Company NameVistalink Limited
Company StatusDissolved
Company Number03552824
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameDavid Michael Rusby
NationalityBritish
StatusClosed
Appointed07 May 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 06 January 2004)
RoleEngineer
Correspondence Address87 Main Street
Wentworth
Rotherham
South Yorkshire
S62 7TN
Director NameEdward Lawrence
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 06 January 2004)
RoleAdministrator
Correspondence Address3 Dalton Grove
Bawtry
Doncaster
DN10 6XS
Director NameJohn Edward Hodgkinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 30 May 2003)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Willow Avenue
Cantley
Doncaster
South Yorkshire
DN4 6PQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressThe Brampton Centre
Brampton Road, Wath Upon Dearne
Rotherham
South Yorkshire
S63 6BB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 May

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2003New director appointed (2 pages)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003Director resigned (1 page)
22 July 2003Voluntary strike-off action has been suspended (1 page)
24 June 2003Voluntary strike-off action has been suspended (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
14 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Strike-off action suspended (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
28 April 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(6 pages)
27 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998New director appointed (2 pages)
3 July 1998Accounting reference date extended from 30/04/99 to 30/05/99 (1 page)
3 July 1998Ad 07/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1998Registered office changed on 02/07/98 from: unit 3 the brampton centre brampton road wath-upon-dearne rotherham (1 page)
2 July 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
24 April 1998Incorporation (20 pages)