Company NameVista Invest Ltd
Company StatusDissolved
Company Number06190303
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTrevor Howard Newbould
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Church Lane
Huntington
York
YO32 9RE
Director NameVeronica Mary Pugh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Church Lane
Huntington
York
YO32 9RE
Secretary NameVeronica Mary Pugh
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Church Lane
Huntington
York
YO32 9RE

Location

Registered AddressThe Old Rectory
Kirby Underdale
York
East Yorkshire
YO41 1QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirby Underdale
WardWolds Weighton
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Application to strike the company off the register (3 pages)
6 May 2011Application to strike the company off the register (3 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(5 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(5 pages)
1 March 2011Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 1 March 2011 (3 pages)
1 March 2011Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 1 March 2011 (3 pages)
1 March 2011Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 1 March 2011 (3 pages)
22 April 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 April 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Veronica Mary Pugh on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Veronica Mary Pugh on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Trevor Howard Newbould on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Trevor Howard Newbould on 29 March 2010 (2 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 April 2008Return made up to 28/03/08; full list of members (4 pages)
7 April 2008Return made up to 28/03/08; full list of members (4 pages)
28 March 2007Incorporation (16 pages)
28 March 2007Incorporation (16 pages)