About

Registered Number: 06562226
Date of Incorporation: 10/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 274 Ombersley Road, Worcester, WR3 7HD,

 

Founded in 2008, Visionary Developments Ltd have registered office in Worcester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Robert John 30 June 2008 - 1
TURVEY, Marjory Ann 30 June 2008 27 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 18 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 08 May 2016
TM01 - Termination of appointment of director 08 May 2016
AD01 - Change of registered office address 08 May 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 27 October 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 September 2010 Outstanding

N/A

Mortgage 09 September 2010 Outstanding

N/A

Debenture 26 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.