Manchester
M24 2DB
Secretary Name | Vita Industrial (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2006(45 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 June 2017) |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Alan Richard Teague |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(31 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Mr James Kelsall Smethurst |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | Brakanes Cowlishaw Lane Romiley Cheshire SK6 4NU |
Director Name | Mr Rodney Horrocks Sellers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft 3 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | Robert McGee |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | Dale Brow Farm 61 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH |
Director Name | Mr James Herbert Ogden |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 26 Ravenwood Drive Hale Barns Altrincham Cheshire WA15 0JA |
Director Name | Mr Fernley Arthur Parker |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Fairlight 19 Buxton Road Disley Stockport Cheshire SK12 2LY |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 1a Ashlea Grove Grotton Oldham OL4 4LE |
Director Name | Maurice Alan Jones |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Farm Lower Odcombe Yeovil Somerset BA22 8TY |
Director Name | Mr Lawrence Duncan Lawton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | Tunstead House Tunstead Lane Greenfield Oldham Lancashire OL3 7NT |
Secretary Name | Alan Richard Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(35 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | Ardneil 44b Whitefield Road Stockton Heath Warrington WA4 6NA |
Secretary Name | Neville Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coverdale Avenue Royton Oldham Greater Manchester OL2 5UD |
Director Name | Roger Fawcett Boyes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keldholme Heights Muddy Lane Linton West Yorkshire LS22 4HW |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Kathleen Birtwistle |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2006) |
Role | Personnel Manager |
Correspondence Address | 19 Glen View Road Burnley Lancashire BB11 2QL |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(45 years, 5 months after company formation) |
Appointment Duration | 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 December 2016) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
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 | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
21 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2017 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
21 March 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
15 December 2016 | Termination of appointment of Graham Lloyd Maundrell as a director on 14 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Colin Michael Josephs as a director on 14 December 2016 (2 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Declaration of solvency (3 pages) |
3 December 2015 | Annual return made up to 30 November 2015 no member list (4 pages) |
21 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
19 December 2014 | Annual return made up to 30 November 2014 no member list (4 pages) |
19 December 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
19 December 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
8 October 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 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) |
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) |
10 December 2013 | Annual return made up to 30 November 2013 no member list (3 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
6 December 2012 | Annual return made up to 30 November 2012 no member list (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2011 | Annual return made up to 30 November 2011 no member list (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2010 | Annual return made up to 30 November 2010 no member list (3 pages) |
14 April 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 January 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 30 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 30 November 2009 no member list (3 pages) |
23 December 2009 | Secretary's details changed for Vita Industrial (Uk) Limited on 1 October 2008 (1 page) |
23 December 2009 | Secretary's details changed for Vita Industrial (Uk) Limited on 1 October 2008 (1 page) |
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) |
30 April 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
9 December 2008 | Annual return made up to 30/11/08 (2 pages) |
8 December 2008 | Secretary's change of particulars / vita services LIMITED / 01/10/2008 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
15 May 2008 | Resolutions
|
7 May 2008 | Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page) |
1 February 2008 | New director appointed (5 pages) |
25 January 2008 | Annual return made up to 30/11/07 (1 page) |
11 July 2007 | Director resigned (1 page) |
21 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Annual return made up to 30/11/06 (4 pages) |
4 January 2007 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (2 pages) |
10 August 2006 | Director resigned (2 pages) |
22 December 2005 | Annual return made up to 30/11/05 (4 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 December 2004 | Annual return made up to 30/11/04 (4 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 December 2003 | Annual return made up to 30/11/03 (4 pages) |
14 June 2003 | Director's particulars changed (1 page) |
29 May 2003 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
6 December 2002 | Annual return made up to 30/11/02 (4 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 September 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
5 December 2001 | Annual return made up to 30/11/01 (3 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 August 2001 | Director's particulars changed (1 page) |
5 December 2000 | Annual return made up to 30/11/00 (3 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
2 December 1999 | Annual return made up to 30/11/99 (6 pages) |
25 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 November 1998 | Annual return made up to 30/11/98 (6 pages) |
16 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 December 1997 | Annual return made up to 30/11/97 (6 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
27 May 1997 | Resolutions
|
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
13 December 1996 | Annual return made up to 30/11/96 (6 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
5 April 1995 | Director resigned (4 pages) |
23 June 1961 | Incorporation (19 pages) |