Company NameCorpacq Products Limited
Company StatusDissolved
Company Number04945599
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 5 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)
Previous NameVista Products Limited

Business Activity

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

Directors

Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Keith George Sadler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brookhouse
5 Poplar Farm Close
Saughall Massey Village
Merseyside
CH46 5NZ
Wales
Secretary NameJohn Christopher Singleton
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Quarry Lane
Thingwall
Wirral
Merseyside
CH61 7XA
Wales
Director NameMr David Robert Martin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Close
Melbourne
York
North Yorkshire
YO42 4QR
Secretary NameMr Gary Black
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2012)
RoleCompany Director
Correspondence AddressStand Old Hall Ringley Road
Whitefield
Manchester
M45 7ZZ
Director NameMr Keith George Sadler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H1 North Cheshire Trading
Estate Prenton
Birkenhead
Merseyside
CH43 3DU
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 June 2015Delivered on: 24 June 2015
Persons entitled: Alcentra Limited (Security Agent)

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 5 March 2015
Persons entitled: Alcentra Limited (Security Agent)

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 27 February 2015
Persons entitled: Corpacq Limited

Classification: A registered charge
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
15 July 2016Application to strike the company off the register (3 pages)
15 July 2016Application to strike the company off the register (3 pages)
15 June 2016All of the property or undertaking has been released from charge 049455990003 (1 page)
15 June 2016All of the property or undertaking has been released from charge 049455990002 (1 page)
15 June 2016All of the property or undertaking has been released from charge 049455990001 (1 page)
15 June 2016All of the property or undertaking has been released from charge 049455990001 (1 page)
15 June 2016All of the property or undertaking has been released from charge 049455990002 (1 page)
15 June 2016All of the property or undertaking has been released from charge 049455990003 (1 page)
15 March 2016Company name changed vista products LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
15 March 2016Company name changed vista products LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
14 March 2016Registered office address changed from Unit H1 North Cheshire Trading Estate Prenton Birkenhead Merseyside CH43 3DU to Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Unit H1 North Cheshire Trading Estate Prenton Birkenhead Merseyside CH43 3DU to Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Keith George Sadler as a director on 8 March 2016 (1 page)
14 March 2016Termination of appointment of Keith George Sadler as a director on 8 March 2016 (1 page)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
24 June 2015Registration of charge 049455990003, created on 22 June 2015 (65 pages)
24 June 2015Registration of charge 049455990003, created on 22 June 2015 (65 pages)
5 March 2015Registration of charge 049455990002, created on 20 February 2015 (18 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 17/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 17/02/2015
(9 pages)
5 March 2015Registration of charge 049455990002, created on 20 February 2015 (18 pages)
27 February 2015Registration of charge 049455990001, created on 20 February 2015 (31 pages)
27 February 2015Registration of charge 049455990001, created on 20 February 2015 (31 pages)
6 February 2015Appointment of Mr Stephen James Scott as a director on 5 January 2015 (2 pages)
6 February 2015Appointment of Mr Stephen James Scott as a director on 5 January 2015 (2 pages)
6 February 2015Appointment of Mr Stephen James Scott as a director on 5 January 2015 (2 pages)
11 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 July 2013Second filing of AR01 previously delivered to Companies House made up to 28 October 2011 (16 pages)
25 July 2013Second filing of AR01 previously delivered to Companies House made up to 28 October 2012 (16 pages)
25 July 2013Second filing of AR01 previously delivered to Companies House made up to 28 October 2012 (16 pages)
25 July 2013Second filing of AR01 previously delivered to Companies House made up to 28 October 2011 (16 pages)
20 December 2012Director's details changed for Mr Keith George Sadler on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Keith George Sadler on 20 December 2012 (2 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25TH July 2013.
(4 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25TH July 2013.
(4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 June 2012Termination of appointment of Gary Black as a secretary (1 page)
18 June 2012Termination of appointment of Gary Black as a secretary (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Annual return made up to 28 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25TH July 2013.
(4 pages)
26 March 2012Annual return made up to 28 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25TH July 2013.
(4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 March 2010Termination of appointment of David Martin as a director (1 page)
22 March 2010Termination of appointment of David Martin as a director (1 page)
22 March 2010Appointment of Mr Keith George Sadler as a director (2 pages)
22 March 2010Appointment of Mr Keith George Sadler as a director (2 pages)
18 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for David Robert Martin on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for David Robert Martin on 18 December 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 28/10/08; full list of members (3 pages)
9 January 2009Return made up to 28/10/08; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 April 2008Director appointed david robert martin (4 pages)
8 April 2008Director appointed david robert martin (4 pages)
8 April 2008Secretary appointed gary black (4 pages)
8 April 2008Appointment terminated director keith sadler (1 page)
8 April 2008Appointment terminated director keith sadler (1 page)
8 April 2008Appointment terminate, director and secretary john christopher singleton logged form (1 page)
8 April 2008Secretary appointed gary black (4 pages)
8 April 2008Appointment terminate, director and secretary john christopher singleton logged form (1 page)
6 November 2007Return made up to 28/10/07; no change of members (6 pages)
6 November 2007Return made up to 28/10/07; no change of members (6 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 November 2005Return made up to 28/10/05; full list of members (6 pages)
10 November 2005Return made up to 28/10/05; full list of members (6 pages)
28 July 2005Full accounts made up to 31 December 2004 (10 pages)
28 July 2005Full accounts made up to 31 December 2004 (10 pages)
13 December 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 June 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed (1 page)
24 December 2003New secretary appointed (1 page)
24 December 2003Registered office changed on 24/12/03 from: 16 churchill way, cardiff, CF10 2DX (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 16 churchill way, cardiff, CF10 2DX (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New director appointed (2 pages)
28 October 2003Incorporation (12 pages)
28 October 2003Incorporation (12 pages)