Company NameVizta Limited
Company StatusDissolved
Company Number03549076
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameAnthony Dale Bruce
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence Address50 Barnfield Road East
Davenport
Stockport
Cheshire
SK3 8TT
Director NameStephen John Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence AddressBriar Dene 78 London Road
North Poynton
Stockport
Cheshire
SK12 1BY
Secretary NameAnthony Dale Bruce
NationalityBritish
StatusClosed
Appointed01 January 1999(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence Address50 Barnfield Road East
Davenport
Stockport
Cheshire
SK3 8TT
Director NameMark Anthony Salisbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleStress Engineer
Correspondence Address2 Chemin
St Andre
Sonsorbe
13470
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressUnit 4-7 School Street
Industrial Estate Hazel Grove
Stockport
Cheshire
SK7 4RA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
12 September 2001Registered office changed on 12/09/01 from: unit 5 school st ind est hazel grove stockport cheshire SK7 4RA (1 page)
12 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 September 2001Application for striking-off (1 page)
11 May 2001Return made up to 20/04/01; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 May 2000Return made up to 20/04/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 July 1999Return made up to 20/04/99; full list of members (6 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
18 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 June 1999Ad 01/01/99--------- £ si 50@1=50 £ ic 50/100 (2 pages)
18 June 1999Ad 01/01/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
25 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
20 April 1998Incorporation (10 pages)