Company NameVistatech Manufacturing Ltd
Company StatusDissolved
Company Number03563378
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 12 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Stewart Ross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecca Hall
Becca Park
Leeds
West Yorkshire
LS25 3BQ
Secretary NameNicholas Thomas Lilburn
NationalityBritish
StatusClosed
Appointed31 July 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address57 Chantry Way East
Swanland
Hull
Nr Humberside
HU14 3QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStyle House
Eldon Place
Bradford
West Yorkshire
BD1 3AZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
14 November 2003Return made up to 13/05/03; full list of members (6 pages)
14 November 2003Application for striking-off (1 page)
11 June 2003Registered office changed on 11/06/03 from: salisbury house salisbury grove leeds LS12 2AS (1 page)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
20 August 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 2001Accounts made up to 31 May 1999 (1 page)
20 August 2001Accounts made up to 31 May 2000 (1 page)
20 August 2001Accounts made up to 31 May 2001 (1 page)
31 August 2000Return made up to 13/05/00; full list of members (6 pages)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
2 March 2000Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
7 August 1998Registered office changed on 07/08/98 from: 39A leicester road salford manchester M7 4AS (1 page)
13 May 1998Incorporation (14 pages)