Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Visionpoint Touch Screens Limited
Visionpoint Touch Screens Limited is a dissolved company incorporated on 25 February 2008 with the registered office located in Wimborne, Dorset. Visionpoint Touch Screens Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 October 2014
(10 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06513144
Private limited company
Age
17 years
Incorporated
25 February 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Visionpoint Touch Screens Limited
Contact
Address
Arena Business Centre
9 Nimrod Way
Ferndown
BH21 7UH
England
Same address for the past
11 years
Companies in BH21 7UH
Telephone
Unreported
Email
Unreported
Website
Visionpoint-tech.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Bruce Linwood Warmer
Director • Secretary • British • Lives in England • Born in Nov 1964
Mr Alan Derek Hopkins
Director • British • Lives in UK • Born in Dec 1956
Mr Paul Malcolm Stracey
Director • British • Lives in UK • Born in Oct 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Visionpoint Technologies Limited
Mr Bruce Linwood Warmer, , and 1 more are mutual people.
Active
Visionpoint Group Ltd
Mr Bruce Linwood Warmer, Mr Alan Derek Hopkins, and 1 more are mutual people.
Active
Linwood Software Limited
Mr Bruce Linwood Warmer is a mutual person.
Active
Linwood Properties Limited
Mr Bruce Linwood Warmer is a mutual person.
Active
Screens-Direct Ltd
Mr Bruce Linwood Warmer is a mutual person.
Active
Bruce Lee Properties Limited
Mr Bruce Linwood Warmer is a mutual person.
Active
Vizage Ltd
Mr Bruce Linwood Warmer, Mr Alan Derek Hopkins, and 1 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 7 Oct 2014
Voluntary Gazette Notice
11 Years Ago on 24 Jun 2014
Application To Strike Off
11 Years Ago on 16 Jun 2014
Registered Address Changed
11 Years Ago on 22 Oct 2013
Small Accounts Submitted
12 Years Ago on 6 Sep 2013
Edward Bance Resigned
12 Years Ago on 28 Mar 2013
Confirmation Submitted
12 Years Ago on 28 Feb 2013
Small Accounts Submitted
12 Years Ago on 16 Nov 2012
Mr Edward Michael Bance Details Changed
13 Years Ago on 3 Jul 2012
Confirmation Submitted
13 Years Ago on 27 Mar 2012
Get Alerts
Get Credit Report
Discover Visionpoint Touch Screens Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Oct 2014
First Gazette notice for voluntary strike-off
Submitted on 24 Jun 2014
Application to strike the company off the register
Submitted on 16 Jun 2014
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom on 22 October 2013
Submitted on 22 Oct 2013
Total exemption small company accounts made up to 31 March 2013
Submitted on 6 Sep 2013
Termination of appointment of Edward Bance as a director
Submitted on 28 Mar 2013
Annual return made up to 25 February 2013 with full list of shareholders
Submitted on 28 Feb 2013
Total exemption small company accounts made up to 31 March 2012
Submitted on 16 Nov 2012
Director's details changed for Mr Edward Michael Bance on 3 July 2012
Submitted on 3 Jul 2012
Annual return made up to 25 February 2012 with full list of shareholders
Submitted on 27 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs