VISION ALERT AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

VISION ALERT AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02884538

Incorporation date

03/01/1994

Size

Full

Contacts

Registered address

Registered address

Unit 1 Green Park, Coal Road, Leeds LS14 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1994)
dot icon10/04/2021
Final Gazette dissolved following liquidation
dot icon10/01/2021
Return of final meeting in a members' voluntary winding up
dot icon09/10/2020
Satisfaction of charge 3 in full
dot icon09/10/2020
Satisfaction of charge 4 in full
dot icon09/10/2020
Satisfaction of charge 1 in full
dot icon09/10/2020
Satisfaction of charge 2 in full
dot icon09/10/2020
Satisfaction of charge 5 in full
dot icon09/09/2020
Satisfaction of charge 6 in full
dot icon24/08/2020
Liquidators' statement of receipts and payments to 2020-06-12
dot icon29/08/2019
Liquidators' statement of receipts and payments to 2019-06-12
dot icon12/09/2018
Liquidators' statement of receipts and payments to 2018-06-12
dot icon11/07/2017
Declaration of solvency
dot icon29/06/2017
Appointment of a voluntary liquidator
dot icon29/06/2017
Resolutions
dot icon06/04/2017
Statement of company's objects
dot icon05/04/2017
Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Unit 1 Green Park Coal Road Leeds LS14 1FB on 2017-04-06
dot icon02/04/2017
Statement by Directors
dot icon02/04/2017
Statement of capital on 2017-04-03
dot icon02/04/2017
Solvency Statement dated 31/03/17
dot icon02/04/2017
Resolutions
dot icon29/03/2017
Appointment of Douglas Charles Phillips as a director on 2016-07-01
dot icon27/03/2017
Termination of appointment of Christopher Edward Marshall as a director on 2016-06-30
dot icon12/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon12/06/2016
Director's details changed for Christopher Caton Thompson on 2016-05-30
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon23/08/2015
Appointment of Mr Robert Campbell as a director on 2015-05-15
dot icon28/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon28/01/2015
Secretary's details changed for Sheila Morgan on 2015-01-04
dot icon01/07/2014
Accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon30/06/2013
Accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon16/01/2013
Director's details changed for Christopher Caton Thompson on 2013-01-03
dot icon16/01/2013
Director's details changed for Christopher Edward Marshall on 2013-01-03
dot icon28/06/2012
Accounts made up to 2011-12-31
dot icon29/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon27/09/2011
Accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon14/09/2010
Statement of capital on 2010-08-31
dot icon24/08/2010
Accounts made up to 2009-12-31
dot icon10/08/2010
Memorandum and Articles of Association
dot icon25/07/2010
Particulars of variation of rights attached to shares
dot icon22/07/2010
Resolutions
dot icon14/04/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Edward Zimmer as a director
dot icon29/10/2009
Accounts made up to 2008-12-31
dot icon15/02/2009
Return made up to 04/01/09; full list of members
dot icon11/11/2008
Accounts made up to 2007-12-31
dot icon20/02/2008
Auditor's resignation
dot icon18/02/2008
Return made up to 04/01/08; full list of members
dot icon13/02/2008
Auditor's resignation
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon28/03/2007
Accounts for a medium company made up to 2006-12-29
dot icon30/01/2007
Return made up to 04/01/07; full list of members
dot icon30/01/2007
Location of register of members
dot icon29/11/2006
Registered office changed on 30/11/06 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB
dot icon01/06/2006
Return made up to 04/01/06; full list of members
dot icon01/06/2006
New director appointed
dot icon14/03/2006
Accounts for a medium company made up to 2005-12-30
dot icon06/11/2005
Secretary resigned;director resigned
dot icon06/11/2005
New secretary appointed
dot icon18/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon17/03/2005
Return made up to 04/01/05; full list of members
dot icon22/09/2004
New secretary appointed
dot icon09/09/2004
Secretary resigned
dot icon03/03/2004
Accounts for a medium company made up to 2003-12-26
dot icon22/01/2004
Return made up to 04/01/04; full list of members
dot icon20/01/2004
Accounts for a medium company made up to 2002-12-31
dot icon12/01/2004
New secretary appointed
dot icon12/01/2004
Secretary resigned
dot icon19/01/2003
Return made up to 04/01/03; full list of members
dot icon29/07/2002
Particulars of mortgage/charge
dot icon09/06/2002
Particulars of mortgage/charge
dot icon03/03/2002
Accounts for a small company made up to 2001-12-31
dot icon25/02/2002
Secretary resigned;director resigned
dot icon31/01/2002
Return made up to 04/01/02; full list of members
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
Secretary resigned;director resigned
dot icon11/09/2001
Accounts for a small company made up to 2000-12-31
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Return made up to 04/01/01; full list of members
dot icon18/01/2001
New director appointed
dot icon21/06/2000
Particulars of mortgage/charge
dot icon20/02/2000
Accounts for a small company made up to 1999-12-31
dot icon16/01/2000
Return made up to 04/01/00; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-12-31
dot icon17/03/1999
Particulars of mortgage/charge
dot icon04/01/1999
Return made up to 04/01/99; full list of members
dot icon13/09/1998
Accounts for a small company made up to 1998-01-31
dot icon19/08/1998
New director appointed
dot icon17/08/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Ad 05/06/98--------- £ si 4870@1=4870 £ ic 186250/191120
dot icon22/01/1998
Return made up to 04/01/98; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1997-01-31
dot icon05/06/1997
Particulars of mortgage/charge
dot icon27/05/1997
Memorandum and Articles of Association
dot icon22/05/1997
Resolutions
dot icon26/03/1997
Return made up to 04/01/97; full list of members
dot icon16/12/1996
Ad 11/11/96--------- £ si 2250@1=2250 £ ic 184000/186250
dot icon12/05/1996
Accounts for a small company made up to 1996-01-31
dot icon29/01/1996
Memorandum and Articles of Association
dot icon16/01/1996
Return made up to 04/01/96; full list of members
dot icon18/12/1995
Director's particulars changed
dot icon26/11/1995
Ad 31/10/95--------- £ si 175000@1=175000 £ ic 9000/184000
dot icon26/11/1995
Resolutions
dot icon29/08/1995
Resolutions
dot icon29/08/1995
Resolutions
dot icon29/08/1995
Resolutions
dot icon29/08/1995
£ nc 10000/425000 04/08/95
dot icon18/04/1995
Accounts for a small company made up to 1995-01-31
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Return made up to 04/01/95; full list of members
dot icon04/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/06/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
New director appointed
dot icon04/06/1994
Resolutions
dot icon04/06/1994
Ad 10/05/94--------- £ si 8999@1=8999 £ ic 1/9000
dot icon17/01/1994
New director appointed
dot icon17/01/1994
New secretary appointed
dot icon17/01/1994
Secretary resigned
dot icon17/01/1994
Director resigned
dot icon17/01/1994
Registered office changed on 18/01/94 from: 12 york place leeds LS1 2DS
dot icon03/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
03/01/1994 - 03/01/1994
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
03/01/1994 - 03/01/1994
12820
Campbell, Robert
Director
14/05/2015 - Present
12
Marshall, Christopher Edward
Director
31/08/2004 - 29/06/2016
7
Phillips, Douglas Charles
Director
30/06/2016 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VISION ALERT AUTOMOTIVE LIMITED

VISION ALERT AUTOMOTIVE LIMITED is an(a) Dissolved company incorporated on 03/01/1994 with the registered office located at Unit 1 Green Park, Coal Road, Leeds LS14 1FB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VISION ALERT AUTOMOTIVE LIMITED?

toggle

VISION ALERT AUTOMOTIVE LIMITED is currently Dissolved. It was registered on 03/01/1994 and dissolved on 10/04/2021.

Where is VISION ALERT AUTOMOTIVE LIMITED located?

toggle

VISION ALERT AUTOMOTIVE LIMITED is registered at Unit 1 Green Park, Coal Road, Leeds LS14 1FB.

What does VISION ALERT AUTOMOTIVE LIMITED do?

toggle

VISION ALERT AUTOMOTIVE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for VISION ALERT AUTOMOTIVE LIMITED?

toggle

The latest filing was on 10/04/2021: Final Gazette dissolved following liquidation.