Company NameVitafibres Limited
Company StatusDissolved
Company Number00394504
CategoryPrivate Limited Company
Incorporation Date6 April 1945(79 years, 1 month ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamesVitaluxan Limited and Vita Fibres Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Joseph O'Riordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(71 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Ian William Robb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(73 years, 9 months after company formation)
Appointment Duration3 years (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2019(74 years after company formation)
Appointment Duration2 years, 9 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr David John Kowal
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2019(74 years after company formation)
Appointment Duration2 years, 9 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Secretary NameVita Industrial (UK) Limited (Corporation)
StatusClosed
Appointed01 December 2005(60 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 18 January 2022)
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr James Kelsall Smethurst
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(47 years, 1 month after company formation)
Appointment Duration6 years (resigned 06 May 1998)
RoleCompany Director
Correspondence AddressBrakanes
Cowlishaw Lane
Romiley
Cheshire
SK6 4NU
Director NameMichael Frederick Unwin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(47 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address94 Woodthorne Road South
Wolverhampton
West Midlands
WV6 8SW
Director NameMr David Randolph Hine
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 1992(47 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressYarwood Farm
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed02 May 1992(47 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameFiliep Jozef Libeert
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed06 May 1998(53 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressT Groenveld
Meiweg 3
8500 Kortrijk
Belgium
Director NameMr Jim Mercer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(54 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 March 2000)
RoleCompany Director
Correspondence Address21 Egerton Park
Worsley
Manchester
M28 4TR
Director NameThomas Arthur Booth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(55 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 November 2003)
RoleBusiness Manager
Correspondence Address2 New Field Close
Rochdale
Lancashire
OL16 2YJ
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed10 October 2001(56 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMatthew James Dwyer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(58 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2005)
RoleBusiness Manager
Correspondence Address5 Greenway
Castleton
Rochdale
Lancashire
OL11 3BX
Director NameHubertus Josephus Johannes Van Beijeren
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNetherlands
StatusResigned
Appointed29 February 2004(58 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2005)
RoleCompany Director
Correspondence AddressDijkstraat 161
3906 Dd Veenevdaal
Netherlands
Director NamePeter Michael Richmond Buchanan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(60 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oriel Road
Sheffield
South Yorkshire
S10 3TF
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(60 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(60 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY
Director NameJohn Lancaster Oliver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(61 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House
4 Hawkshill Close
Esher
Surrey
KT10 8JY
Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(62 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 03 June 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameWim Warnier
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed06 July 2007(62 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2008)
RoleBusiness Manager
Correspondence AddressDe Ster 32
2540 Hove
Belgium
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(62 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NameMr Joseph Henry Menendez
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(62 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 June 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NamePeter John David
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(62 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 June 2008)
RoleCompany Director
Correspondence Address32 Iverna Gardens
London
W8 6TW
Director NameWim Warnier
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed07 April 2009(64 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2012)
RoleBusiness Manager
Country of ResidenceBelgium
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(66 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Jonathan Mark Cheele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(71 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Colin Michael Josephs
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(71 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameVitafibres Limited (Corporation)
StatusResigned
Appointed02 June 2008(63 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2010)
Correspondence AddressTimes Place, 45 Pall Mall
London
SW1Y 5JG

Contact

Websitethevitagroup.com
Email address[email protected]

Location

Registered AddressOldham Road
Middleton
Manchester
M24 2DB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

9m at £1Vita (Group) Unlimited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

23 April 2009Delivered on: 1 May 2009
Satisfied on: 30 September 2013
Persons entitled: J.P. Morgan Europe Limited as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 December 2007Delivered on: 21 December 2007
Satisfied on: 20 May 2009
Persons entitled: J.P. Morgan Europe Limited (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from or by a principal to each of the secured parties, all monies due or to become due from the principals and/or british vita unlimited to the secured parties and all monies due or to become due to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 August 2005Delivered on: 12 September 2005
Satisfied on: 20 May 2009
Persons entitled: J.P. Morgan Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the chargor and each other company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest in the tangible moveable property any account that is a mandatory prepayment account the intellectual property any goodwill and rights in relation to the uncalled capital. Assigned the proceeds of any insurance policy and all related rights and the specific contracts. By way of floating charge all assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 November 2020Solvency Statement dated 03/11/20 (4 pages)
6 November 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 03/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2020Statement of capital on 6 November 2020
  • GBP 1
(4 pages)
6 November 2020Statement by Directors (4 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
15 April 2019Appointment of Mr David John Kowal as a director on 15 April 2019 (2 pages)
12 April 2019Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages)
6 April 2019Termination of appointment of Colin Michael Josephs as a director on 31 March 2019 (1 page)
8 January 2019Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
15 June 2016Full accounts made up to 31 December 2015 (14 pages)
15 June 2016Full accounts made up to 31 December 2015 (14 pages)
7 June 2016Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Colin Michael Josephs as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Colin Michael Josephs as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9,000,000
(6 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9,000,000
(6 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 9,000,000
(6 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 9,000,000
(6 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 9,000,000
(6 pages)
18 July 2014Full accounts made up to 31 December 2013 (13 pages)
18 July 2014Full accounts made up to 31 December 2013 (13 pages)
28 May 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
28 May 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
28 May 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9,000,000
(6 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9,000,000
(6 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9,000,000
(6 pages)
22 May 2014Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages)
22 May 2014Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages)
22 May 2014Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
30 September 2013Satisfaction of charge 3 in full (4 pages)
30 September 2013Satisfaction of charge 3 in full (4 pages)
20 June 2013Full accounts made up to 31 December 2012 (12 pages)
20 June 2013Full accounts made up to 31 December 2012 (12 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
7 December 2012Termination of appointment of Wim Warnier as a director on 27 November 2012 (2 pages)
7 December 2012Termination of appointment of Wim Warnier as a director on 27 November 2012 (2 pages)
21 May 2012Full accounts made up to 31 December 2011 (15 pages)
21 May 2012Full accounts made up to 31 December 2011 (15 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
16 May 2011Termination of appointment of Nicholas Burley as a director (1 page)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
16 May 2011Termination of appointment of Nicholas Burley as a director (1 page)
11 May 2011Full accounts made up to 31 December 2010 (14 pages)
11 May 2011Full accounts made up to 31 December 2010 (14 pages)
21 April 2011Appointment of Mr John David Meltham as a director (2 pages)
21 April 2011Appointment of Mr John David Meltham as a director (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 June 2010Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
1 June 2010Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages)
1 June 2010Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Wim Warnier on 2 May 2010 (2 pages)
28 May 2010Director's details changed for Wim Warnier on 2 May 2010 (2 pages)
28 May 2010Termination of appointment of Vitafibres Limited as a director (1 page)
28 May 2010Director's details changed for Wim Warnier on 2 May 2010 (2 pages)
28 May 2010Termination of appointment of Vitafibres Limited as a director (1 page)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 December 2009Appointment of Mr Joseph Henry Menendez as a director (1 page)
16 December 2009Appointment of Mr Joseph Henry Menendez as a director (1 page)
27 October 2009Appointment of Vitafibres Limited as a director (1 page)
27 October 2009Appointment of Vitafibres Limited as a director (1 page)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Wim Warnier on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Wim Warnier on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Wim Warnier on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed (3 pages)
19 October 2009Director's details changed (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (19 pages)
30 July 2009Full accounts made up to 31 December 2008 (19 pages)
20 July 2009Appointment terminated director john oliver (1 page)
20 July 2009Appointment terminated director john oliver (1 page)
28 May 2009Return made up to 02/05/09; full list of members (4 pages)
28 May 2009Return made up to 02/05/09; full list of members (4 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2009Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page)
15 May 2009Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page)
13 May 2009Secretary's change of particulars / vita services LIMITED / 01/05/2008 (1 page)
13 May 2009Secretary's change of particulars / vita services LIMITED / 01/05/2008 (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
22 April 2009Director appointed wim warnier (2 pages)
22 April 2009Resolutions
  • RES13 ‐ Company business 07/04/2009
(1 page)
22 April 2009Director appointed wim warnier (2 pages)
22 April 2009Resolutions
  • RES13 ‐ Company business 07/04/2009
(1 page)
27 October 2008Appointment terminated director wim warnier (1 page)
27 October 2008Appointment terminated director wim warnier (1 page)
23 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 June 2008Appointment terminated director peter david (1 page)
4 June 2008Appointment terminated director peter david (1 page)
2 June 2008Return made up to 02/05/08; full list of members (5 pages)
2 June 2008Return made up to 02/05/08; full list of members (5 pages)
9 May 2008Full accounts made up to 31 December 2007 (19 pages)
9 May 2008Full accounts made up to 31 December 2007 (19 pages)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
22 January 2008New director appointed (3 pages)
22 January 2008New director appointed (3 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2007Ad 26/11/07--------- £ si 6500000@1=6500000 £ ic 2500000/9000000 (2 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2007Nc inc already adjusted 26/11/07 (1 page)
5 December 2007Memorandum and Articles of Association (12 pages)
5 December 2007Ad 26/11/07--------- £ si 6500000@1=6500000 £ ic 2500000/9000000 (2 pages)
5 December 2007Nc inc already adjusted 26/11/07 (1 page)
5 December 2007Memorandum and Articles of Association (12 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (19 pages)
10 July 2007Full accounts made up to 31 December 2006 (19 pages)
4 June 2007Return made up to 02/05/07; no change of members (7 pages)
4 June 2007Return made up to 02/05/07; no change of members (7 pages)
22 May 2007New director appointed (5 pages)
22 May 2007New director appointed (5 pages)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
25 September 2006Full accounts made up to 31 December 2005 (18 pages)
25 September 2006Full accounts made up to 31 December 2005 (18 pages)
25 May 2006Return made up to 02/05/06; full list of members (7 pages)
25 May 2006Return made up to 02/05/06; full list of members (7 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
12 September 2005Particulars of mortgage/charge (13 pages)
12 September 2005Particulars of mortgage/charge (13 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Declaration of assistance for shares acquisition (14 pages)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 August 2005Director resigned (1 page)
19 August 2005Memorandum and Articles of Association (12 pages)
19 August 2005Director resigned (1 page)
19 August 2005Declaration of assistance for shares acquisition (14 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Memorandum and Articles of Association (12 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
1 July 2005Full accounts made up to 31 December 2004 (18 pages)
1 July 2005Full accounts made up to 31 December 2004 (18 pages)
26 May 2005Return made up to 02/05/05; full list of members (7 pages)
26 May 2005Return made up to 02/05/05; full list of members (7 pages)
10 September 2004Full accounts made up to 31 December 2003 (18 pages)
10 September 2004Full accounts made up to 31 December 2003 (18 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (1 page)
6 December 2003New director appointed (1 page)
11 November 2003Full accounts made up to 31 December 2002 (18 pages)
11 November 2003Full accounts made up to 31 December 2002 (18 pages)
14 May 2003Return made up to 02/05/03; full list of members (7 pages)
14 May 2003Return made up to 02/05/03; full list of members (7 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
9 October 2002Full accounts made up to 31 December 2001 (17 pages)
9 October 2002Full accounts made up to 31 December 2001 (17 pages)
17 September 2002Secretary's particulars changed (1 page)
17 September 2002Secretary's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
15 May 2002Return made up to 02/05/02; full list of members (7 pages)
15 May 2002Return made up to 02/05/02; full list of members (7 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
2 October 2001Full accounts made up to 31 December 2000 (19 pages)
2 October 2001Full accounts made up to 31 December 2000 (19 pages)
15 August 2001Secretary's particulars changed (1 page)
15 August 2001Secretary's particulars changed (1 page)
8 May 2001Return made up to 02/05/01; full list of members (6 pages)
8 May 2001Return made up to 02/05/01; full list of members (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
30 August 2000Full accounts made up to 31 December 1999 (19 pages)
30 August 2000Full accounts made up to 31 December 1999 (19 pages)
9 May 2000Return made up to 02/05/00; full list of members (5 pages)
9 May 2000Return made up to 02/05/00; full list of members (5 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
8 September 1999Full accounts made up to 31 December 1998 (19 pages)
8 September 1999Full accounts made up to 31 December 1998 (19 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
16 July 1998Full accounts made up to 31 December 1997 (20 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
16 July 1998Full accounts made up to 31 December 1997 (20 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 May 1998Return made up to 02/05/98; full list of members (5 pages)
12 May 1998Return made up to 02/05/98; full list of members (5 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
16 June 1997Full accounts made up to 31 December 1996 (19 pages)
16 June 1997Full accounts made up to 31 December 1996 (19 pages)
15 May 1997Return made up to 02/05/97; full list of members (5 pages)
15 May 1997Return made up to 02/05/97; full list of members (5 pages)
24 July 1996Full accounts made up to 31 December 1995 (21 pages)
24 July 1996Full accounts made up to 31 December 1995 (21 pages)
20 May 1996Return made up to 02/05/96; full list of members (5 pages)
20 May 1996Return made up to 02/05/96; full list of members (5 pages)
16 April 1996Secretary's particulars changed (1 page)
16 April 1996Secretary's particulars changed (1 page)
10 July 1995Full accounts made up to 31 December 1994 (21 pages)
10 July 1995Full accounts made up to 31 December 1994 (21 pages)
18 May 1995Return made up to 02/05/95; full list of members (12 pages)
18 May 1995Return made up to 02/05/95; full list of members (12 pages)
8 August 1994Accounts for a small company made up to 31 December 1993 (20 pages)
8 August 1994Accounts for a small company made up to 31 December 1993 (20 pages)
16 May 1994Return made up to 02/05/94; full list of members (6 pages)
16 May 1994Return made up to 02/05/94; full list of members (6 pages)
17 September 1993Full accounts made up to 31 December 1992 (18 pages)
17 September 1993Full accounts made up to 31 December 1992 (18 pages)
13 May 1993Return made up to 02/05/93; full list of members (6 pages)
13 May 1993Return made up to 02/05/93; full list of members (6 pages)
22 September 1992Company name changed vita fibres LIMITED\certificate issued on 23/09/92 (2 pages)
22 September 1992Company name changed vita fibres LIMITED\certificate issued on 23/09/92 (2 pages)
25 August 1992Full accounts made up to 31 December 1991 (15 pages)
25 August 1992Full accounts made up to 31 December 1991 (15 pages)
12 May 1992Return made up to 02/05/92; full list of members (7 pages)
12 May 1992Return made up to 02/05/92; full list of members (7 pages)
16 January 1992Ad 30/12/91--------- £ si 2400000@1=2400000 £ ic 100000/2500000 (2 pages)
16 January 1992£ nc 100000/2500000 30/12/91 (1 page)
16 January 1992£ nc 100000/2500000 30/12/91 (1 page)
16 January 1992Ad 30/12/91--------- £ si 2400000@1=2400000 £ ic 100000/2500000 (2 pages)
16 January 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1991Full accounts made up to 31 December 1990 (16 pages)
19 August 1991Full accounts made up to 31 December 1990 (16 pages)
17 May 1991Return made up to 02/05/91; full list of members (6 pages)
17 May 1991Return made up to 02/05/91; full list of members (6 pages)
5 October 1990Full accounts made up to 31 December 1989 (16 pages)
5 October 1990Full accounts made up to 31 December 1989 (16 pages)
3 October 1990Return made up to 04/09/90; full list of members (6 pages)
3 October 1990Return made up to 04/09/90; full list of members (6 pages)
22 August 1989Return made up to 18/07/89; full list of members (6 pages)
22 August 1989Return made up to 18/07/89; full list of members (6 pages)
17 November 1988Return made up to 06/06/88; full list of members (7 pages)
17 November 1988Return made up to 06/06/88; full list of members (7 pages)
8 January 1988Declaration of satisfaction of mortgage/charge (1 page)
8 January 1988Declaration of satisfaction of mortgage/charge (1 page)
22 July 1987Accounts for a dormant company made up to 31 December 1986 (2 pages)
22 July 1987Accounts for a dormant company made up to 31 December 1986 (2 pages)
9 May 1987Return made up to 12/03/87; full list of members (7 pages)
9 May 1987Return made up to 12/03/87; full list of members (7 pages)
18 December 1986Company name changed vitaluxan LIMITED\certificate issued on 18/12/86 (2 pages)
18 December 1986Company name changed vitaluxan LIMITED\certificate issued on 18/12/86 (2 pages)
8 May 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
8 May 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
9 July 1985Accounts made up to 31 December 1984 (2 pages)
9 July 1985Accounts made up to 31 December 1984 (2 pages)
28 April 1984Accounts made up to 31 December 1983 (2 pages)
28 April 1984Accounts made up to 31 December 1983 (2 pages)
16 February 1983Accounts made up to 31 December 1982 (2 pages)
16 February 1983Accounts made up to 31 December 1982 (2 pages)
17 September 1982Company name changed\certificate issued on 17/09/82 (2 pages)
17 September 1982Company name changed\certificate issued on 17/09/82 (2 pages)
22 May 1982Accounts made up to 31 December 1981 (2 pages)
22 May 1982Accounts made up to 31 December 1981 (2 pages)
15 May 1981Accounts made up to 31 December 1980 (2 pages)
15 May 1981Accounts made up to 31 December 1980 (2 pages)
31 December 1979Accounts made up to 31 December 1979 (2 pages)
31 December 1979Accounts made up to 31 December 1979 (2 pages)
23 May 1977Annual return made up to 27/04/77 (4 pages)
23 May 1977Annual return made up to 27/04/77 (4 pages)
17 July 1976Annual return made up to 28/05/76 (4 pages)
17 July 1976Annual return made up to 28/05/76 (4 pages)
24 May 1975Annual return made up to 04/04/75 (4 pages)
24 May 1975Annual return made up to 04/04/75 (4 pages)
22 March 1968Company name changed\certificate issued on 22/03/68 (2 pages)
22 March 1968Company name changed\certificate issued on 22/03/68 (2 pages)
3 July 1963Memorandum of association (7 pages)
3 July 1963Memorandum of association (7 pages)
6 April 1945Certificate of incorporation (1 page)
6 April 1945Incorporation (38 pages)
6 April 1945Certificate of incorporation (1 page)
6 April 1945Incorporation (38 pages)