Company NameCampus Vision Limited
Company StatusDissolved
Company Number04042104
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 8 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)
Previous NameTeem Sales Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlison Fraser
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleSecretary
Correspondence Address15 Ashbourne Crescent
Ashington
Northumberland
NE63 8AN
Director NameJean Slaughter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleAssociate Clinical Nurse Speci
Correspondence Address14 Falstone Crescent
Ashington
Northumberland
NE63 0TY
Secretary NameAlison Fraser
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleSecretary
Correspondence Address9 Linnet Court
Fallowfield
Ashington
Northumberland
NE63 8LW
Director NameMr Paul Slaughter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 March 2006)
RoleMulti Media Consultant
Country of ResidenceEngland
Correspondence Address12 Orpine Court
Ashington
Northumberland
NE63 8JQ
Director NameIan Andrew De Wessington
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2006)
RoleIT
Correspondence Address8 Argyle Terrace
Newbiggin By The Sea
Northumberland
NE64 6PR
Director NameRodney James
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarmyres
Wansbeck Road
Ashington
Northumberland
NE63 8JE
Director NameRodney James
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarmyres
Wansbeck Road
Ashington
Northumberland
NE63 8JE
Director NamePeter Howard-Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 June 2005)
RoleCo Director
Correspondence Address302 Collingwood House
Dolphin Square
London
SW1V 3NE
Secretary NameDiana Louise McAlpine
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 July 2005)
RoleCompany Director
Correspondence Address50 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address12 Orpine Court
Ashington
Northumberland
NE63 8JQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHaydon
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts30 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
30 May 2006Director resigned (1 page)
23 May 2006Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 April 2006Director resigned (1 page)
2 September 2005Director resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: 2ND floor rotterdam house 116 quayside newcastle upon tyne NE1 3DY (1 page)
17 August 2005Secretary resigned (1 page)
5 August 2005Total exemption full accounts made up to 30 August 2004 (4 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
9 March 2005Director resigned (1 page)
21 December 2004Ad 19/11/04--------- £ si [email protected]=2500 £ ic 5581/8081 (4 pages)
21 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
7 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2004New director appointed (2 pages)
7 December 2004S-div 17/11/04 (1 page)
7 December 2004Ad 17/11/04--------- £ si [email protected]=5490 £ ic 91/5581 (4 pages)
14 October 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 August 2004Return made up to 27/07/04; full list of members (6 pages)
25 June 2004Particulars of mortgage/charge (6 pages)
11 May 2004Secretary's particulars changed (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
20 November 2003Director's particulars changed (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Return made up to 27/07/03; full list of members (8 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: carmyres wansbeck road ashington northumberland NE63 8JE (1 page)
28 March 2003New director appointed (2 pages)
11 March 2003Director's particulars changed (1 page)
2 March 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
27 February 2003Company name changed teem sales LIMITED\certificate issued on 27/02/03 (2 pages)
16 January 2003Return made up to 27/07/02; full list of members (7 pages)
17 June 2002Registered office changed on 17/06/02 from: carmyres wansbeck road ashington road northumberland NE63 9UN (1 page)
16 May 2002Registered office changed on 16/05/02 from: the meadows mile road widdrington morpeth northumberland NE61 5QR (1 page)
16 May 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
9 April 2002Compulsory strike-off action has been discontinued (1 page)
4 April 2002Return made up to 27/07/01; full list of members (7 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
18 August 2000Ad 27/07/00--------- £ si 90@1=90 £ ic 1/91 (2 pages)
17 August 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
3 August 2000Secretary resigned (1 page)