Company NameVista Home Conservatories Limited
DirectorsThomas Anthony Jones and Neil Anthony Maitland
Company StatusDissolved
Company Number04726219
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Previous NameC.J.M. Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameThomas Anthony Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 182 Leyland Road
Penwortham
Preston
Lancashire
PR1 9QA
Director NameNeil Anthony Maitland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address135 Liverpool Road
Penwortham
Preston
Lancashire
PR1 0QH
Secretary NameThomas Anthony Jones
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 182 Leyland Road
Penwortham
Preston
Lancashire
PR1 9QA
Director NameDavid Castle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address182 Leyland Road
Penwortham
Preston
Lancashire
PR1 9QA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2004Appointment of a voluntary liquidator (1 page)
18 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2004Statement of affairs (6 pages)
10 June 2004Registered office changed on 10/06/04 from: wham house farm wham lane, little hoole preston lancashire PR4 4SY (1 page)
28 April 2004Return made up to 08/04/04; full list of members (7 pages)
23 February 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
25 November 2003Secretary's particulars changed;director's particulars changed (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: hayes & co 4 saint andrews place blackburn lancashire BB1 8AL (1 page)
4 July 2003Company name changed C.J.M. homes LIMITED\certificate issued on 04/07/03 (2 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Registered office changed on 14/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)