Company NameVista Kitchens Ltd
Company StatusDissolved
Company Number06858290
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameK & D Kitchens Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Roy Stanley Rotheram
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3000 Aviator Way
Manchester
M22 5TG
Director NameMr David Everitt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Plymyard Avenue
Bromborough
Wirral
Merseyside
CH62 6BP
Wales
Director NameMr Kurt Edmund Kershaw
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables
16 Aldford Close
Bromborough Wirral
Merseyside
CH63 0PT
Wales
Director NameMr Paul Frederick Allt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Marfords Avenue
Wirral
Merseyside
CH63 0JW
Wales

Contact

Websitewww.vistakitchens.co.uk
Telephone0151 3431979
Telephone regionLiverpool

Location

Registered AddressManchester Business Park
3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1David Everitt
49.50%
Ordinary
50 at £1Roy Rotheram
49.50%
Ordinary
1 at £1David Everitt
0.99%
Ordinary A

Financials

Year2014
Net Worth-£14,964
Cash£6,766
Current Liabilities£53,396

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Voluntary strike-off action has been suspended (1 page)
13 February 2015Voluntary strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Termination of appointment of David Everitt as a director (1 page)
14 May 2014Termination of appointment of David Everitt as a director (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 101
(5 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 101
(5 pages)
29 November 2012Termination of appointment of Paul Allt as a director (1 page)
29 November 2012Termination of appointment of Paul Allt as a director (1 page)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 101
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 101
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 101
(3 pages)
24 August 2012Registered office address changed from 140 Lee Lane, Horwich Bolton BL6 7AF United Kingdom on 24 August 2012 (1 page)
24 August 2012Appointment of Mr Roy Stanley Rotheram as a director (2 pages)
24 August 2012Registered office address changed from 140 Lee Lane, Horwich Bolton BL6 7AF United Kingdom on 24 August 2012 (1 page)
24 August 2012Appointment of Mr Roy Stanley Rotheram as a director (2 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Director's details changed for Mr David Everitt on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr David Everitt on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr David Everitt on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 February 2010Appointment of Mr Paul Frederick Allt as a director (2 pages)
9 February 2010Appointment of Mr Paul Frederick Allt as a director (2 pages)
11 November 2009Termination of appointment of Kurt Kershaw as a director (1 page)
11 November 2009Termination of appointment of Kurt Kershaw as a director (1 page)
1 November 2009Company name changed k & d kitchens LIMITED\certificate issued on 01/11/09
  • CONNOT ‐
(4 pages)
1 November 2009Company name changed k & d kitchens LIMITED\certificate issued on 01/11/09
  • CONNOT ‐
(4 pages)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
25 March 2009Incorporation (9 pages)
25 March 2009Incorporation (9 pages)