Company NameVistaways Limited
Company StatusDissolved
Company Number02977032
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJeffrey Fray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 04 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Queens Road
Chatham
Kent
ME5 7JS
Secretary NameSusan Joan Fray
NationalityBritish
StatusClosed
Appointed31 March 1995(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 04 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Queens Road
Chatham
Kent
ME5 7JS
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Financials

Year2014
Net Worth£4,037
Cash£9,418
Current Liabilities£11,869

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
5 April 2001Application for striking-off (1 page)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 October 2000Return made up to 10/10/00; full list of members (6 pages)
22 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 October 1998Return made up to 10/10/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 February 1998Registered office changed on 16/02/98 from: 293 beacon road upper luton chatham kent ME5 7BU (1 page)
15 October 1997Return made up to 10/10/97; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 October 1996Return made up to 10/10/96; no change of members (4 pages)
12 October 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 1995New secretary appointed (2 pages)
12 April 1995Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1995New director appointed (2 pages)
6 April 1995Accounting reference date shortened from 31/03 to 31/03 (1 page)
6 April 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 April 1995Registered office changed on 05/04/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 April 1995Director resigned (2 pages)
5 April 1995Secretary resigned (2 pages)