Manchester
M24 2DB
Director Name | Mr Darren Lee Round |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2016(62 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Ian William Robb |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2019(65 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2019(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Secretary Name | Vita Industrial (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(52 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (closed 18 January 2022) |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Richard Henry Cheetham Bickerton |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Send Grove Church Lane, Send Woking Surrey GU23 7JL |
Director Name | Mr Thomas Frederick Durkin |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 March 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | An Cala 5 Dover Road, Branksome Park Poole BH13 6DZ |
Director Name | Mr Colin Eccles |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2000) |
Role | Plastics Technologist |
Correspondence Address | Fourwinds 23 Sandilands Croydon Surrey CR0 5DF |
Director Name | Mr William Anthony Trendell |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Merrow Guildford Surrey GU4 7AR |
Secretary Name | Mr John Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Hazeldene Station Approach East Earlswood Redhill Surrey RH1 6JH |
Secretary Name | Mr William Anthony Trendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Merrow Guildford Surrey GU4 7AR |
Director Name | Mr Calvin James John O'Connor |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moss Lane Timperley Altrincham Cheshire WA15 6SZ |
Secretary Name | Alan Richard Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Alan Richard Teague |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(47 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 October 2001) |
Role | Secretary |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Howard Elliott Harris |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 15 Queen's Gate Gardens London SW7 5LY |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belvedere Lodge 18 Highbury Road Wimbledon Village London SW19 7PR |
Director Name | Mr Graham Lloyd Maundrell |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(53 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 June 2016) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Nicholas James Burley |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(56 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 March 2011) |
Role | Accountant / Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | David John Johnson |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(56 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 August 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | Paul Martin Wright |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(56 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 2014) |
Role | Divisional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | N/A Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Nigel Bruce Hay |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(56 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2015) |
Role | Divisional Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Michael Gomer Davies |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(56 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | Mr John David Meltham |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Jonathan Mark Cheele |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Website | perrite.com |
---|
Registered Address | Oldham Road Middleton Manchester M24 2DB |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | East Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
180k at £0.2 | Vita (Group) Unlimited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 November 1994 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1967 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1960 | Delivered 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 |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2021 | Application to strike the company off the register (3 pages) |
18 October 2021 | Resolutions
|
18 October 2021 | Memorandum and Articles of Association (13 pages) |
18 October 2021 | Resolutions
|
18 October 2021 | Resolutions
|
12 October 2021 | Statement of capital on 12 October 2021
|
12 October 2021 | Statement by Directors (1 page) |
12 October 2021 | Solvency Statement dated 11/10/21 (1 page) |
12 October 2021 | Resolutions
|
11 October 2021 | Statement of capital following an allotment of shares on 11 October 2021
|
8 October 2021 | Statement of capital on 8 October 2021
|
8 October 2021 | Statement by Directors (1 page) |
8 October 2021 | Solvency Statement dated 07/10/21 (1 page) |
8 October 2021 | Resolutions
|
7 October 2021 | Statement of capital following an allotment of shares on 7 October 2021
|
29 September 2021 | Previous accounting period extended from 31 December 2020 to 28 February 2021 (1 page) |
16 July 2021 | Director's details changed for Mr Ian William Robb on 16 July 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
6 November 2020 | Statement of capital on 6 November 2020
|
6 November 2020 | Statement by Directors (4 pages) |
6 November 2020 | Solvency Statement dated 03/11/20 (4 pages) |
6 November 2020 | Resolutions
|
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages) |
8 January 2019 | Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page) |
18 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
21 March 2017 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
21 March 2017 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 June 2016 | Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Darren Lee Round as a director on 3 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Darren Lee Round as a director on 3 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages) |
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 April 2015 | Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015 (1 page) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Registered 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 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Registered 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) |
22 April 2014 | Termination of appointment of Paul Wright as a director (1 page) |
22 April 2014 | Termination of appointment of Paul Wright as a director (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
3 April 2014 | Registered office address changed from , Times Place 45 Pall Mall, London, SW1Y 5JG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from , Times Place 45 Pall Mall, London, SW1Y 5JG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from , Times Place 45 Pall Mall, London, SW1Y 5JG on 3 April 2014 (1 page) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
20 June 2011 | Company name changed doeflex industries LIMITED\certificate issued on 20/06/11
|
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Company name changed doeflex industries LIMITED\certificate issued on 20/06/11
|
20 June 2011 | Change of name notice (2 pages) |
15 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Secretary's details changed for Vita Industrial (Uk) Limited on 8 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Vita Industrial (Uk) Limited on 8 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Secretary's details changed for Vita Industrial (Uk) Limited on 8 June 2011 (2 pages) |
15 April 2011 | Appointment of John David Meltham as a director (3 pages) |
15 April 2011 | Appointment of John David Meltham as a director (3 pages) |
7 April 2011 | Termination of appointment of Nicholas Burley as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Burley as a director (2 pages) |
25 February 2011 | Termination of appointment of Michael Davies as a director
|
25 February 2011 | Termination of appointment of Michael Davies as a director
|
21 February 2011 | Appointment of Michael Gomer Davies as a director (3 pages) |
21 February 2011 | Appointment of Michael Gomer Davies as a director (3 pages) |
15 February 2011 | Termination of appointment of Michael Davies as a director (2 pages) |
15 February 2011 | Termination of appointment of Michael Davies as a director (2 pages) |
24 January 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
14 September 2010 | Termination of appointment of David Johnson as a director (2 pages) |
14 September 2010 | Termination of appointment of David Johnson as a director (2 pages) |
9 June 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 1 May 2008 (1 page) |
9 June 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 1 May 2008 (1 page) |
9 June 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 1 May 2008 (1 page) |
26 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Appointment of David John Johnson as a director (3 pages) |
23 April 2010 | Appointment of David John Johnson as a director (3 pages) |
21 April 2010 | Appointment of Mr Nigel Bruce Hay as a director (3 pages) |
21 April 2010 | Appointment of Paul Martin Wright as a director (3 pages) |
21 April 2010 | Appointment of Mr Nicholas James Burley as a director (3 pages) |
21 April 2010 | Appointment of Mr Nigel Bruce Hay as a director (3 pages) |
21 April 2010 | Appointment of Paul Martin Wright as a director (3 pages) |
21 April 2010 | Appointment of Mr Nicholas James Burley as a director (3 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 April 2009 | Secretary's change of particulars / vita services LIMITED / 01/12/2005 (2 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 April 2009 | Secretary's change of particulars / vita services LIMITED / 01/12/2005 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
9 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from, 45 pall mall, times place, london, SW1Y 5JG, united kingdom (1 page) |
6 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from, 45 pall mall, times place, london, SW1Y 5JG, united kingdom (1 page) |
6 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from, oldham road, middleton, manchester, M24 2DB (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from, oldham road, middleton, manchester, M24 2DB (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
4 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (3 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | New director appointed (3 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
18 May 2005 | Return made up to 26/04/05; full list of members (5 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
18 May 2005 | Return made up to 26/04/05; full list of members (5 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
2 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 April 2000 | Return made up to 26/04/00; full list of members (5 pages) |
27 April 2000 | Return made up to 26/04/00; full list of members (5 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 56 holmethorpe avenue, redhill, surrey, RH1 2NL (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 56 holmethorpe avenue, redhill, surrey, RH1 2NL (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
30 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
8 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 June 1996 | Return made up to 26/04/96; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 June 1996 | Return made up to 26/04/96; no change of members (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
28 November 1994 | Particulars of mortgage/charge (4 pages) |
28 November 1994 | Particulars of mortgage/charge (4 pages) |
20 May 1994 | Return made up to 26/04/94; full list of members (8 pages) |
20 May 1994 | Return made up to 26/04/94; full list of members (8 pages) |
19 May 1993 | Return made up to 11/05/93; no change of members (4 pages) |
19 May 1993 | Return made up to 11/05/93; no change of members (4 pages) |
3 June 1992 | Return made up to 11/05/92; no change of members (4 pages) |
3 June 1992 | Return made up to 11/05/92; no change of members (4 pages) |
7 November 1991 | Particulars of mortgage/charge (3 pages) |
7 November 1991 | Particulars of mortgage/charge (3 pages) |
28 October 1991 | Declaration of satisfaction of mortgage/charge (5 pages) |
28 October 1991 | Declaration of satisfaction of mortgage/charge (5 pages) |
12 August 1991 | Return made up to 11/05/91; full list of members (8 pages) |
12 August 1991 | Return made up to 11/05/91; full list of members (8 pages) |
6 September 1990 | Return made up to 11/05/90; no change of members (4 pages) |
6 September 1990 | Return made up to 11/05/90; no change of members (4 pages) |
3 August 1989 | Return made up to 12/05/89; no change of members (4 pages) |
3 August 1989 | Return made up to 12/05/89; no change of members (4 pages) |
10 October 1988 | Return made up to 12/05/88; full list of members (4 pages) |
10 October 1988 | Return made up to 12/05/88; full list of members (4 pages) |
7 December 1987 | Particulars of mortgage/charge (3 pages) |
7 December 1987 | Particulars of mortgage/charge (3 pages) |
11 August 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1987 | Return made up to 06/04/87; no change of members (4 pages) |
14 May 1987 | Return made up to 06/04/87; no change of members (4 pages) |
15 April 1987 | Memorandum and Articles of Association (15 pages) |
15 April 1987 | Memorandum and Articles of Association (15 pages) |
15 April 1987 | Memorandum and Articles of Association (15 pages) |
15 April 1987 | Memorandum and Articles of Association (15 pages) |
11 March 1987 | Alter share structure (1 page) |
11 March 1987 | Alter share structure (1 page) |
15 October 1986 | Full accounts made up to 31 December 1985 (15 pages) |
15 October 1986 | Accounts made up to 31 December 1985 (15 pages) |
12 October 1986 | Return made up to 11/06/86; full list of members (4 pages) |
12 October 1986 | Return made up to 11/06/86; full list of members (4 pages) |
14 October 1985 | Accounts made up to 31 December 1984 (15 pages) |
14 October 1985 | Accounts made up to 31 December 1984 (15 pages) |
23 August 1984 | Accounts made up to 31 December 1983 (15 pages) |
23 August 1984 | Accounts made up to 31 December 1983 (15 pages) |
9 March 1977 | Annual return made up to 26/05/76 (4 pages) |
9 March 1977 | Annual return made up to 26/05/76 (4 pages) |
28 July 1976 | Annual return made up to 23/02/75 (4 pages) |
28 July 1976 | Annual return made up to 23/02/75 (4 pages) |
4 April 1973 | Company name changed\certificate issued on 04/04/73 (2 pages) |
4 April 1973 | Company name changed\certificate issued on 04/04/73 (2 pages) |
30 October 1953 | Certificate of incorporation (1 page) |
30 October 1953 | Certificate of incorporation (1 page) |