Company NameBritish Vita Pensions Trust Limited
Company StatusDissolved
Company Number00696460
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1961(62 years, 10 months ago)
Dissolution Date21 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Michael Josephs
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(55 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 21 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Secretary NameVita Industrial (UK) Limited (Corporation)
StatusClosed
Appointed01 December 2006(45 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 21 June 2017)
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameAlan Richard Teague
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(31 years, 5 months after company formation)
Appointment Duration10 years (resigned 11 December 2002)
RoleCompany Director
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameMr James Kelsall Smethurst
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 1997)
RoleCompany Director
Correspondence AddressBrakanes
Cowlishaw Lane
Romiley
Cheshire
SK6 4NU
Director NameMr Rodney Horrocks Sellers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
3 Lostock Junction Lane Lostock
Bolton
Lancashire
BL6 4JR
Director NameRobert McGee
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 1997)
RoleCompany Director
Correspondence AddressDale Brow Farm
61 Macclesfield Road Prestbury
Macclesfield
Cheshire
SK10 4BH
Director NameMr James Herbert Ogden
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address26 Ravenwood Drive
Hale Barns
Altrincham
Cheshire
WA15 0JA
Director NameMr Fernley Arthur Parker
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(31 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressFairlight 19 Buxton Road
Disley
Stockport
Cheshire
SK12 2LY
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed06 December 1992(31 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address1a Ashlea Grove
Grotton
Oldham
OL4 4LE
Director NameMaurice Alan Jones
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(32 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Farm
Lower Odcombe
Yeovil
Somerset
BA22 8TY
Director NameMr Lawrence Duncan Lawton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(33 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1997)
RoleCompany Director
Correspondence AddressTunstead House Tunstead Lane
Greenfield
Oldham
Lancashire
OL3 7NT
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed05 August 1996(35 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 15 May 1997)
RoleCompany Director
Correspondence AddressArdneil 44b Whitefield Road
Stockton Heath
Warrington
WA4 6NA
Secretary NameNeville Harrison
NationalityBritish
StatusResigned
Appointed15 May 1997(35 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coverdale Avenue
Royton
Oldham
Greater Manchester
OL2 5UD
Director NameRoger Fawcett Boyes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(40 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeldholme Heights
Muddy Lane
Linton
West Yorkshire
LS22 4HW
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed01 May 2002(40 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameKathleen Birtwistle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(41 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2006)
RolePersonnel Manager
Correspondence Address19 Glen View Road
Burnley
Lancashire
BB11 2QL
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(45 years, 5 months after company formation)
Appointment Duration7 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
Appointed23 January 2008(46 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 December 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB

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

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

21 June 2017Final Gazette dissolved following liquidation (1 page)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
21 March 2017Return of final meeting in a members' voluntary winding up (5 pages)
15 December 2016Termination of appointment of Graham Lloyd Maundrell as a director on 14 December 2016 (1 page)
15 December 2016Appointment of Mr Colin Michael Josephs as a director on 14 December 2016 (2 pages)
20 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
(1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Declaration of solvency (3 pages)
3 December 2015Annual return made up to 30 November 2015 no member list (4 pages)
21 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
19 December 2014Annual return made up to 30 November 2014 no member list (4 pages)
19 December 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
19 December 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
8 October 2014Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages)
8 October 2014Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 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 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
4 April 2014Register(s) moved to registered inspection location (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)
10 December 2013Annual return made up to 30 November 2013 no member list (3 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
6 December 2012Annual return made up to 30 November 2012 no member list (3 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2011Annual return made up to 30 November 2011 no member list (3 pages)
15 April 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2010Annual return made up to 30 November 2010 no member list (3 pages)
14 April 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 January 2010Secretary's details changed for Vita Industrial (Uk) Limited on 30 November 2009 (2 pages)
6 January 2010Annual return made up to 30 November 2009 no member list (3 pages)
23 December 2009Secretary's details changed for Vita Industrial (Uk) Limited on 1 October 2008 (1 page)
23 December 2009Secretary's details changed for Vita Industrial (Uk) Limited on 1 October 2008 (1 page)
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)
30 April 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
9 December 2008Annual return made up to 30/11/08 (2 pages)
8 December 2008Secretary's change of particulars / vita services LIMITED / 01/10/2008 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
1 February 2008New director appointed (5 pages)
25 January 2008Annual return made up to 30/11/07 (1 page)
11 July 2007Director resigned (1 page)
21 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Annual return made up to 30/11/06 (4 pages)
4 January 2007Director resigned (1 page)
10 August 2006Secretary resigned (2 pages)
10 August 2006Director resigned (2 pages)
22 December 2005Annual return made up to 30/11/05 (4 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 December 2004Annual return made up to 30/11/04 (4 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 December 2003Annual return made up to 30/11/03 (4 pages)
14 June 2003Director's particulars changed (1 page)
29 May 2003New director appointed (2 pages)
22 December 2002Director resigned (1 page)
6 December 2002Annual return made up to 30/11/02 (4 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 September 2002Secretary's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New secretary appointed (2 pages)
5 December 2001Annual return made up to 30/11/01 (3 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 August 2001Director's particulars changed (1 page)
5 December 2000Annual return made up to 30/11/00 (3 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 December 1999Annual return made up to 30/11/99 (6 pages)
25 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 November 1998Annual return made up to 30/11/98 (6 pages)
16 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 December 1997Annual return made up to 30/11/97 (6 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 December 1996Annual return made up to 30/11/96 (6 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (1 page)
16 April 1996Director's particulars changed (1 page)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 April 1995Director resigned (4 pages)
23 June 1961Incorporation (19 pages)