About

Registered Number: 04402974
Date of Incorporation: 25/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: 33 Harewood Avenue, Retford, Nottinghamshire, DN22 7PH

 

Established in 2002, Vision Financial Planning Ltd has its registered office in Nottinghamshire, it has a status of "Dissolved". The companies directors are Brookes, Cheryl, Cumming, Graeme Andrew, Keenan, Amanda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Graeme Andrew 25 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Cheryl 25 March 2009 - 1
KEENAN, Amanda 25 March 2002 25 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 10 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 30 March 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 26 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 30 November 2004
395 - Particulars of a mortgage or charge 12 October 2004
287 - Change in situation or address of Registered Office 15 September 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
287 - Change in situation or address of Registered Office 09 April 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.