Company NameVista Public Limited Company
DirectorsMichael Lionel Keam and Raymond Charles Sammon
Company StatusDissolved
Company Number02125685
CategoryPublic Limited Company
Incorporation Date23 April 1987(37 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Lionel Keam
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1989(1 year, 11 months after company formation)
Appointment Duration35 years
RoleCompany Director
Correspondence AddressLongwood House
Boxley Road Walderslade Woods
Chatham
Kent
ME5 9LF
Director NameMr Raymond Charles Sammon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(6 years after company formation)
Appointment Duration31 years
RoleFinancial Director
Correspondence Address68 The Everglades
Hempstead
Gillingham
Kent
ME7 3PZ
Secretary NameMr Raymond Charles Sammon
NationalityBritish
StatusCurrent
Appointed21 September 1994(7 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address68 The Everglades
Hempstead
Gillingham
Kent
ME7 3PZ
Director NameSimon Anthony Caplan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(5 years, 6 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 July 1992)
RoleAccountant
Correspondence Address57 Duke Street
London
W1M 5DH
Director NameMr Lawrence Russell Grove
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(5 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPackwood Moor Windmill Lane
Packwood
Solihull
West Midlands
B94 6PT
Director NameMichael Raymond Ian Lilwall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 1993)
RoleSt Kbroker
Correspondence AddressCousins Farmhouse
Bell Lane Smarden
Ashford
Kent
TN27 8PB
Director NameLord Michael Morris
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 November 1996)
RoleCompany Director
Correspondence AddressSextrice Farm House
Nackington
Canterbury
Kent
CT4 7AS
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed30 October 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameAnthony Matthew Sheedy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1995(8 years, 2 months after company formation)
Appointment Duration3 months (resigned 29 September 1995)
RoleAccountant
Correspondence AddressApartment 902
Praia Sra Rocha
8400 Porches
Portugal

Location

Registered AddressConduit House
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

11 February 2000Dissolved (1 page)
11 November 1999Liquidators statement of receipts and payments (5 pages)
11 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Statement of affairs (9 pages)
19 August 1998Registered office changed on 19/08/98 from: hamilton house 17A cedar road sutton surrey SM2 5DA (1 page)
18 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1998Appointment of a voluntary liquidator (1 page)
24 March 1998Return made up to 30/10/97; bulk list available separately (7 pages)
4 February 1998Registered office changed on 04/02/98 from: 2 nelsons yard st faiths street maidstone kent ME14 1LH (1 page)
18 April 1997Full group accounts made up to 31 March 1996 (20 pages)
14 January 1997Director resigned (1 page)
4 December 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Director's particulars changed (1 page)
24 September 1996Full group accounts made up to 31 March 1995 (20 pages)
24 September 1996Full group accounts made up to 31 March 1994 (19 pages)
21 November 1995Return made up to 30/10/95; no change of members (4 pages)
19 October 1995Director resigned (2 pages)
22 June 1995Registered office changed on 22/06/95 from: 32A high street esher surrey. KT10 9RT (1 page)
20 June 1995Return made up to 30/10/94; full list of members (4 pages)
24 February 1994Director resigned (2 pages)
9 June 1993Director resigned;new director appointed (2 pages)
8 October 1992Director resigned (2 pages)
23 January 1991New secretary appointed (2 pages)
1 March 1990New secretary appointed (3 pages)