Company NameVistec Limited
Company StatusDissolved
Company Number02175813
CategoryPrivate Limited Company
Incorporation Date9 October 1987(36 years, 6 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Gold
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressMeadows High Outings Lane
Doddinghurst
Brentwood
Essex
CM15 0LS
Director NameMrs Audrey Dawn Gold
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressMeadows High Outings Lane
Doddinghurst
Brentwood
Essex
CM15 0LS
Secretary NameMrs Audrey Dawn Gold
NationalityBritish
StatusClosed
Appointed27 July 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressMeadows High Outings Lane
Doddinghurst
Brentwood
Essex
CM15 0LS

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Turnover£70,621
Gross Profit£63,459

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
2 August 2001Return made up to 27/07/01; full list of members (5 pages)
26 March 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
6 October 2000Full accounts made up to 31 March 2000 (11 pages)
31 July 2000Return made up to 27/07/00; no change of members (5 pages)
29 November 1999Full accounts made up to 31 March 1999 (11 pages)
25 August 1999Return made up to 27/07/99; no change of members (5 pages)
25 August 1999Registered office changed on 25/08/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
10 May 1999Registered office changed on 10/05/99 from: central house high street ongar essex CM5 9AA (1 page)
31 October 1998Full accounts made up to 31 March 1998 (9 pages)
29 July 1998Return made up to 27/07/98; full list of members (6 pages)
31 July 1997Return made up to 27/07/97; no change of members (5 pages)
30 September 1996Full accounts made up to 31 March 1996 (9 pages)
8 August 1996Return made up to 27/07/96; no change of members (4 pages)
2 August 1995Return made up to 27/07/95; full list of members (12 pages)