About

Registered Number: 04542226
Date of Incorporation: 23/09/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 1 month ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Vision Kitchens York Co Ltd was founded on 23 September 2002 with its registered office in York, it's status in the Companies House registry is set to "Dissolved". This company has 4 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Marianne 01 June 2007 - 1
MILLER, Michael 11 October 2002 - 1
COOPER, Stephen Robert 24 October 2005 04 August 2006 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Marriane 11 October 2002 24 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 November 2014
4.68 - Liquidator's statement of receipts and payments 16 September 2014
4.68 - Liquidator's statement of receipts and payments 27 January 2014
4.68 - Liquidator's statement of receipts and payments 29 July 2013
4.68 - Liquidator's statement of receipts and payments 29 July 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
4.68 - Liquidator's statement of receipts and payments 26 July 2012
4.68 - Liquidator's statement of receipts and payments 01 February 2012
4.68 - Liquidator's statement of receipts and payments 26 July 2011
4.68 - Liquidator's statement of receipts and payments 26 January 2011
4.68 - Liquidator's statement of receipts and payments 28 July 2010
4.68 - Liquidator's statement of receipts and payments 22 January 2010
RESOLUTIONS - N/A 01 February 2009
4.20 - N/A 01 February 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 23 September 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 08 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
CERTNM - Change of name certificate 01 November 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 08 December 2003
225 - Change of Accounting Reference Date 26 November 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.