LIVERPOOL VISION LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06580889

Incorporation date

30/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PGCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2008)
dot icon26/11/2023
Final Gazette dissolved following liquidation
dot icon26/08/2023
Return of final meeting in a members' voluntary winding up
dot icon17/04/2023
Resignation of a liquidator
dot icon12/09/2022
Declaration of solvency
dot icon06/09/2022
Appointment of a voluntary liquidator
dot icon06/09/2022
Resolutions
dot icon31/08/2022
Register inspection address has been changed to Cunard Building C/O Liverpool City Council Water Street Liverpool L3 1AH
dot icon30/08/2022
Registered office address changed from Cunard Building C/O Liverpool City Council Water Street Liverpool L3 1AH England to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2022-08-30
dot icon10/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon15/03/2021
Cessation of Wendy Ann Simon as a person with significant control on 2021-03-04
dot icon15/03/2021
Cessation of Gary Millar as a person with significant control on 2021-03-04
dot icon04/03/2021
Appointment of Ms Claire Mccolgan as a director on 2021-03-04
dot icon04/03/2021
Appointment of Ms Claire Slinger as a director on 2021-03-04
dot icon04/03/2021
Termination of appointment of Gary Millar as a director on 2021-03-04
dot icon04/03/2021
Termination of appointment of Wendy Ann Simon as a director on 2021-03-04
dot icon04/03/2021
Termination of appointment of Lynnie Marie Hinnigan as a director on 2021-03-04
dot icon04/03/2021
Termination of appointment of Joseph Vincent Anderson as a director on 2021-03-04
dot icon04/03/2021
Cessation of Lynnie Marie Hinnigan as a person with significant control on 2021-03-04
dot icon04/03/2021
Cessation of Joseph Vincent Anderson as a person with significant control on 2021-03-04
dot icon05/10/2020
Full accounts made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon28/11/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon16/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon16/01/2019
Registered office address changed from 10th Floor the Capital 39 Old Hall Street Liverpool L3 9PP to Cunard Building C/O Liverpool City Council Water Street Liverpool L3 1AH on 2019-01-16
dot icon09/01/2019
Termination of appointment of Ian James Mccarthy as a secretary on 2018-12-31
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon08/10/2018
Notification of Lynnie Marie Hinnigan as a person with significant control on 2018-07-18
dot icon08/10/2018
Cessation of Ann O'byrne as a person with significant control on 2018-07-18
dot icon08/10/2018
Termination of appointment of Ann-Marie Lilian O'byrne as a director on 2018-07-18
dot icon08/10/2018
Appointment of Mrs Lynnie Marie Hinnigan as a director on 2018-07-18
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-30 no member list
dot icon03/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon25/08/2015
Termination of appointment of Nicholas Michael Small as a director on 2015-07-22
dot icon20/08/2015
Appointment of Ms Ann-Marie Lilian O'byrne as a director on 2015-07-22
dot icon11/05/2015
Annual return made up to 2015-04-30 no member list
dot icon22/04/2015
Appointment of Ms Wendy Ann Simon as a director on 2015-02-02
dot icon21/04/2015
Appointment of Mr Gary Millar as a director on 2015-02-02
dot icon09/02/2015
Termination of appointment of Robert Malcom Kennedy as a director on 2015-02-02
dot icon20/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-30 no member list
dot icon16/12/2013
Resolutions
dot icon03/12/2013
Appointment of Mr Nick Michael Small as a director
dot icon16/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-30 no member list
dot icon08/03/2013
Memorandum and Articles of Association
dot icon08/03/2013
Resolutions
dot icon27/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon19/12/2012
Termination of appointment of Nicholas Small as a director
dot icon19/12/2012
Termination of appointment of Anthony Wilson as a director
dot icon19/12/2012
Termination of appointment of Timothy Slack as a director
dot icon19/12/2012
Termination of appointment of Wendy Simon as a director
dot icon19/12/2012
Termination of appointment of Michael Parker as a director
dot icon19/12/2012
Termination of appointment of Terence Leahy as a director
dot icon19/12/2012
Termination of appointment of Richard Kemp as a director
dot icon19/12/2012
Termination of appointment of Jeanette Kehoe Perkinson as a director
dot icon19/12/2012
Termination of appointment of John Kelly as a director
dot icon19/12/2012
Termination of appointment of Paula Keaveney as a director
dot icon19/12/2012
Termination of appointment of Jon Corner as a director
dot icon19/12/2012
Termination of appointment of David Bundred as a director
dot icon31/08/2012
Appointment of Councillor Richard Charles Kemp as a director
dot icon06/08/2012
Resolutions
dot icon10/05/2012
Annual return made up to 2012-04-30 no member list
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/09/2011
Termination of appointment of Deborah Mclaughlin as a director
dot icon09/09/2011
Termination of appointment of Paul Lakin as a director
dot icon15/08/2011
Termination of appointment of Paul Brant as a director
dot icon15/08/2011
Appointment of Ms Wendy Ann Simon as a director
dot icon15/08/2011
Appointment of Councillor Robert Malcom Kennedy as a director
dot icon15/08/2011
Appointment of Paula Clare Keaveney as a director
dot icon15/08/2011
Appointment of Mr Nicholas Michael Small as a director
dot icon18/07/2011
Termination of appointment of Warren Bradley as a director
dot icon10/05/2011
Annual return made up to 2011-04-30 no member list
dot icon25/03/2011
Appointment of Mr Paul Richard Lakin as a director
dot icon05/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon04/01/2011
Termination of appointment of Steven Broomhead as a director
dot icon05/07/2010
Appointment of Councillor Paul Brant as a director
dot icon29/06/2010
Termination of appointment of Michael Storey as a director
dot icon15/06/2010
Registered office address changed from 5Th Floor the Capital 39 Old Hall Street Liverpool L3 9PP England on 2010-06-15
dot icon10/06/2010
Annual return made up to 2010-04-30 no member list
dot icon10/06/2010
Director's details changed for John Howard Kelly on 2010-04-30
dot icon10/06/2010
Director's details changed for David George Bundred on 2010-04-30
dot icon10/06/2010
Director's details changed for Jeanette Kehoe Perkinson on 2010-04-30
dot icon10/06/2010
Director's details changed for Joseph Anderson on 2010-04-30
dot icon07/04/2010
Appointment of Jon Anthony Corner as a director
dot icon07/04/2010
Appointment of Timothy Slack as a director
dot icon17/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon27/05/2009
Annual return made up to 30/04/09
dot icon26/03/2009
Appointment terminated director dougal paver
dot icon07/02/2009
Director appointed deborah ann mclaughlin
dot icon04/12/2008
Appointment terminated director paul spooner
dot icon28/07/2008
Secretary appointed ian james mccarthy
dot icon28/07/2008
Appointment terminated secretary james gill
dot icon07/07/2008
Director appointed john howard kelly
dot icon17/06/2008
Director appointed david george bundred
dot icon12/06/2008
Director appointed sir terence patric leahy
dot icon10/06/2008
Director appointed jeanette kehoe perkinson
dot icon10/06/2008
Director appointed anthony edmund wilson
dot icon10/06/2008
Director appointed dougal frederick thomas paver
dot icon07/05/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon30/04/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£586,202.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
586.20K
-
0.00
586.20K
-
2021
0
586.20K
-
0.00
586.20K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

586.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

586.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Claire Slinger
Director
04/03/2021 - Present
5
Mccolgan, Claire
Director
04/03/2021 - Present
-
Corner, Jon Anthony
Director
19/02/2010 - 29/11/2012
15
Slack, Timothy
Director
19/02/2010 - 29/11/2012
7
Millar, Gary
Director
02/02/2015 - 04/03/2021
15

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVERPOOL VISION LIMITED

LIVERPOOL VISION LIMITED is an(a) Dissolved company incorporated on 30/04/2008 with the registered office located at Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVERPOOL VISION LIMITED?

toggle

LIVERPOOL VISION LIMITED is currently Dissolved. It was registered on 30/04/2008 and dissolved on 26/11/2023.

Where is LIVERPOOL VISION LIMITED located?

toggle

LIVERPOOL VISION LIMITED is registered at Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG.

What does LIVERPOOL VISION LIMITED do?

toggle

LIVERPOOL VISION LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LIVERPOOL VISION LIMITED?

toggle

The latest filing was on 26/11/2023: Final Gazette dissolved following liquidation.