Company NameReality Capture Corporation Limited
Company StatusDissolved
Company Number02997675
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 5 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)
Previous NameVisual Engineering Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Anthony Liles
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(same day as company formation)
RoleChemical Engineer
Correspondence Address3 Brookfield Road
Lymm
Cheshire
WA13 0QL
Secretary NameMr David Richard Thomas Lowe
NationalityBritish
StatusClosed
Appointed02 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFox Covert Lodge
Cheese Hill Lane Oakmere
Northwich
Cheshire
CW8 2TQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David Richard Thomas Lowe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFox Covert Lodge
Cheese Hill Lane Oakmere
Northwich
Cheshire
CW8 2TQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameBangalore Krishnamorthy Achutha
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed14 June 1995(6 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 March 1996)
RoleVice Chairman & Managing Direc
Correspondence Address7a Nirman Park Vishwamitry
Baroda 390 011 Gujarat
India
Foreign
Director NameEverett Preston Sumner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1995(6 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 16 May 1996)
RoleCompany Director
Correspondence Address13333 West Lasalle Circle
Lakewood Colarado Co 80228
America

Location

Registered AddressThe Heysoms
163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Application for striking-off (1 page)
11 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
16 December 1999Return made up to 02/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 December 1998Return made up to 02/12/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 November 1997Return made up to 02/12/97; full list of members
  • 363(287) ‐ Registered office changed on 20/11/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1997Full accounts made up to 31 December 1996 (14 pages)
29 April 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
25 March 1997Ad 20/05/96--------- £ si 16000@1 (2 pages)
16 December 1996Return made up to 02/12/96; full list of members (6 pages)
9 October 1996Full accounts made up to 31 December 1995 (14 pages)
28 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
23 April 1996Ad 14/06/95--------- £ si 31999@1 (2 pages)
2 January 1996Ad 14/06/95--------- £ si 47999@1=47999 £ ic 1/48000 (2 pages)
2 January 1996Return made up to 02/12/95; full list of members (6 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Director resigned (4 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
23 May 1995Registered office changed on 23/05/95 from: 16 seymour court tudor road manor park runcorn WA7 1SY (1 page)