Company NameKitchen Visions Limited
Company StatusDissolved
Company Number06504589
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameVisions Of Earth Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCarole Anderson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Longdown Road
Congleton
Cheshire
CW12 4QR
Director NameMr David John Holland
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Shaun Andrew Norris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Longdown Road
Congleton
Cheshire
CW12 4QR
Director NameAlicia Jane Holland
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMr Shaun Andrew Norris
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Longdown Road
Congleton
Cheshire
CW12 4QR
Director NameMs Emma Leighann Watts
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleOffice Clerk
Country of ResidenceWales
Correspondence Address8 Union Street
Merthyr Tydfil
Mid Glamorgan
CF47 0EB
Wales
Secretary NameMiss Margaret Michelle Davies
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Row Gardens
Merthyr Tydfil
Mid Glamorgan
CF47 8TG
Wales

Contact

Websitevisionsofearth.co.uk
Telephone01260 408066
Telephone regionCongleton

Location

Registered Address77 West Street
Congleton
Cheshire
CW12 1JY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Alicia Jane Holland
25.00%
Ordinary
1 at £1Carole Anderson
25.00%
Ordinary
1 at £1Dave Holland
25.00%
Ordinary
1 at £1Shaun Andrew Norris
25.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 March 2017Director's details changed for Mr David John Holland on 23 September 2016 (2 pages)
24 March 2017Director's details changed for Alicia Jane Holland on 23 September 2016 (2 pages)
24 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
(7 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
15 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
21 February 2013Company name changed visions of earth LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(2 pages)
21 February 2013Change of name notice (2 pages)
21 December 2012Director's details changed for Alicia Jane Holland on 14 December 2012 (2 pages)
21 December 2012Director's details changed for David John Holland on 14 December 2012 (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
14 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
13 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
24 September 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
29 March 2010Director's details changed for David John Holland on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Alicia Jane Holland on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Shaun Andrew Norris on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Carole Anderson on 29 March 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
29 April 2009Return made up to 14/02/09; full list of members (5 pages)
8 March 2008Director appointed alicia jane holland (2 pages)
8 March 2008Director and secretary appointed shaun andrew norris (2 pages)
8 March 2008Director appointed david john holland (2 pages)
8 March 2008Ad 14/02/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
8 March 2008Registered office changed on 08/03/2008 from 29-31 moorland road burslem stoke on trent ST6 1DS (1 page)
8 March 2008Director appointed carole anderson (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
14 February 2008Incorporation (21 pages)