Altrincham
Cheshire
WA14 1PF
Director Name | Mr Keith George Sadler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brookhouse 5 Poplar Farm Close Saughall Massey Village Merseyside CH46 5NZ Wales |
Secretary Name | John Christopher Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quarry Lane Thingwall Wirral Merseyside CH61 7XA Wales |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Close Melbourne York North Yorkshire YO42 4QR |
Secretary Name | Mr Gary Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2012) |
Role | Company Director |
Correspondence Address | Stand Old Hall Ringley Road Whitefield Manchester M45 7ZZ |
Director Name | Mr Keith George Sadler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H1 North Cheshire Trading Estate Prenton Birkenhead Merseyside CH43 3DU Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2015 | Delivered on: 24 June 2015 Persons entitled: Alcentra Limited (Security Agent) Classification: A registered charge Outstanding |
---|---|
20 February 2015 | Delivered on: 5 March 2015 Persons entitled: Alcentra Limited (Security Agent) Classification: A registered charge Outstanding |
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Corpacq Limited Classification: A registered charge Outstanding |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2016 | Application to strike the company off the register (3 pages) |
15 July 2016 | Application to strike the company off the register (3 pages) |
15 June 2016 | All of the property or undertaking has been released from charge 049455990003 (1 page) |
15 June 2016 | All of the property or undertaking has been released from charge 049455990002 (1 page) |
15 June 2016 | All of the property or undertaking has been released from charge 049455990001 (1 page) |
15 June 2016 | All of the property or undertaking has been released from charge 049455990001 (1 page) |
15 June 2016 | All of the property or undertaking has been released from charge 049455990002 (1 page) |
15 June 2016 | All of the property or undertaking has been released from charge 049455990003 (1 page) |
15 March 2016 | Company name changed vista products LIMITED\certificate issued on 15/03/16
|
15 March 2016 | Company name changed vista products LIMITED\certificate issued on 15/03/16
|
14 March 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Keith George Sadler as a director on 8 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Keith George Sadler as a director on 8 March 2016 (1 page) |
10 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
24 June 2015 | Registration of charge 049455990003, created on 22 June 2015 (65 pages) |
24 June 2015 | Registration of charge 049455990003, created on 22 June 2015 (65 pages) |
5 March 2015 | Registration of charge 049455990002, created on 20 February 2015 (18 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
5 March 2015 | Registration of charge 049455990002, created on 20 February 2015 (18 pages) |
27 February 2015 | Registration of charge 049455990001, created on 20 February 2015 (31 pages) |
27 February 2015 | Registration of charge 049455990001, created on 20 February 2015 (31 pages) |
6 February 2015 | Appointment of Mr Stephen James Scott as a director on 5 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Stephen James Scott as a director on 5 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Stephen James Scott as a director on 5 January 2015 (2 pages) |
11 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2011 (16 pages) |
25 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2012 (16 pages) |
25 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2012 (16 pages) |
25 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2011 (16 pages) |
20 December 2012 | Director's details changed for Mr Keith George Sadler on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Keith George Sadler on 20 December 2012 (2 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders
|
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders
|
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 June 2012 | Termination of appointment of Gary Black as a secretary (1 page) |
18 June 2012 | Termination of appointment of Gary Black as a secretary (1 page) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2012 | Annual return made up to 28 October 2011 with a full list of shareholders
|
26 March 2012 | Annual return made up to 28 October 2011 with a full list of shareholders
|
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 March 2010 | Termination of appointment of David Martin as a director (1 page) |
22 March 2010 | Termination of appointment of David Martin as a director (1 page) |
22 March 2010 | Appointment of Mr Keith George Sadler as a director (2 pages) |
22 March 2010 | Appointment of Mr Keith George Sadler as a director (2 pages) |
18 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for David Robert Martin on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for David Robert Martin on 18 December 2009 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 January 2009 | Return made up to 28/10/08; full list of members (3 pages) |
9 January 2009 | Return made up to 28/10/08; full list of members (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 April 2008 | Director appointed david robert martin (4 pages) |
8 April 2008 | Director appointed david robert martin (4 pages) |
8 April 2008 | Secretary appointed gary black (4 pages) |
8 April 2008 | Appointment terminated director keith sadler (1 page) |
8 April 2008 | Appointment terminated director keith sadler (1 page) |
8 April 2008 | Appointment terminate, director and secretary john christopher singleton logged form (1 page) |
8 April 2008 | Secretary appointed gary black (4 pages) |
8 April 2008 | Appointment terminate, director and secretary john christopher singleton logged form (1 page) |
6 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
6 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 November 2006 | Return made up to 28/10/06; full list of members
|
9 November 2006 | Return made up to 28/10/06; full list of members
|
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 December 2004 | Return made up to 28/10/04; full list of members
|
13 December 2004 | Return made up to 28/10/04; full list of members
|
17 June 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 June 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New secretary appointed (1 page) |
24 December 2003 | New secretary appointed (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 16 churchill way, cardiff, CF10 2DX (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 16 churchill way, cardiff, CF10 2DX (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
28 October 2003 | Incorporation (12 pages) |
28 October 2003 | Incorporation (12 pages) |