Company NameVision Security Specialists Limited
Company StatusDissolved
Company Number07058488
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameSean Henderson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(2 years after company formation)
Appointment Duration6 years, 3 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Edgefield
West Allotment
Newcastle Upon Tyne
NE27 0BT
Director NameMr Sean Henderson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kngdom
Correspondence AddressUnit 2b Western Approach
South Shields
Tyne & Wear
NE33 5QU
Director NameMr John Barry Kane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b Western Approach
South Shields
Tyne & Wear
NE33 5QU

Contact

Websitewww.visionsecurityspecialists.net/
Telephone0191 4274090
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 2.10 Howard House Commercial Centre
Howard Street
North Shields
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

10 at £1Sean Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,089
Cash£9,803
Current Liabilities£43,090

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

11 November 2013Delivered on: 15 November 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 June 2016Director's details changed for Sean Henderson on 10 June 2016 (2 pages)
13 June 2016Director's details changed for Sean Henderson on 10 June 2016 (2 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(3 pages)
29 October 2015Registered office address changed from Suite 2.1 North Tyneside Business Centre Howard House 54a Saville Street North Shields Tyne & Wear NE30 1NT to Suite 2.10 Howard House Commercial Centre Howard Street North Shields NE30 1AR on 29 October 2015 (1 page)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(3 pages)
29 October 2015Registered office address changed from Suite 2.1 North Tyneside Business Centre Howard House 54a Saville Street North Shields Tyne & Wear NE30 1NT to Suite 2.10 Howard House Commercial Centre Howard Street North Shields NE30 1AR on 29 October 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(3 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 June 2014Termination of appointment of John Barry Kane as a director on 6 June 2014 (1 page)
12 June 2014Termination of appointment of John Barry Kane as a director on 6 June 2014 (1 page)
12 June 2014Termination of appointment of John Barry Kane as a director on 6 June 2014 (1 page)
22 November 2013Registered office address changed from Unit C Jarrow Network Centre Berkley Way Hebburn Tyne & Wear NE31 1SF on 22 November 2013 (1 page)
22 November 2013Director's details changed for Mr John Barry Kane on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from Unit C Jarrow Network Centre Berkley Way Hebburn Tyne & Wear NE31 1SF on 22 November 2013 (1 page)
22 November 2013Director's details changed for Mr John Barry Kane on 22 November 2013 (2 pages)
15 November 2013Registration of charge 070584880001, created on 11 November 2013 (23 pages)
15 November 2013Registration of charge 070584880001, created on 11 November 2013 (23 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders (4 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Company name changed h & k solar systems LIMITED\certificate issued on 25/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-25
(3 pages)
25 July 2012Company name changed h & k solar systems LIMITED\certificate issued on 25/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-25
(3 pages)
30 March 2012Registered office address changed from Unit 2B Western Approach South Shields Tyne & Wear NE33 5QU England on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Unit 2B Western Approach South Shields Tyne & Wear NE33 5QU England on 30 March 2012 (1 page)
22 November 2011Appointment of Sean Henderson as a director on 22 November 2011 (2 pages)
22 November 2011Appointment of Sean Henderson as a director on 22 November 2011 (2 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
25 October 2011Company name changed h & k security systems LIMITED\certificate issued on 25/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-24
(3 pages)
25 October 2011Company name changed h & k security systems LIMITED\certificate issued on 25/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-24
(3 pages)
4 August 2011Termination of appointment of Sean Henderson as a director (1 page)
4 August 2011Termination of appointment of Sean Henderson as a director (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Company name changed h & k property maintenance LIMITED\certificate issued on 19/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-19
(3 pages)
19 July 2011Company name changed h & k property maintenance LIMITED\certificate issued on 19/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-19
(3 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr John Kane on 11 November 2009 (3 pages)
21 December 2009Director's details changed for Mr Sean Henderson on 11 November 2009 (3 pages)
21 December 2009Director's details changed for Mr John Kane on 11 November 2009 (3 pages)
21 December 2009Director's details changed for Mr Sean Henderson on 11 November 2009 (3 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)