Company NameVisulab Ltd.
Company StatusDissolved
Company Number04373621
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Dixon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanhope Parade
Chichester
South Shields
Tyne & Wear
NE33 4BA
Director NameKerry Elizabeth Jordan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 21 June 2011)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address24 Brighton Grove
Whitley Bay
Tyne And Wear
NE26 1QH
Secretary NameKerry Elizabeth Jordan
NationalityBritish
StatusClosed
Appointed01 February 2005(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 21 June 2011)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address24 Brighton Grove
Whitley Bay
Tyne And Wear
NE26 1QH
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Director NameMark Urwin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleGraphic Designer
Correspondence Address143 Albert Road
Jarrow
Tyne & Wear
NE32 5AF
Secretary NameMark Urwin
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleGraphic Designer
Correspondence Address143 Albert Road
Jarrow
Tyne & Wear
NE32 5AF
Secretary NameJulie Ann Dixon
NationalityBritish
StatusResigned
Appointed27 August 2004(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2005)
RoleCompany Director
Correspondence Address33 Hollywood Avenue
Gosforth
Tyne & Wear
NE3 5BR
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered Address8 Stanhope Parade
Chichester
South Shields
Tyne & Wear
NE33 4BA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWest Park
Built Up AreaTyneside

Shareholders

60 at 1Paul Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£60
Cash£60

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
9 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 August 2010Director's details changed for Paul Dixon on 23 July 2010 (2 pages)
11 August 2010Director's details changed for Paul Dixon on 23 July 2010 (2 pages)
3 June 2010Registered office address changed from 33 Hollywood Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 5BR on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 33 Hollywood Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 5BR on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 33 Hollywood Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 5BR on 3 June 2010 (1 page)
10 March 2010Director's details changed for Paul Dixon on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 60
(5 pages)
10 March 2010Director's details changed for Kerry Elizabeth Jordan on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Kerry Elizabeth Jordan on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Paul Dixon on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 60
(5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 August 2009Director and secretary's change of particulars / kerry jordan / 14/08/2009 (1 page)
24 August 2009Director and Secretary's Change of Particulars / kerry jordan / 14/08/2009 / HouseName/Number was: , now: 24; Street was: 1 mandale crescent, now: brighton grove; Area was: marden farm, now: ; Post Town was: north shields, now: whitley bay; Post Code was: NE30 3LX, now: NE26 1QH; Country was: , now: united kingdom (1 page)
11 March 2009Return made up to 14/02/09; full list of members (3 pages)
11 March 2009Return made up to 14/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (11 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (11 pages)
10 March 2008Return made up to 14/02/08; full list of members (3 pages)
10 March 2008Return made up to 14/02/08; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
1 March 2006Return made up to 14/02/06; full list of members (2 pages)
1 March 2006Return made up to 14/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 February 2005Return made up to 14/02/05; full list of members (3 pages)
24 February 2005Return made up to 14/02/05; full list of members (3 pages)
10 February 2005New director appointed (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (1 page)
10 February 2005New secretary appointed (1 page)
10 February 2005New director appointed (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: churchill house 12 mosley street newcastle upon tyne NE1 1DE (1 page)
1 February 2005Registered office changed on 01/02/05 from: churchill house 12 mosley street newcastle upon tyne NE1 1DE (1 page)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004New secretary appointed (2 pages)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 August 2003Registered office changed on 01/08/03 from: 143 albert road jarrow tyne & wear NE32 5AF (1 page)
1 August 2003Registered office changed on 01/08/03 from: 143 albert road jarrow tyne & wear NE32 5AF (1 page)
8 March 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2003Return made up to 14/02/03; full list of members (7 pages)
8 March 2002Ad 01/03/02--------- £ si 60@1=60 £ ic 2/62 (2 pages)
8 March 2002Ad 01/03/02--------- £ si 60@1=60 £ ic 2/62 (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Director resigned (1 page)
14 February 2002Incorporation (17 pages)