Warrington
Cheshire
WA1 1NN
Director Name | Mr Neil Peter Fasey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Sales |
Country of Residence | South Africa |
Correspondence Address | 72 Highmarsh Crescent Newton-Le-Willows Merseyside WA12 9WF |
Director Name | Mr Johann David Bustin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Purchasing |
Country of Residence | United Kingdom |
Correspondence Address | 172 Southworth Road Southworth Road Newton-Le-Willows Merseyside WA12 0BS |
Director Name | Mr Andrew Stuart James Kirwin |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 72 Highmarsh Crescent Newton-Le-Willows Merseyside WA12 9WF |
Website | www.limitlessleasing.com |
---|---|
Telephone | 01925 906321 |
Telephone region | Warrington |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 November 2019 | Liquidators' statement of receipts and payments to 25 September 2019 (11 pages) |
17 October 2018 | Liquidators' statement of receipts and payments to 25 September 2018 (10 pages) |
6 November 2017 | Statement of affairs (8 pages) |
6 November 2017 | Statement of affairs (8 pages) |
16 October 2017 | Registered office address changed from 172 Southworth Road Southworth Road Newton-Le-Willows Merseyside WA12 0BS England to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 172 Southworth Road Southworth Road Newton-Le-Willows Merseyside WA12 0BS England to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 16 October 2017 (2 pages) |
11 October 2017 | Appointment of a voluntary liquidator (1 page) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
11 October 2017 | Appointment of a voluntary liquidator (1 page) |
20 September 2017 | Amended total exemption small company accounts made up to 30 November 2016 (5 pages) |
20 September 2017 | Amended total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
2 June 2017 | Director's details changed for Mr Dylan Bustin on 2 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Dylan Bustin on 2 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Andrew Stuart James Kirwin as a director on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Andrew Stuart James Kirwin as a director on 2 June 2017 (1 page) |
28 February 2017 | Termination of appointment of Johann David Bustin as a director on 1 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Johann David Bustin as a director on 1 February 2017 (1 page) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 June 2016 | Registered office address changed from 72 Highmarsh Crescent Newton-Le-Willows Merseyside WA12 9WF to 172 Southworth Road Southworth Road Newton-Le-Willows Merseyside WA12 0BS on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 72 Highmarsh Crescent Newton-Le-Willows Merseyside WA12 9WF to 172 Southworth Road Southworth Road Newton-Le-Willows Merseyside WA12 0BS on 21 June 2016 (1 page) |
30 May 2016 | Director's details changed for Mr Dylan Bustin on 30 May 2016 (2 pages) |
30 May 2016 | Appointment of Mr Andrew Stuart James Kirwin as a director on 30 May 2016 (2 pages) |
30 May 2016 | Director's details changed for Mr Dylan Bustin on 30 May 2016 (2 pages) |
30 May 2016 | Appointment of Mr Andrew Stuart James Kirwin as a director on 30 May 2016 (2 pages) |
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Appointment of Mr Dylan Bustin as a director on 1 September 2015 (2 pages) |
25 November 2015 | Appointment of Mr Dylan Bustin as a director on 1 September 2015 (2 pages) |
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 February 2015 | Company name changed vistaopto LIMITED\certificate issued on 23/02/15
|
23 February 2015 | Company name changed vistaopto LIMITED\certificate issued on 23/02/15
|
22 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 January 2013 | Termination of appointment of Neil Fasey as a director (1 page) |
30 January 2013 | Termination of appointment of Neil Fasey as a director (1 page) |
6 November 2012 | Incorporation
|
6 November 2012 | Incorporation
|