Dissolved 2015-08-18
Company Information for NATIONAL VISION USER GROUP INSURANCE BOND LIMITED
COVENTRY, WEST MIDLANDS, CV8,
|
Company Registration Number
03931902
Private Limited Company
Dissolved Dissolved 2015-08-18 |
Company Name | ||
---|---|---|
NATIONAL VISION USER GROUP INSURANCE BOND LIMITED | ||
Legal Registered Office | ||
COVENTRY WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 03931902 | |
---|---|---|
Date formed | 2000-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2015-08-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 17:20:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON RICHARD CHILD |
||
KATHLEEN MARCELLE APPLEBEE |
||
SIMON RICHARD CHILD |
||
PETER GEORGE PAIGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS MEREDITH DAVIES |
Director | ||
JANICE NORMA OGDEN |
Director | ||
JONATHAN HAYWARD |
Company Secretary | ||
JONATHAN HAYWARD |
Director | ||
PETER SIDNEY WIGGINS |
Director | ||
JOHN WILLIAM CALVERT |
Company Secretary | ||
JOHN WILLIAM CALVERT |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURGERYSOFT LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Dissolved 2017-04-06 | |
SURGERYSOFT LIMITED | Director | 2007-11-22 | CURRENT | 2007-11-22 | Dissolved 2017-04-06 | |
NATIONAL VISION USER GROUP LIMITED | Director | 2009-01-02 | CURRENT | 1991-10-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/15 FULL LIST | |
AA01 | CURREXT FROM 30/06/2014 TO 31/12/2014 | |
LATEST SOC | 23/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
AR01 | 23/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHIE APPLEBEE / 18/01/2011 | |
AP01 | DIRECTOR APPOINTED MRS KATHIE APPLEBEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVIES | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GEORGE PAIGE / 30/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 2 PARK WAY FAIR OAK EASTLEIGH HAMPSHIRE SO50 7GY | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR PETER GEORGE PAIGE | |
288b | APPOINTMENT TERMINATED DIRECTOR JANICE OGDEN | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NATIONAL VAMP USER GROUP INSURAN CE BOND LIMITED CERTIFICATE ISSUED ON 14/02/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/03/00 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 3TZ | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified
Creditors Due Within One Year | 2013-06-30 | £ 1,793 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 1,776 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONAL VISION USER GROUP INSURANCE BOND LIMITED
Cash Bank In Hand | 2013-06-30 | £ 192,568 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 195,474 |
Shareholder Funds | 2013-06-30 | £ 190,775 |
Shareholder Funds | 2012-06-30 | £ 193,698 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations not elsewhere classified) as NATIONAL VISION USER GROUP INSURANCE BOND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |