VISTEK ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

VISTEK ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03561900

Incorporation date

11/05/1998

Size

Dormant

Contacts

Registered address

Registered address

. Turnpike Road, Newbury, Berkshire RG14 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1998)
dot icon09/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/06/2017
Voluntary strike-off action has been suspended
dot icon24/04/2017
First Gazette notice for voluntary strike-off
dot icon12/04/2017
Application to strike the company off the register
dot icon21/02/2017
Resolutions
dot icon19/02/2017
Statement of capital on 2017-02-20
dot icon19/02/2017
Solvency Statement dated 09/01/17
dot icon16/11/2016
Satisfaction of charge 035619000006 in full
dot icon16/11/2016
Satisfaction of charge 035619000005 in full
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/09/2016
Registration of charge 035619000006, created on 2016-08-26
dot icon27/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Jacqueline Mary Marsh as a director on 2016-03-02
dot icon14/03/2016
Appointment of Mr Paul John Horton as a director on 2016-02-29
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/07/2015
Termination of appointment of Guy Frederick St John Eaton as a director on 2015-05-18
dot icon30/06/2015
Appointment of Mr Timothy Banks as a director on 2015-05-18
dot icon30/06/2015
Appointment of Mrs Jacqueline Mary Marsh as a director on 2015-05-18
dot icon03/06/2015
Termination of appointment of Ian Graham Cooper as a director on 2015-05-06
dot icon02/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon07/04/2015
Appointment of Mr Guy Frederick St John Eaton as a director on 2015-03-23
dot icon07/04/2015
Termination of appointment of Martin Mulligan as a director on 2015-03-23
dot icon11/03/2015
Termination of appointment of Ray John Cross as a director on 2015-03-12
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-28
dot icon11/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon10/06/2014
Termination of appointment of Peter Fredericks as a director
dot icon08/05/2014
Registered office address changed from Hartman House Danehill Lower Earley Reading Berkshire RG6 4PB on 2014-05-09
dot icon03/04/2014
Satisfaction of charge 4 in full
dot icon02/04/2014
Appointment of Mr Martin Mulligan as a director
dot icon26/03/2014
Registration of charge 035619000005
dot icon18/03/2014
Termination of appointment of Graham Pitman as a director
dot icon18/03/2014
Termination of appointment of Simon Derry as a director
dot icon18/03/2014
Appointment of Ray Cross as a director
dot icon18/03/2014
Appointment of Ian Cooper as a director
dot icon11/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-29
dot icon17/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon09/12/2010
Director's details changed for Peter George Fredericks on 2010-11-09
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/08/2010
Director's details changed for Peter George Fredericks on 2010-08-15
dot icon26/08/2010
Director's details changed for Peter George Fredericks on 2010-08-15
dot icon13/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon15/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon14/05/2009
Return made up to 12/05/09; full list of members
dot icon04/04/2009
Director appointed simon john derry
dot icon16/03/2009
Appointment terminated director and secretary peter mayhead
dot icon16/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/03/2009
Director appointed peter george fredericks
dot icon15/03/2009
Resolutions
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2008
Return made up to 12/05/08; full list of members
dot icon10/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/03/2008
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 12/05/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon09/08/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon11/06/2006
Return made up to 12/05/06; full list of members
dot icon27/03/2006
Full accounts made up to 2005-07-31
dot icon13/12/2005
Declaration of assistance for shares acquisition
dot icon05/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Registered office changed on 16/11/05 from: unit c wessex road bourne end buckinghamshire SL8 5DT
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed;new director appointed
dot icon09/11/2005
Resolutions
dot icon09/11/2005
Resolutions
dot icon02/11/2005
Particulars of mortgage/charge
dot icon05/06/2005
Full accounts made up to 2004-07-31
dot icon31/05/2005
Return made up to 12/05/05; full list of members
dot icon06/12/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon01/06/2004
Full accounts made up to 2003-07-31
dot icon19/05/2004
Return made up to 12/05/04; full list of members
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon11/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Declaration of satisfaction of mortgage/charge
dot icon01/06/2003
Full accounts made up to 2002-07-31
dot icon16/05/2003
Return made up to 12/05/03; full list of members
dot icon03/12/2002
Resolutions
dot icon03/12/2002
Declaration of shares redemption:auditor's report
dot icon14/10/2002
Memorandum and Articles of Association
dot icon14/10/2002
Resolutions
dot icon15/09/2002
Resolutions
dot icon09/09/2002
Declaration of shares redemption:auditor's report
dot icon05/09/2002
Director resigned
dot icon13/08/2002
Particulars of mortgage/charge
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Secretary resigned
dot icon19/05/2002
Return made up to 12/05/02; full list of members
dot icon19/12/2001
Full accounts made up to 2001-07-31
dot icon17/05/2001
Return made up to 12/05/01; full list of members
dot icon02/04/2001
Resolutions
dot icon20/01/2001
Full accounts made up to 2000-07-31
dot icon31/05/2000
Return made up to 12/05/00; full list of members
dot icon13/03/2000
Accounts for a medium company made up to 1999-07-31
dot icon09/02/2000
Director's particulars changed
dot icon09/06/1999
Return made up to 12/05/99; full list of members
dot icon12/03/1999
Accounting reference date extended from 31/12/98 to 31/07/99
dot icon06/12/1998
Ad 07/09/98--------- £ si 2864999@1=2864999 £ ic 1/2865000
dot icon06/12/1998
Nc inc already adjusted 07/09/98
dot icon06/12/1998
Resolutions
dot icon06/12/1998
Resolutions
dot icon06/12/1998
Resolutions
dot icon02/12/1998
Memorandum and Articles of Association
dot icon03/11/1998
Certificate of change of name
dot icon02/09/1998
New director appointed
dot icon25/08/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon25/08/1998
Registered office changed on 26/08/98 from: 50 stratton street london W1X 6NX
dot icon25/08/1998
Secretary resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
New secretary appointed
dot icon25/08/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon11/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osmond, Andrew John
Director
23/07/1998 - 25/10/2005
7
Horton, Paul John
Director
29/02/2016 - Present
45
Mayhead, Peter Michael
Director
24/10/2005 - 26/02/2009
18
Pitman, Graham Michael
Director
24/10/2005 - 11/03/2014
26
Robinson, Roger
Director
07/05/2004 - 25/10/2005
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 VISTEK ELECTRONICS LIMITED

VISTEK ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 11/05/1998 with the registered office located at . Turnpike Road, Newbury, Berkshire RG14 2NX. 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 VISTEK ELECTRONICS LIMITED?

toggle

VISTEK ELECTRONICS LIMITED is currently Dissolved. It was registered on 11/05/1998 and dissolved on 09/10/2017.

Where is VISTEK ELECTRONICS LIMITED located?

toggle

VISTEK ELECTRONICS LIMITED is registered at . Turnpike Road, Newbury, Berkshire RG14 2NX.

What does VISTEK ELECTRONICS LIMITED do?

toggle

VISTEK ELECTRONICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VISTEK ELECTRONICS LIMITED?

toggle

The latest filing was on 09/10/2017: Final Gazette dissolved via voluntary strike-off.