Company NameViscom Prints Ltd
DirectorJane Thompson
Company StatusDissolved
Company Number03494921
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJane Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacre 55 Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Secretary NameDavid Caldicott
NationalityBritish
StatusCurrent
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Killingworth Village
Newcastle Upon Tyne
NE12 6BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address42-44 Mosley Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 February 2001Dissolved (1 page)
7 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
28 June 2000Statement of affairs (6 pages)
16 June 2000Registered office changed on 16/06/00 from: viscom house south shore road gateshead NE8 3AE (1 page)
16 June 2000Appointment of a voluntary liquidator (1 page)
16 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Ad 19/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
19 January 1998Incorporation (12 pages)