About

Registered Number: 06465690
Date of Incorporation: 07/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2014 (9 years and 8 months ago)
Registered Address: Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA,

 

Having been setup in 2008, Vision Gate & Barrier Ltd has its registered office in Preston. There are 3 directors listed as Cruickshank, Madelaine Mary, Premier Business Advisers Limited, Bell, Glynn Robert Samuel for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Glynn Robert Samuel 12 February 2008 15 December 2008 1
Secretary Name Appointed Resigned Total Appointments
CRUICKSHANK, Madelaine Mary 07 January 2008 19 November 2009 1
PREMIER BUSINESS ADVISERS LIMITED 16 November 2009 31 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 02 May 2014
RESOLUTIONS - N/A 02 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2013
4.20 - N/A 02 October 2013
MR04 - N/A 28 September 2013
AD01 - Change of registered office address 04 September 2013
CERTNM - Change of name certificate 03 September 2013
AR01 - Annual Return 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AA - Annual Accounts 19 June 2013
TM01 - Termination of appointment of director 07 June 2013
CERTNM - Change of name certificate 13 May 2013
AR01 - Annual Return 09 February 2013
TM02 - Termination of appointment of secretary 09 February 2013
AP04 - Appointment of corporate secretary 09 February 2013
AD01 - Change of registered office address 17 October 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 08 January 2011
CH01 - Change of particulars for director 08 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 29 March 2010
AP04 - Appointment of corporate secretary 29 March 2010
CH01 - Change of particulars for director 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
AA01 - Change of accounting reference date 17 February 2010
SH01 - Return of Allotment of shares 06 January 2010
AP01 - Appointment of director 06 January 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 11 November 2009
DISS40 - Notice of striking-off action discontinued 12 May 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
CERTNM - Change of name certificate 05 July 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
NEWINC - New incorporation documents 07 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.