Company NameVizwear Europe Limited
Company StatusDissolved
Company Number04529583
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Hind
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address22 Vicarage Lane
Elworth
Sandbach
Cheshire
CW11 3BW
Secretary NameMrs Amanda Margaret Hitchinson
NationalityBritish
StatusClosed
Appointed23 October 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Charlcote Crescent
Crewe
Cheshire
CW2 6UH
Director NameNicholas Rowbottom
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 27 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Crewe Road
Shavington
Crewe
Cheshire
CW2 5AJ
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameHelen Mary Elizabeth Murphy
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleAccountant
Correspondence Address5 Birchfield Avenue
Rode Heath
Stoke On Trent
ST7 3TB
Secretary NameFiona Darwin
NationalityBritish
StatusResigned
Appointed21 October 2002(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 23 October 2003)
RoleCompany Director
Correspondence Address3 Yates Street
Crewe
Cheshire
CW2 7LY

Location

Registered AddressVision House
Marshfield Bank Employment Park
Middlewich Road Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
14 August 2008Application for striking-off (1 page)
28 January 2008Return made up to 09/09/07; no change of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 October 2006Return made up to 09/09/06; full list of members (7 pages)
5 October 2005Return made up to 09/09/05; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 October 2004Return made up to 09/09/04; full list of members (6 pages)
1 July 2004Registered office changed on 01/07/04 from: 144 crewe road shavington crewe cheshire CW2 5AJ (1 page)
5 December 2003Return made up to 09/09/03; full list of members (6 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 22 victorage lane elworth sandbach cheshire CW11 3BW (1 page)
29 October 2003Secretary resigned (1 page)
26 January 2003New secretary appointed (2 pages)
7 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
1 November 2002Secretary resigned (1 page)
21 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 29/31 moorland road burslem stoke-on-trent ST6 1DS (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)