VISTAR NIGHT VISION LIMITED

Register to unlock more data on OkredoRegister

VISTAR NIGHT VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01416300

Incorporation date

21/02/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

12-14 Carlton Place, Southampton SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1979)
dot icon07/05/2013
Final Gazette dissolved following liquidation
dot icon07/02/2013
Notice of move from Administration to Dissolution on 2013-01-31
dot icon07/02/2013
Administrator's progress report to 2013-01-31
dot icon03/10/2012
Result of meeting of creditors
dot icon19/09/2012
Statement of administrator's proposal
dot icon13/09/2012
Statement of affairs with form 2.14B
dot icon13/08/2012
Registered office address changed from 24 Doman Road Camberley Surrey GU15 3DF on 2012-08-13
dot icon08/08/2012
Appointment of an administrator
dot icon13/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon25/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr George Anthony Ewer on 2010-04-10
dot icon02/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/06/2009
Memorandum and Articles of Association
dot icon19/06/2009
Resolutions
dot icon06/05/2009
Return made up to 10/04/09; full list of members
dot icon05/05/2009
Secretary's Change of Particulars / jennifer ewer / 05/05/2009 / HouseName/Number was: , now: owls roost; Street was: owls roost, now: drove road; Area was: drove road, chilbolton, now: chilbolton; Country was: , now: united kingdom
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 10/04/08; full list of members
dot icon18/12/2007
Accounts for a small company made up to 2007-03-31
dot icon01/05/2007
Ad 05/08/93--------- £ si 200@1=200
dot icon01/05/2007
Ad 15/11/90--------- £ si 180@1=180
dot icon01/05/2007
Ad 01/04/84--------- £ si 320@1=320
dot icon01/05/2007
Ad 01/03/80-01/03/83 £ si 96@1=96
dot icon13/04/2007
Return made up to 10/04/07; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon19/12/2006
Secretary's particulars changed
dot icon21/06/2006
Accounts for a small company made up to 2006-03-31
dot icon21/04/2006
Return made up to 10/04/06; full list of members
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon28/01/2006
Particulars of mortgage/charge
dot icon28/01/2006
Declaration of satisfaction of mortgage/charge
dot icon28/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 10/04/05; full list of members
dot icon02/03/2005
Particulars of contract relating to shares
dot icon02/03/2005
Ad 14/02/05--------- £ si 8700@1=8700 £ ic 400/9100
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/06/2004
Return made up to 10/04/04; full list of members
dot icon14/05/2004
Declaration of satisfaction of mortgage/charge
dot icon14/05/2004
Declaration of satisfaction of mortgage/charge
dot icon16/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/06/2003
Return made up to 10/04/03; full list of members
dot icon06/04/2003
Memorandum and Articles of Association
dot icon06/04/2003
Resolutions
dot icon06/04/2003
Resolutions
dot icon06/04/2003
Resolutions
dot icon06/04/2003
Resolutions
dot icon06/04/2003
£ nc 1000/10100 31/03/03
dot icon21/02/2003
Director resigned
dot icon23/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Accounts for a small company made up to 2002-03-31
dot icon30/12/2002
£ ic 450/400 29/11/02 £ sr 50@1=50
dot icon12/12/2002
Resolutions
dot icon21/06/2002
Return made up to 10/04/02; full list of members
dot icon07/12/2001
Accounts for a small company made up to 2001-02-28
dot icon28/11/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon05/04/2001
Return made up to 10/04/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon25/07/2000
Ad 14/07/00--------- £ si 30@1=30 £ ic 420/450
dot icon05/04/2000
Return made up to 10/04/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-02-28
dot icon30/11/1999
Particulars of mortgage/charge
dot icon12/04/1999
Return made up to 10/04/99; no change of members
dot icon29/12/1998
Accounts for a small company made up to 1998-02-28
dot icon28/04/1998
Certificate of change of name
dot icon08/04/1998
Return made up to 10/04/98; full list of members
dot icon02/01/1998
Accounts for a small company made up to 1997-02-28
dot icon30/09/1997
Particulars of mortgage/charge
dot icon03/06/1997
Return made up to 10/04/97; no change of members
dot icon03/01/1997
Accounts for a small company made up to 1996-02-29
dot icon18/09/1996
Declaration of satisfaction of mortgage/charge
dot icon18/09/1996
Declaration of satisfaction of mortgage/charge
dot icon18/09/1996
Declaration of satisfaction of mortgage/charge
dot icon27/06/1996
Return made up to 10/04/96; full list of members
dot icon27/06/1996
Secretary resigned
dot icon27/06/1996
Registered office changed on 27/06/96
dot icon23/02/1996
Ad 14/11/95--------- £ si 88@1=88 £ ic 132/220
dot icon06/12/1995
Full accounts made up to 1995-02-28
dot icon06/11/1995
£ ic 392/132 25/10/95 £ sr 260@1=260
dot icon02/11/1995
Ad 25/10/95--------- £ si 132@1=132 £ ic 260/392
dot icon30/10/1995
New director appointed
dot icon27/10/1995
£ ic 600/260 14/07/95 £ sr 340@1=340
dot icon28/09/1995
Director resigned
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon04/08/1995
Secretary resigned;new secretary appointed
dot icon04/08/1995
New director appointed
dot icon04/08/1995
Director resigned
dot icon04/08/1995
Director resigned
dot icon04/08/1995
Director resigned
dot icon18/04/1995
Return made up to 10/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
New secretary appointed
dot icon27/07/1994
Full accounts made up to 1994-02-28
dot icon27/05/1994
Return made up to 10/04/94; full list of members
dot icon27/05/1994
Registered office changed on 27/05/94
dot icon27/05/1994
New director appointed
dot icon25/06/1993
Return made up to 10/04/93; full list of members
dot icon25/06/1993
Secretary's particulars changed;director's particulars changed
dot icon24/06/1993
Full accounts made up to 1993-02-28
dot icon26/06/1992
Full accounts made up to 1992-02-28
dot icon20/06/1992
Return made up to 09/05/92; no change of members
dot icon11/02/1992
Miscellaneous
dot icon16/01/1992
Full accounts made up to 1991-02-28
dot icon24/06/1991
Return made up to 09/05/91; change of members
dot icon05/09/1990
Return made up to 10/04/90; full list of members
dot icon05/09/1990
Full accounts made up to 1990-02-28
dot icon08/06/1989
Full accounts made up to 1989-02-28
dot icon08/06/1989
Return made up to 17/05/89; full list of members
dot icon03/03/1989
Full accounts made up to 1988-02-28
dot icon07/02/1989
Full accounts made up to 1987-02-28
dot icon20/01/1989
Return made up to 18/12/88; full list of members
dot icon09/07/1988
Declaration of satisfaction of mortgage/charge
dot icon29/02/1988
Particulars of mortgage/charge
dot icon02/02/1988
Return made up to 31/12/87; full list of members
dot icon15/06/1987
Accounting reference date shortened from 31/03 to 28/02
dot icon28/04/1987
Accounts for a small company made up to 1986-02-28
dot icon02/04/1987
Annual return made up to 08/01/87
dot icon23/03/1987
Particulars of mortgage/charge
dot icon10/07/1986
Full accounts made up to 1985-02-28
dot icon20/06/1986
Return made up to 06/01/86; full list of members
dot icon20/06/1986
Secretary resigned;new secretary appointed
dot icon19/03/1983
Annual return made up to 31/12/80
dot icon21/02/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewer, George Anthony
Director
30/07/1993 - Present
5
Ewer, Jennifer Lynn
Director
16/10/1995 - 31/01/2003
2
Thomas, Hywel Jones
Director
14/07/1995 - 19/09/1995
-
Ewer, Jennifer Lynn
Secretary
14/07/1995 - Present
1
Ewer, George Anthony
Secretary
28/07/1994 - 14/02/1995
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VISTAR NIGHT VISION LIMITED

VISTAR NIGHT VISION LIMITED is an(a) Dissolved company incorporated on 21/02/1979 with the registered office located at 12-14 Carlton Place, Southampton SO15 2EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VISTAR NIGHT VISION LIMITED?

toggle

VISTAR NIGHT VISION LIMITED is currently Dissolved. It was registered on 21/02/1979 and dissolved on 07/05/2013.

Where is VISTAR NIGHT VISION LIMITED located?

toggle

VISTAR NIGHT VISION LIMITED is registered at 12-14 Carlton Place, Southampton SO15 2EA.

What does VISTAR NIGHT VISION LIMITED do?

toggle

VISTAR NIGHT VISION LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for VISTAR NIGHT VISION LIMITED?

toggle

The latest filing was on 07/05/2013: Final Gazette dissolved following liquidation.