VISTORM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

VISTORM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04624301

Incorporation date

22/12/2002

Size

Full

Contacts

Registered address

Registered address

Amen Corner, Cain Road, Bracknell, Berkshire RG12 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2002)
dot icon10/09/2012
Final Gazette dissolved following liquidation
dot icon10/06/2012
Return of final meeting in a members' voluntary winding up
dot icon17/10/2011
Insolvency resolution
dot icon17/10/2011
Insolvency resolution
dot icon17/10/2011
Resolutions
dot icon16/10/2011
Appointment of a voluntary liquidator
dot icon16/10/2011
Declaration of solvency
dot icon22/09/2011
Termination of appointment of Juzer Shaikhali as a director on 2011-09-22
dot icon22/09/2011
Appointment of Mr Steven David Burr as a director on 2011-09-22
dot icon22/09/2011
Termination of appointment of Sergio Erik Letelier as a director on 2011-09-22
dot icon06/09/2011
Termination of appointment of Thomas Clark Perkins as a secretary on 2011-08-31
dot icon06/09/2011
Appointment of Mr Roberto Putland as a secretary on 2011-08-31
dot icon24/03/2011
Full accounts made up to 2010-10-31
dot icon11/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon10/01/2011
Director's details changed for Sergio Erik Letelier on 2010-12-23
dot icon10/01/2011
Director's details changed for Mr Juzer Shaikhali on 2010-12-23
dot icon04/08/2010
Full accounts made up to 2009-10-31
dot icon01/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon13/12/2009
Appointment of Mr Thomas Clark Perkins as a secretary
dot icon13/12/2009
Termination of appointment of James Ormrod as a secretary
dot icon13/08/2009
Accounting reference date extended from 30/06/2009 to 31/10/2009
dot icon08/06/2009
Miscellaneous
dot icon04/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon10/03/2009
Return made up to 23/12/08; change of members
dot icon10/03/2009
Location of register of members
dot icon28/09/2008
Director appointed sergio erik letelier
dot icon28/09/2008
Director appointed juzer hatim shaikhali
dot icon28/09/2008
Secretary appointed james ormrod
dot icon25/09/2008
Registered office changed on 26/09/2008 from vistorm house 3200 daresbury park daresbury warrington cheshire WA4 4BU
dot icon24/09/2008
Appointment Terminated Director filippo torrigiani
dot icon24/09/2008
Appointment Terminated Director alan thackrey
dot icon24/09/2008
Appointment Terminated Director james kent
dot icon24/09/2008
Appointment Terminated Secretary eds secretarial services LIMITED
dot icon24/09/2008
Appointment Terminated Director peter bladen
dot icon15/05/2008
Secretary appointed eds secretarial services LIMITED
dot icon12/05/2008
S-div
dot icon12/05/2008
Resolutions
dot icon30/04/2008
Director appointed filippo nicola torrigiani
dot icon30/04/2008
Director appointed alan thackrey
dot icon30/04/2008
Director appointed peter stuart andrew bladen
dot icon22/04/2008
Ad 02/04/08 gbp si [email protected]=151.6001 gbp ic 21010/21161.6001
dot icon22/04/2008
Appointment Terminated Director john conoley
dot icon22/04/2008
Appointment Terminated Director daniel turner
dot icon22/04/2008
Appointment Terminated Director charles sharland
dot icon22/04/2008
Appointment Terminated Director matthew mead
dot icon22/04/2008
Appointment Terminated Director darron antill
dot icon22/04/2008
Appointment Terminated Director and Secretary david smith
dot icon22/04/2008
Appointment Terminated Director kenneth briddon
dot icon15/04/2008
Auditor's resignation
dot icon09/04/2008
Miscellaneous
dot icon22/01/2008
Return made up to 23/12/07; full list of members
dot icon22/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon01/05/2007
Resolutions
dot icon30/03/2007
Group of companies' accounts made up to 2006-06-30
dot icon25/02/2007
New director appointed
dot icon19/01/2007
Return made up to 23/12/06; change of members
dot icon07/08/2006
Director resigned
dot icon02/04/2006
Resolutions
dot icon02/04/2006
Resolutions
dot icon02/04/2006
Resolutions
dot icon02/04/2006
Resolutions
dot icon21/03/2006
Notice of assignment of name or new name to shares
dot icon21/03/2006
Notice of assignment of name or new name to shares
dot icon21/03/2006
Notice of assignment of name or new name to shares
dot icon21/03/2006
Ad 17/11/04--------- £ si [email protected]
dot icon21/03/2006
Ad 12/08/03--------- £ si [email protected]
dot icon21/03/2006
Ad 12/08/03--------- £ si [email protected]
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon09/01/2006
Return made up to 23/12/05; change of members
dot icon18/12/2005
Group of companies' accounts made up to 2005-06-30
dot icon17/10/2005
New director appointed
dot icon22/08/2005
Director resigned
dot icon15/08/2005
New secretary appointed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Secretary resigned
dot icon11/08/2005
Return made up to 23/12/04; full list of members
dot icon11/08/2005
Director resigned
dot icon08/05/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon08/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon01/12/2004
Ad 17/11/04--------- £ si [email protected]=9470 £ ic 18331/27801
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon05/08/2004
Director resigned
dot icon05/08/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon24/01/2004
Director resigned
dot icon24/01/2004
New director appointed
dot icon07/01/2004
Return made up to 23/12/03; full list of members
dot icon07/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon06/01/2004
Director resigned
dot icon24/10/2003
Director resigned
dot icon26/08/2003
Memorandum and Articles of Association
dot icon28/04/2003
Statement of affairs
dot icon28/04/2003
Ad 24/03/03--------- £ si [email protected]=18330 £ ic 1/18331
dot icon24/04/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
S-div 24/03/03
dot icon16/04/2003
Nc inc already adjusted 24/03/03
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
S-div 24/03/03
dot icon10/04/2003
Memorandum and Articles of Association
dot icon07/04/2003
Certificate of change of name
dot icon05/04/2003
Registered office changed on 06/04/03 from: 2 temple back east temple quay bristol BS1 6EG
dot icon05/04/2003
Director resigned
dot icon05/04/2003
Secretary resigned
dot icon05/04/2003
New secretary appointed
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New director appointed
dot icon22/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Mark Richard
Director
24/03/2003 - 31/07/2004
22
Farmer, Roy Edward
Director
16/01/2004 - 31/07/2004
35
Sharland, Charles Alan
Director
24/03/2003 - 02/04/2008
17
Kent, James
Director
29/03/2004 - 25/09/2008
13
Armstrong, Peter
Director
28/09/2004 - 04/03/2005
5

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 VISTORM HOLDINGS LIMITED

VISTORM HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/12/2002 with the registered office located at Amen Corner, Cain Road, Bracknell, Berkshire RG12 1HN. 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 VISTORM HOLDINGS LIMITED?

toggle

VISTORM HOLDINGS LIMITED is currently Dissolved. It was registered on 22/12/2002 and dissolved on 10/09/2012.

Where is VISTORM HOLDINGS LIMITED located?

toggle

VISTORM HOLDINGS LIMITED is registered at Amen Corner, Cain Road, Bracknell, Berkshire RG12 1HN.

What does VISTORM HOLDINGS LIMITED do?

toggle

VISTORM HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for VISTORM HOLDINGS LIMITED?

toggle

The latest filing was on 10/09/2012: Final Gazette dissolved following liquidation.