Company NameVista Technology Limited
Company StatusDissolved
Company Number03805771
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLinda Shenton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(3 weeks after company formation)
Appointment Duration13 years (closed 21 August 2012)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address18 Greenfield Road
Atherton
Manchester
Lancashire
M46 9LW
Secretary NameDr Andrew Thomas Shenton
NationalityBritish
StatusClosed
Appointed06 May 2008(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 21 August 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenfield Road
Atherton
Lancashire
M46 9LW
Secretary NameJack Thomas Shenton
NationalityBritish
StatusResigned
Appointed02 August 1999(3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 26 May 2008)
RoleStudent
Correspondence Address18 Greenfield Road
Atherton
Manchester
Lancashire
M46 9LW
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address18 Greenfield Road
Atherton
Manchester
Lancashire
M46 9LW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
26 April 2012Application to strike the company off the register (3 pages)
26 April 2012Application to strike the company off the register (3 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 5
(4 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 5
(4 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 July 2010Director's details changed for Linda Shenton on 1 July 2010 (2 pages)
24 July 2010Director's details changed for Linda Shenton on 1 July 2010 (2 pages)
24 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Linda Shenton on 1 July 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 July 2009Return made up to 12/07/09; full list of members (3 pages)
19 July 2009Return made up to 12/07/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
27 May 2008Secretary appointed dr andrew thomas shenton (1 page)
27 May 2008Secretary appointed dr andrew thomas shenton (1 page)
26 May 2008Appointment Terminated Secretary jack shenton (1 page)
26 May 2008Appointment terminated secretary jack shenton (1 page)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 December 2007Amended accounts made up to 31 July 2006 (5 pages)
31 December 2007Amended accounts made up to 31 July 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
27 July 2007Return made up to 12/07/07; full list of members (2 pages)
27 July 2007Return made up to 12/07/07; full list of members (2 pages)
18 July 2006Return made up to 12/07/06; full list of members (2 pages)
18 July 2006Return made up to 12/07/06; full list of members (2 pages)
26 May 2006Accounts made up to 31 July 2005 (2 pages)
26 May 2006Accounts made up to 31 July 2005 (2 pages)
2 August 2005Return made up to 12/07/05; full list of members (2 pages)
2 August 2005Return made up to 12/07/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 August 2004Return made up to 12/07/04; full list of members (6 pages)
25 August 2004Return made up to 12/07/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
15 August 2003Return made up to 12/07/03; full list of members (6 pages)
15 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
18 July 2002Return made up to 12/07/02; full list of members (6 pages)
18 July 2002Return made up to 12/07/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
18 July 2001Return made up to 12/07/01; full list of members (6 pages)
18 July 2001Return made up to 12/07/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
20 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
8 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Return made up to 12/07/00; full list of members (6 pages)
6 August 1999Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/07/99
(1 page)
6 August 1999Ad 02/08/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Ad 02/08/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/07/99
(1 page)
6 August 1999New secretary appointed (2 pages)
12 July 1999Incorporation (13 pages)