Manchester
M24 2DB
Director Name | Mr Ian William Robb |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2019(54 years, 9 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 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2019(55 years 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 |
Director Name | Mr Stuart Paul Roby |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2019(55 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Secretary Name | Vita Industrial (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(41 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 18 January 2022) |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr David Randolph Hine |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 1991(27 years after company formation) |
Appointment Duration | 1 year (resigned 04 May 1992) |
Role | Company Director |
Correspondence Address | Yarwood Farm Bollington Lane Nether Alderley Cheshire SK10 4TB |
Director Name | Mr Reginald Bardsley Mansfield |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(27 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | 3 Oaks Avenue Hayfield Stockport Cheshire SK4 4EU |
Director Name | Mr Frederick Albert Hansford |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(27 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 48 Hesketh Drive Southport Merseyside PR9 7JG |
Secretary Name | Alan Richard Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(27 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Mr Laurence Harry Butterworth |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 1 Oaklands Park Grasscroft Oldham OL4 4JY |
Director Name | Barry James Lucas |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(28 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 29 Thanet Lee Close Cliviger Burnley Lancashire BB10 4TX |
Director Name | Mr Barry Alan Stevenson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 208 Brooklands Road Sale Cheshire M33 3PH |
Director Name | Francis Joseph Eaton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(34 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Croichley Fold Hawkshaw Bury Lancashire BL8 4JE |
Director Name | David Arthur Campbell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2001) |
Role | Company Director |
Correspondence Address | 19 Tandle Hill Road Royton Oldham OL2 5UU |
Director Name | Hubertus Josephus Johannes Van Beijeren |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 20 February 2001(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | Dijkstraat 161 3906 Dd Veenevdaal Netherlands |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Anthony France |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Chatterton Road Ramsbottom Lancashire BL0 0PQ |
Director Name | Peter Michael Richmond Buchanan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oriel Road Sheffield South Yorkshire S10 3TF |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 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 | Howard Elliott Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(42 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 15 Queen's Gate Gardens London SW7 5LY |
Director Name | John Lancaster Oliver |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2009) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Croft House 4 Hawkshill Close Esher Surrey KT10 8JY |
Director Name | Mr Graham Lloyd Maundrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(43 years, 1 month 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(43 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 13 Victoria Avenue Didsbury Manchester M20 2GY |
Director Name | Mr Joseph Henry Menendez |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2008(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | N/A Oldham Road Middleton Manchester M24 2DB |
Director Name | Peter John David |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(43 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 October 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House Accommodation Road Longcross Surrey KT16 0EQ |
Director Name | Jonathan Mark Cheele |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(43 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 October 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harestones Wynyard Woods Billingham Cleveland TS22 5QT |
Director Name | Peter John David |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(45 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2011) |
Role | Managing 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(47 years 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(47 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr John Christopher Skinner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Website | caligenfoam.co.uk |
---|---|
Telephone | 01254 355000 |
Telephone region | Blackburn |
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 |
2.1m at £0.2 | Vita (Group) Unlimited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 April 2009 | Delivered on: 1 May 2009 Satisfied on: 30 September 2013 Persons entitled: J.P. Morgan Europe Limited as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 December 2007 | Delivered on: 21 December 2007 Satisfied on: 20 May 2009 Persons entitled: J.P. Morgan Europe Limited (As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from or by a principal to each of the secured parties, all monies due or to become due from the principals and/or british vita unlimited to the secured parties and all monies due or to become due to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 August 2005 | Delivered on: 12 September 2005 Satisfied on: 20 May 2009 Persons entitled: J.P. Morgan Europe Limited Classification: Debenture Secured details: All monies due or to become due from the chargor and each other company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right title and interest in the tangible moveable property any account that is a mandatory prepayment account the intellectual property any goodwill and rights in relation to the uncalled capital. Assigned the proceeds of any insurance policy and all related rights and the specific contracts. By way of floating charge all assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
4 December 1978 | Delivered on: 20 December 1978 Satisfied on: 9 March 2007 Persons entitled: Lloyds Bank International Limited Classification: Deed of variation Secured details: Increasing the monies advanced under the terms of a charge dated 12/3/74 from 4,600,000 dutch guilders to all monies due or to become due. Particulars: Undertaking and all property all fixtures, fixed plant and machinery and assets present and future including goodwill uncalled capital. 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) |
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) |
4 May 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
6 November 2020 | Statement by Directors (4 pages) |
6 November 2020 | Solvency Statement dated 03/11/20 (4 pages) |
6 November 2020 | Statement of capital on 6 November 2020
|
6 November 2020 | Resolutions
|
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Stuart Paul Roby as a director on 12 April 2019 (2 pages) |
12 April 2019 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages) |
6 April 2019 | Termination of appointment of John Christopher Skinner as a director on 6 April 2019 (1 page) |
8 January 2019 | Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages) |
7 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) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 2 May 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 | Full accounts made up to 31 December 2015 (14 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (14 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 | Appointment of Mr John Christopher Skinner 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 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 | Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Mr John Christopher Skinner as a director on 3 June 2016 (2 pages) |
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
18 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 May 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
22 May 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
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 | 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) |
22 April 2014 | Termination of appointment of Joseph Henry Menendez as a director on 16 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Joseph Henry Menendez as a director on 16 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) |
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) |
30 September 2013 | Satisfaction of charge 4 in full (4 pages) |
30 September 2013 | Satisfaction of charge 4 in full (4 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 May 2013 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Director's details changed for Jonathan Mark Cheele on 1 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Jonathan Mark Cheele on 1 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Jonathan Mark Cheele on 1 September 2011 (2 pages) |
16 June 2011 | Termination of appointment of Peter David as a director (2 pages) |
16 June 2011 | Appointment of Jonathan Mark Cheele as a director (3 pages) |
16 June 2011 | Appointment of Jonathan Mark Cheele as a director (3 pages) |
16 June 2011 | Termination of appointment of Peter David as a director (2 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (13 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) |
16 August 2010 | Particulars of variation of rights attached to shares (3 pages) |
16 August 2010 | Particulars of variation of rights attached to shares (3 pages) |
16 August 2010 | Change of share class name or designation (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Sub-division of shares on 9 August 2010 (5 pages) |
16 August 2010 | Change of share class name or designation (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
16 August 2010 | Sub-division of shares on 9 August 2010 (5 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Sub-division of shares on 9 August 2010 (5 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
10 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
1 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
20 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Peter John David on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Peter John David on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Peter John David on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 May 2009 | Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page) |
15 May 2009 | Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page) |
13 May 2009 | Secretary's change of particulars / vita services LIMITED / 01/05/2008 (1 page) |
13 May 2009 | Secretary's change of particulars / vita services LIMITED / 01/05/2008 (1 page) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
9 April 2009 | Director appointed peter john david (3 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Director appointed peter john david (3 pages) |
27 October 2008 | Appointment terminated director jonathan cheele (1 page) |
27 October 2008 | Appointment terminated director peter david (1 page) |
27 October 2008 | Appointment terminated director jonathan cheele (1 page) |
27 October 2008 | Appointment terminated director peter david (1 page) |
2 June 2008 | Return made up to 02/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 02/05/08; full list of members (5 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New director appointed (3 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
24 August 2007 | Resolutions
|
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | Resolutions
|
17 July 2007 | New director appointed (3 pages) |
17 July 2007 | New director appointed (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 June 2007 | Return made up to 02/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 02/05/07; no change of members (7 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (3 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
25 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
25 May 2006 | Return made up to 02/05/06; full list of members
|
25 May 2006 | Return made up to 02/05/06; full list of members
|
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
12 September 2005 | Particulars of mortgage/charge (14 pages) |
12 September 2005 | Particulars of mortgage/charge (14 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | Resolutions
|
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (3 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
11 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
14 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
25 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 September 2002 | Secretary's particulars changed (1 page) |
18 September 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
28 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
15 August 2001 | Secretary's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
8 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
9 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
16 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
12 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
26 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
20 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
16 April 1996 | Secretary's particulars changed (1 page) |
16 April 1996 | Secretary's particulars changed (1 page) |
17 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
18 May 1995 | Return made up to 02/05/95; full list of members (14 pages) |
18 May 1995 | Return made up to 02/05/95; full list of members (14 pages) |
4 January 1995 | Director resigned (2 pages) |
4 January 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (150 pages) |
7 August 1994 | Full accounts made up to 31 December 1993 (20 pages) |
7 August 1994 | Full accounts made up to 31 December 1993 (20 pages) |
16 May 1994 | Return made up to 02/05/94; full list of members (7 pages) |
16 May 1994 | Return made up to 02/05/94; full list of members (7 pages) |
26 January 1994 | Director resigned;new director appointed (4 pages) |
26 January 1994 | Director resigned;new director appointed (4 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (20 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (20 pages) |
13 May 1993 | Return made up to 02/05/93; full list of members (7 pages) |
13 May 1993 | Return made up to 02/05/93; full list of members (7 pages) |
3 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
3 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
2 July 1992 | Nc inc already adjusted 24/06/92 (1 page) |
2 July 1992 | Ad 24/06/92--------- £ si [email protected]=15000 £ ic 500000/515000 (2 pages) |
2 July 1992 | Nc inc already adjusted 24/06/92 (1 page) |
2 July 1992 | Ad 24/06/92--------- £ si [email protected]=15000 £ ic 500000/515000 (2 pages) |
2 July 1992 | Resolutions
|
2 July 1992 | Resolutions
|
15 May 1992 | Director resigned (2 pages) |
15 May 1992 | Director resigned (2 pages) |
12 May 1992 | Return made up to 02/05/92; full list of members (7 pages) |
12 May 1992 | Return made up to 02/05/92; full list of members (7 pages) |
23 October 1991 | New director appointed (3 pages) |
23 October 1991 | New director appointed (3 pages) |
2 September 1991 | Full accounts made up to 31 December 1990 (16 pages) |
2 September 1991 | Full accounts made up to 31 December 1990 (16 pages) |
17 May 1991 | Return made up to 02/05/91; full list of members (7 pages) |
17 May 1991 | Return made up to 02/05/91; full list of members (7 pages) |
23 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
23 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
2 October 1990 | Return made up to 04/09/90; full list of members (6 pages) |
2 October 1990 | Return made up to 04/09/90; full list of members (6 pages) |
7 September 1989 | Full accounts made up to 31 December 1988 (15 pages) |
7 September 1989 | Full accounts made up to 31 December 1988 (15 pages) |
23 August 1989 | Return made up to 17/07/89; full list of members (6 pages) |
23 August 1989 | Return made up to 17/07/89; full list of members (6 pages) |
18 November 1988 | Return made up to 06/06/88; full list of members (7 pages) |
18 November 1988 | Return made up to 06/06/88; full list of members (7 pages) |
10 November 1988 | Full accounts made up to 31 December 1987 (15 pages) |
10 November 1988 | Full accounts made up to 31 December 1987 (15 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (14 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (14 pages) |
16 June 1987 | Return made up to 12/03/87; full list of members (6 pages) |
16 June 1987 | Return made up to 12/03/87; full list of members (6 pages) |
8 October 1986 | Return made up to 03/10/86; full list of members (4 pages) |
8 October 1986 | Return made up to 03/10/86; full list of members (4 pages) |
25 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
25 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
13 September 1985 | Accounts made up to 31 December 1984 (14 pages) |
13 September 1985 | Accounts made up to 31 December 1984 (14 pages) |
13 September 1985 | Accounts made up to 31 December 1984 (14 pages) |
13 September 1985 | Accounts made up to 31 December 1984 (14 pages) |
23 October 1984 | Accounts made up to 31 December 1983 (15 pages) |
23 October 1984 | Accounts made up to 31 December 1983 (15 pages) |
23 October 1984 | Accounts made up to 31 December 1983 (15 pages) |
23 October 1984 | Accounts made up to 31 December 1983 (15 pages) |
24 August 1983 | Accounts made up to 31 December 1982 (10 pages) |
24 August 1983 | Accounts made up to 31 December 1982 (10 pages) |
24 August 1983 | Accounts made up to 31 December 1982 (10 pages) |
24 August 1983 | Accounts made up to 31 December 1982 (10 pages) |
7 August 1982 | Accounts made up to 31 December 1981 (9 pages) |
7 August 1982 | Accounts made up to 31 December 1981 (9 pages) |
7 August 1982 | Accounts made up to 31 December 1981 (9 pages) |
7 August 1982 | Accounts made up to 31 December 1981 (9 pages) |
8 August 1981 | Accounts made up to 31 December 1980 (13 pages) |
8 August 1981 | Accounts made up to 31 December 1980 (13 pages) |
8 August 1981 | Accounts made up to 31 December 1980 (13 pages) |
8 August 1981 | Accounts made up to 31 December 1980 (13 pages) |
4 September 1980 | Accounts made up to 29 December 1979 (12 pages) |
4 September 1980 | Annual return made up to 05/04/80 (8 pages) |
4 September 1980 | Accounts made up to 29 December 1979 (12 pages) |
4 September 1980 | Accounts made up to 29 December 1979 (12 pages) |
4 September 1980 | Accounts made up to 29 December 1979 (12 pages) |
4 September 1980 | Annual return made up to 05/04/80 (8 pages) |
30 August 1979 | Annual return made up to 23/03/79 (8 pages) |
30 August 1979 | Annual return made up to 23/03/79 (8 pages) |
7 December 1978 | Articles of association (32 pages) |
7 December 1978 | Articles of association (32 pages) |
16 August 1978 | Accounts made up to 1 January 1978 (11 pages) |
16 August 1978 | Accounts made up to 1 January 1978 (11 pages) |
16 August 1978 | Annual return made up to 29/06/78 (5 pages) |
16 August 1978 | Accounts made up to 1 January 1978 (11 pages) |
16 August 1978 | Accounts made up to 1 January 1978 (11 pages) |
16 August 1978 | Annual return made up to 29/06/78 (5 pages) |
16 August 1978 | Accounts made up to 1 January 1978 (11 pages) |
5 October 1977 | Annual return made up to 30/05/77 (5 pages) |
5 October 1977 | Accounts made up to 2 January 1977 (11 pages) |
5 October 1977 | Annual return made up to 30/05/77 (5 pages) |
5 October 1977 | Accounts made up to 2 January 1977 (11 pages) |
5 October 1977 | Accounts made up to 2 January 1977 (11 pages) |
5 October 1977 | Accounts made up to 2 January 1977 (11 pages) |
5 October 1977 | Accounts made up to 2 January 1977 (11 pages) |
14 October 1976 | Annual return made up to 17/07/76 (10 pages) |
14 October 1976 | Annual return made up to 17/07/76 (10 pages) |
22 September 1975 | Annual return made up to 17/06/75 (6 pages) |
22 September 1975 | Annual return made up to 17/06/75 (6 pages) |
31 January 1973 | Memorandum and Articles of Association (50 pages) |
31 January 1973 | Memorandum and Articles of Association (50 pages) |
9 April 1964 | Incorporation (45 pages) |
9 April 1964 | Incorporation (45 pages) |