Company NameVisual Effects In The Community Limited
Company StatusDissolved
Company Number03649369
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 5 months ago)
Dissolution Date17 February 2004 (20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Thomas Sant
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 17 February 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address107 Catcote Road
Hartlepool
TS25 4HQ
Secretary NameMr Thomas Sant
NationalityBritish
StatusClosed
Appointed31 May 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 17 February 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address107 Catcote Road
Hartlepool
TS25 4HQ
Secretary NameAnn Leonard
NationalityBritish
StatusClosed
Appointed24 April 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 17 February 2004)
RoleFinance Administrator
Correspondence Address7 Queensland Road
Hartlepool
Cleveland
TS25 1NE
Director NameJohn Dawson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2001)
RoleArtist
Correspondence Address14 Potter Walk
Hartlepool
Cleveland
TS24 8DY
Secretary NameElizabeth Anne McGrath
NationalityBritish
StatusResigned
Appointed19 October 1998(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cottages
Sheraton Village
Hartlepool
TS27 4RD
Secretary NameRobert Beck
NationalityBritish
StatusResigned
Appointed15 January 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2001)
RoleRetired
Correspondence Address26a Lowthian Road
Hartlepool
Cleveland
TS26 8AN
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressOwton Rossmere Resource Centre
Wynyard Road
Hartlepool
TS25 3LB
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardManor House
Built Up AreaHartlepool

Financials

Year2014
Net Worth£28
Cash£28

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
25 September 2003Application for striking-off (1 page)
25 January 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
22 October 2002Return made up to 14/10/02; full list of members (8 pages)
7 May 2002Total exemption full accounts made up to 31 October 2001 (3 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Director resigned (1 page)
22 October 2001New secretary appointed;new director appointed (2 pages)
22 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(6 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New director appointed (2 pages)
14 October 1998Incorporation (18 pages)