appointed24 April 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAccountant
Correspondence Address18 Marske Grove
Westmorland Mews
Darlington
County Durham
DL3 0FD
Secretary NameLee Davies
NationalityBritish
StatusResigned
Appointed28 October 1998(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address17 Wilton Court
Newton Aycliffe
County Durham
DL5 7PU
Secretary NameJune Ovington
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address13 Front Street
Castleside
Consett
County Durham
DH8 9AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address199 Grange Road
Darlington
Co Durham
DL1 5NT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
14 November 2000Full accounts made up to 30 April 2000 (10 pages)
12 September 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1999Full accounts made up to 30 April 1999 (11 pages)
24 September 1999Return made up to 25/07/99; full list of members (6 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
2 November 1998New secretary appointed (2 pages)
14 August 1998Full accounts made up to 30 April 1998 (12 pages)
14 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Return made up to 25/07/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
28 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Secretary resigned (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
15 September 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/09/96
(6 pages)
5 August 1996New secretary appointed (2 pages)
5 March 1996Company name changed danehold LIMITED\certificate issued on 06/03/96 (2 pages)
4 March 1996Accounting reference date notified as 30/04 (1 page)
21 December 1995Particulars of mortgage/charge (4 pages)
10 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
10 November 1995Registered office changed on 10/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 November 1995New secretary appointed (2 pages)
25 July 1995Incorporation (18 pages)