Company NameVita Dormant Industries Limited
Company StatusDissolved
Company Number00525186
CategoryPrivate Limited Company
Incorporation Date30 October 1953(70 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameDoeflex Industries Limited

Business Activity

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

Directors

Director NameMr Darren Lee Round
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(62 years, 7 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 Daniel Joseph O'Riordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(62 years, 7 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(65 years, 2 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(65 years, 5 months 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
Secretary NameVita Industrial (UK) Limited (Corporation)
StatusClosed
Appointed01 December 2005(52 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 18 January 2022)
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Richard Henry Cheetham Bickerton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(37 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSend Grove
Church Lane, Send
Woking
Surrey
GU23 7JL
Director NameMr William Anthony Trendell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(37 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR
Director NameMr Thomas Frederick Durkin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(37 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 March 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressAn Cala
5 Dover Road, Branksome Park
Poole
BH13 6DZ
Director NameMr Colin Eccles
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(37 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RolePlastics Technologist
Correspondence AddressFourwinds 23 Sandilands
Croydon
Surrey
CR0 5DF
Secretary NameMr John Dent
NationalityBritish
StatusResigned
Appointed11 May 1991(37 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressHazeldene Station Approach East
Earlswood
Redhill
Surrey
RH1 6JH
Secretary NameMr William Anthony Trendell
NationalityBritish
StatusResigned
Appointed28 February 1994(40 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR
Director NameMr Calvin James John O'Connor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(45 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6SZ
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed04 January 1999(45 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameAlan Richard Teague
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(47 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 2001)
RoleSecretary
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(47 years, 11 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
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed10 October 2001(47 years, 11 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 NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(51 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(52 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(53 years, 6 months 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 NameDavid John Johnson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(56 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 August 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NamePaul Martin Wright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(56 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 April 2014)
RoleDivisional Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressN/A Oldham Road
Middleton
Manchester
M24 2DB
Director NameMr Nigel Bruce Hay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(56 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 April 2015)
RoleDivisional Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(56 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 March 2011)
RoleAccountant / Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NameMichael Gomer Davies
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(56 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(57 years, 5 months 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
Appointed30 April 2015(61 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB

Contact

Websiteperrite.com

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

180k at £0.2Vita (Group) Unlimited
100.00%
Ordinary

Accounts

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

Charges

24 November 1994Delivered on: 28 November 1994
Satisfied on: 4 August 2008
Persons entitled: Kredietbank Nv

Classification: Deed of pledge of goods with third party pledgee
Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 14TH september 1994 for a term loan in the amount of bef 49,000,000.
Particulars: Line no.2 Specialised thin polypropylene line incorporating the pieces of machinery listed on the schedule to the form 395. all pieces of machinery are located at the premises of horizon industries N.V. at kruinegemstraat 92, 9200 schoten belguim. See the mortgage charge document for full details.
Fully Satisfied
30 October 1991Delivered on: 7 November 1991
Satisfied on: 20 September 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or hereafter to become due from the company to the bank on any account whatsoever.
Particulars: Legal mortgage all the f/h and l/h property of the company. 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.
Fully Satisfied
30 November 1987Delivered on: 7 December 1987
Satisfied on: 28 October 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
16 December 1985Delivered on: 30 December 1985
Satisfied on: 28 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of holmethorpe avenue, reigate, surrey t/n - sy 161638.
Fully Satisfied
20 July 1984Delivered on: 30 July 1984
Satisfied on: 28 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 42/44 holmethorpe avenue redhill surrey title no sy 508628.
Fully Satisfied
2 February 1981Delivered on: 11 February 1981
Satisfied on: 11 August 1987
Persons entitled: Barclays Bank PLC

Classification: Further guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed & further deed.
Fully Satisfied
27 March 1980Delivered on: 9 April 1980
Satisfied on: 11 August 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or kensingear limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures fixed plant & machinery.
Fully Satisfied
21 December 1967Delivered on: 9 January 1968
Persons entitled: Phoenix Assurance Company LTD

Classification: Legal charge
Secured details: Sterling pounds 75000.
Particulars: Land factory & premises at holmethorpe redhill & land factory & premises 145 frenches rd, redhill.
Fully Satisfied
1 May 1995Delivered on: 9 May 1995
Satisfied on: 4 August 2008
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mixer combination -papenmeier- TSHK750 mixer/KGU2500 cooler serial no 5277 two screw extruder - battenfield - serial no 89 -8172 -51. see the mortgage charge document for full details.
Fully Satisfied
24 March 1995Delivered on: 6 April 1995
Satisfied on: 4 August 2008
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mixer combination - paper meir 5277 two screw extruder - battenfeld 89-8172-51. see the mortgage charge document for full details.
Fully Satisfied
13 June 1960Delivered on: 2 June 1960
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and all property and goodwill present and future including uncalled capital. See doc 25 for details.
Fully Satisfied

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
20 October 2021Application to strike the company off the register (3 pages)
18 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2021Memorandum and Articles of Association (13 pages)
12 October 2021Statement of capital on 12 October 2021
  • GBP 1
(4 pages)
12 October 2021Statement by Directors (1 page)
12 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2021Solvency Statement dated 11/10/21 (1 page)
11 October 2021Statement of capital following an allotment of shares on 11 October 2021
  • GBP 1,173,110
(3 pages)
8 October 2021Solvency Statement dated 07/10/21 (1 page)
8 October 2021Statement of capital on 8 October 2021
  • GBP 1.00
(4 pages)
8 October 2021Statement by Directors (1 page)
8 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2021Statement of capital following an allotment of shares on 7 October 2021
  • GBP 11,427,644
(3 pages)
29 September 2021Previous accounting period extended from 31 December 2020 to 28 February 2021 (1 page)
16 July 2021Director's details changed for Mr Ian William Robb on 16 July 2021 (2 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
6 November 2020Solvency Statement dated 03/11/20 (4 pages)
6 November 2020Statement by Directors (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)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
12 April 2019Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages)
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)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 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 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
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)
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 Darren Lee Round as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Darren Lee Round 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 Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 45,000
(6 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 45,000
(6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 April 2015Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015 (2 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 45,000
(6 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 45,000
(6 pages)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 May 2014Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 45,000
(6 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 45,000
(6 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 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 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 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
22 April 2014Termination of appointment of Paul Wright as a director (1 page)
22 April 2014Termination of appointment of Paul Wright as a director (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)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
21 May 2012Full accounts made up to 31 December 2011 (10 pages)
21 May 2012Full accounts made up to 31 December 2011 (10 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Company name changed doeflex industries LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
20 June 2011Company name changed doeflex industries LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
15 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
15 June 2011Secretary's details changed for Vita Industrial (Uk) Limited on 8 June 2011 (2 pages)
15 June 2011Secretary's details changed for Vita Industrial (Uk) Limited on 8 June 2011 (2 pages)
15 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
15 June 2011Secretary's details changed for Vita Industrial (Uk) Limited on 8 June 2011 (2 pages)
15 April 2011Appointment of John David Meltham as a director (3 pages)
15 April 2011Appointment of John David Meltham as a director (3 pages)
7 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
25 February 2011Termination of appointment of Michael Davies as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 15/02/2011 for Michael Davies.
(3 pages)
25 February 2011Termination of appointment of Michael Davies as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 15/02/2011 for Michael Davies.
(3 pages)
21 February 2011Appointment of Michael Gomer Davies as a director (3 pages)
21 February 2011Appointment of Michael Gomer Davies as a director (3 pages)
15 February 2011Termination of appointment of Michael Davies as a director (2 pages)
15 February 2011Termination of appointment of Michael Davies as a director (2 pages)
24 January 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
24 January 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
14 September 2010Termination of appointment of David Johnson as a director (2 pages)
14 September 2010Termination of appointment of David Johnson as a director (2 pages)
9 June 2010Secretary's details changed for Vita Industrial (Uk) Limited on 1 May 2008 (1 page)
9 June 2010Secretary's details changed for Vita Industrial (Uk) Limited on 1 May 2008 (1 page)
9 June 2010Secretary's details changed for Vita Industrial (Uk) Limited on 1 May 2008 (1 page)
26 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
23 April 2010Appointment of David John Johnson as a director (3 pages)
23 April 2010Appointment of David John Johnson as a director (3 pages)
21 April 2010Appointment of Mr Nicholas James Burley as a director (3 pages)
21 April 2010Appointment of Mr Nigel Bruce Hay as a director (3 pages)
21 April 2010Appointment of Mr Nicholas James Burley as a director (3 pages)
21 April 2010Appointment of Paul Martin Wright as a director (3 pages)
21 April 2010Appointment of Mr Nigel Bruce Hay as a director (3 pages)
21 April 2010Appointment of Paul Martin Wright as a director (3 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Secretary's change of particulars / vita services LIMITED / 01/12/2005 (2 pages)
28 April 2009Secretary's change of particulars / vita services LIMITED / 01/12/2005 (2 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 May 2008Full accounts made up to 31 December 2007 (12 pages)
9 May 2008Full accounts made up to 31 December 2007 (12 pages)
6 May 2008Return made up to 26/04/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from, 45 pall mall, times place, london, SW1Y 5JG, united kingdom (1 page)
6 May 2008Registered office changed on 06/05/2008 from, 45 pall mall, times place, london, SW1Y 5JG, united kingdom (1 page)
6 May 2008Return made up to 26/04/08; full list of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from, oldham road, middleton, manchester, M24 2DB (1 page)
2 May 2008Registered office changed on 02/05/2008 from, oldham road, middleton, manchester, M24 2DB (1 page)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
4 June 2007Return made up to 26/04/07; no change of members (6 pages)
4 June 2007Return made up to 26/04/07; no change of members (6 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 May 2006Return made up to 26/04/06; full list of members (7 pages)
25 May 2006Return made up to 26/04/06; full list of members (7 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Secretary resigned;director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
3 October 2005Resolutions
  • RES13 ‐ H harris app as dir 22/09/05
(1 page)
3 October 2005New director appointed (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Resolutions
  • RES13 ‐ H harris app as dir 22/09/05
(1 page)
3 October 2005New director appointed (3 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
18 May 2005Return made up to 26/04/05; full list of members (5 pages)
18 May 2005Return made up to 26/04/05; full list of members (5 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
11 November 2003Full accounts made up to 31 December 2002 (12 pages)
11 November 2003Full accounts made up to 31 December 2002 (12 pages)
23 May 2003Return made up to 26/04/03; full list of members (7 pages)
23 May 2003Return made up to 26/04/03; full list of members (7 pages)
23 September 2002Full accounts made up to 31 December 2001 (11 pages)
23 September 2002Full accounts made up to 31 December 2001 (11 pages)
18 September 2002Secretary's particulars changed;director's particulars changed (1 page)
18 September 2002Secretary's particulars changed;director's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
2 May 2002Return made up to 26/04/02; full list of members (7 pages)
2 May 2002Return made up to 26/04/02; full list of members (7 pages)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
20 September 2001Full accounts made up to 31 December 2000 (13 pages)
20 September 2001Full accounts made up to 31 December 2000 (13 pages)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
1 May 2001Return made up to 26/04/01; full list of members (5 pages)
1 May 2001Return made up to 26/04/01; full list of members (5 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
30 August 2000Full accounts made up to 31 December 1999 (17 pages)
30 August 2000Full accounts made up to 31 December 1999 (17 pages)
27 April 2000Return made up to 26/04/00; full list of members (5 pages)
27 April 2000Return made up to 26/04/00; full list of members (5 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (18 pages)
26 October 1999Full accounts made up to 31 December 1998 (18 pages)
26 May 1999Return made up to 26/04/99; full list of members (6 pages)
26 May 1999Return made up to 26/04/99; full list of members (6 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 56 holmethorpe avenue, redhill, surrey, RH1 2NL (1 page)
15 January 1999Registered office changed on 15/01/99 from: 56 holmethorpe avenue, redhill, surrey, RH1 2NL (1 page)
15 January 1999Secretary resigned;director resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned;director resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (2 pages)
30 April 1998Return made up to 26/04/98; no change of members (4 pages)
30 April 1998Full accounts made up to 31 December 1997 (13 pages)
30 April 1998Return made up to 26/04/98; no change of members (4 pages)
30 April 1998Full accounts made up to 31 December 1997 (13 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
8 May 1997Return made up to 26/04/97; full list of members (6 pages)
8 May 1997Return made up to 26/04/97; full list of members (6 pages)
19 June 1996Return made up to 26/04/96; no change of members (4 pages)
19 June 1996Return made up to 26/04/96; no change of members (4 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Return made up to 26/04/95; no change of members (4 pages)
3 May 1995Full accounts made up to 31 December 1994 (13 pages)
3 May 1995Full accounts made up to 31 December 1994 (13 pages)
3 May 1995Return made up to 26/04/95; no change of members (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
28 November 1994Particulars of mortgage/charge (4 pages)
28 November 1994Particulars of mortgage/charge (4 pages)
20 May 1994Return made up to 26/04/94; full list of members (8 pages)
20 May 1994Return made up to 26/04/94; full list of members (8 pages)
19 May 1993Return made up to 11/05/93; no change of members (4 pages)
19 May 1993Return made up to 11/05/93; no change of members (4 pages)
3 June 1992Return made up to 11/05/92; no change of members (4 pages)
3 June 1992Return made up to 11/05/92; no change of members (4 pages)
7 November 1991Particulars of mortgage/charge (3 pages)
7 November 1991Particulars of mortgage/charge (3 pages)
28 October 1991Declaration of satisfaction of mortgage/charge (5 pages)
28 October 1991Declaration of satisfaction of mortgage/charge (5 pages)
12 August 1991Return made up to 11/05/91; full list of members (8 pages)
12 August 1991Return made up to 11/05/91; full list of members (8 pages)
6 September 1990Return made up to 11/05/90; no change of members (4 pages)
6 September 1990Return made up to 11/05/90; no change of members (4 pages)
3 August 1989Return made up to 12/05/89; no change of members (4 pages)
3 August 1989Return made up to 12/05/89; no change of members (4 pages)
10 October 1988Return made up to 12/05/88; full list of members (4 pages)
10 October 1988Return made up to 12/05/88; full list of members (4 pages)
7 December 1987Particulars of mortgage/charge (3 pages)
7 December 1987Particulars of mortgage/charge (3 pages)
11 August 1987Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1987Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1987Return made up to 06/04/87; no change of members (4 pages)
14 May 1987Return made up to 06/04/87; no change of members (4 pages)
15 April 1987Memorandum and Articles of Association (15 pages)
15 April 1987Memorandum and Articles of Association (15 pages)
15 April 1987Memorandum and Articles of Association (15 pages)
15 April 1987Memorandum and Articles of Association (15 pages)
11 March 1987Alter share structure (1 page)
11 March 1987Alter share structure (1 page)
15 October 1986Full accounts made up to 31 December 1985 (15 pages)
15 October 1986Accounts made up to 31 December 1985 (15 pages)
12 October 1986Return made up to 11/06/86; full list of members (4 pages)
12 October 1986Return made up to 11/06/86; full list of members (4 pages)
14 October 1985Accounts made up to 31 December 1984 (15 pages)
14 October 1985Accounts made up to 31 December 1984 (15 pages)
23 August 1984Accounts made up to 31 December 1983 (15 pages)
23 August 1984Accounts made up to 31 December 1983 (15 pages)
9 March 1977Annual return made up to 26/05/76 (4 pages)
9 March 1977Annual return made up to 26/05/76 (4 pages)
28 July 1976Annual return made up to 23/02/75 (4 pages)
28 July 1976Annual return made up to 23/02/75 (4 pages)
4 April 1973Company name changed\certificate issued on 04/04/73 (2 pages)
4 April 1973Company name changed\certificate issued on 04/04/73 (2 pages)
30 October 1953Certificate of incorporation (1 page)
30 October 1953Certificate of incorporation (1 page)