Manchester
M24 2DB
Secretary Name | Vita Industrial (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (closed 14 November 2023) |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Kanakrai Ramanlal Bhatt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | Whiteoaks Chester Road Mere Knutsford Cheshire WA16 6LG |
Director Name | Alan Richard Teague |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 August 1996) |
Role | Secretary |
Correspondence Address | Ardneil 44b Whitefield Road Stockton Heath Warrington WA4 6NA |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 1a Ashlea Grove Grotton Oldham OL4 4LE |
Secretary Name | Alan Richard Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Mr Jim Mercer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | Kilnstones Longsleddale Kendal Cumbria LA8 9BB |
Director Name | Mr Rodney Horrocks Sellers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 1996(15 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft 3 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | Mr Calvin James John O'Connor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moss Lane Timperley Altrincham Cheshire WA15 6SZ |
Director Name | Filiep Jozef Libeert |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 August 1996(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | T Groenveld Meiweg 3 8500 Kortrijk Belgium |
Director Name | Francis Joseph Eaton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Croichley Fold Hawkshaw Bury Lancashire BL8 4JE |
Director Name | Roy Dobson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 248 Compstall Road Romiley Stockport Cheshire SK6 4JG |
Director Name | David Arthur Campbell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 16 Emperors Wharf Skeldergate York YO1 6DQ |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Jeremy Kim Maiden |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(21 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2005) |
Role | Accountant |
Correspondence Address | Beech Lawn Heath Wakefield West Yorkshire WF1 5SL |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(24 years, 8 months after company formation) |
Appointment Duration | 2 years (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 July 2005(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (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(26 years, 1 month 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(26 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(26 years, 8 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 | Mr Joseph Henry Menendez |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2008(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr John David Meltham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(30 years, 6 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 Daniel William Clarke |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
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 | 03 June 2016(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Daniel Joseph O'Riordan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2019) |
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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2023) |
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 | Resigned |
Appointed | 12 April 2019(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Website | vitafoam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6546616 |
Telephone region | Manchester |
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 |
20.6k at £1 | Vita International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,998,830 |
Current Liabilities | £788,008 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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: 28 December 2007 Satisfied on: 3 October 2013 Persons entitled: J.P. Morgan Europe Limited (Acting in Its Capacity as Common Representative of the Securedcreditors) Classification: Pledge over shares Secured details: All monies due or to become due from british vita unlimited to any of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge over the quota and the related rights. See the mortgage charge document for full details. Fully Satisfied |
7 December 2007 | Delivered on: 28 December 2007 Satisfied on: 3 October 2013 Persons entitled: J.P. Morgan Europe Limited (As Security Agent for the Pension Trustees) Classification: Pledge agreement Secured details: All monies due or to become due from a principal to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charged portfolio being its shares and all dividends. See the mortgage charge document 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 |
28 September 2005 | Delivered on: 13 October 2005 Satisfied on: 3 October 2013 Persons entitled: J.P. Morgan Europe Limited Classification: A pledge agreement Secured details: All monies due or to become due from the company to the secured parties or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured obligations and a first priority security interest in the charged portfolio. 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 |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2023 | Termination of appointment of Ian William Robb as a director on 29 September 2023 (1 page) |
29 September 2023 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 29 September 2023 (1 page) |
29 September 2023 | Appointment of Mr Daniel Joseph O'riordan as a director on 29 September 2023 (2 pages) |
15 August 2023 | Voluntary strike-off action has been suspended (1 page) |
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2023 | Application to strike the company off the register (3 pages) |
13 March 2023 | Confirmation statement made on 12 March 2023 with updates (5 pages) |
15 December 2022 | Resolutions
|
15 December 2022 | Solvency Statement dated 06/12/22 (1 page) |
15 December 2022 | Statement by Directors (1 page) |
15 December 2022 | Statement of capital on 15 December 2022
|
27 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
17 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
16 July 2021 | Director's details changed for Mr Ian William Robb on 16 July 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 April 2019 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Daniel Joseph O'riordan as a director on 12 April 2019 (1 page) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 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) |
21 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
4 October 2017 | Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page) |
11 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 April 2017 | Confirmation statement made on 12 March 2017 with updates (9 pages) |
11 April 2017 | Confirmation statement made on 12 March 2017 with updates (9 pages) |
27 March 2017 | Register inspection address has been changed from C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG England to C/O Vita Industrial (Uk) Limited Oldham Road Oldham Road Middleton Manchester M24 2DB (1 page) |
27 March 2017 | Register inspection address has been changed from C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG England to C/O Vita Industrial (Uk) Limited Oldham Road Oldham Road Middleton Manchester M24 2DB (1 page) |
24 March 2017 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
24 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 (20 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 June 2016 | Register(s) moved to registered inspection location C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG (1 page) |
8 June 2016 | Register(s) moved to registered inspection location C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG (1 page) |
7 June 2016 | Appointment of Jonathan Mark Cheele 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 | 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 | Appointment of Mr Daniel William Clarke as a director on 3 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Joseph Henry Menendez 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 Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Daniel William Clarke 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 Jonathan Mark Cheele as a director on 3 June 2016 (2 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
22 March 2016 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 February 2016 | Statement of capital on 1 February 2016
|
1 February 2016 | Statement of capital on 1 February 2016
|
1 February 2016 | Solvency Statement dated 27/01/16 (1 page) |
1 February 2016 | Solvency Statement dated 27/01/16 (1 page) |
1 February 2016 | Resolutions
|
1 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
1 February 2016 | Solvency Statement dated 27/01/16 (1 page) |
1 February 2016 | Resolutions
|
1 February 2016 | Statement by Directors (1 page) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
1 February 2016 | Statement of capital on 1 February 2016
|
1 February 2016 | Resolutions
|
1 February 2016 | Statement by Directors (1 page) |
1 February 2016 | Statement of capital on 1 February 2016
|
1 February 2016 | Statement by Directors (1 page) |
1 February 2016 | Solvency Statement dated 27/01/16 (1 page) |
1 February 2016 | Resolutions
|
1 February 2016 | Statement by Directors (1 page) |
1 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
28 January 2016 | Solvency Statement dated 27/01/16 (1 page) |
28 January 2016 | Solvency Statement dated 27/01/16 (1 page) |
28 January 2016 | Statement by Directors (1 page) |
28 January 2016 | Resolutions
|
28 January 2016 | Resolutions
|
28 January 2016 | Statement by Directors (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
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) |
8 October 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (21 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 | 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) |
4 April 2014 | Register(s) moved to registered inspection location (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 inspection address has been changed (1 page) |
3 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
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) |
3 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 October 2013 | Satisfaction of charge 2 in full (4 pages) |
3 October 2013 | Satisfaction of charge 2 in full (4 pages) |
3 October 2013 | Satisfaction of charge 5 in full (4 pages) |
3 October 2013 | Satisfaction of charge 4 in full (4 pages) |
3 October 2013 | Satisfaction of charge 5 in full (4 pages) |
3 October 2013 | Satisfaction of charge 4 in full (4 pages) |
30 September 2013 | Satisfaction of charge 6 in full (4 pages) |
30 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (16 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 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (14 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 James Burley as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas James Burley as a director (2 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 9 April 2010 (2 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) |
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 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 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 Nicholas James Burley on 1 October 2009 (3 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
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 1 (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 industrial (uk) LIMITED logged form (1 page) |
15 May 2009 | Secretary's change of particulars vita industrial (uk) LIMITED logged form (1 page) |
13 May 2009 | Secretary's change of particulars / vita industrial (uk) LIMITED / 01/05/2008 (1 page) |
13 May 2009 | Secretary's change of particulars / vita industrial (uk) LIMITED / 01/05/2008 (1 page) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
25 March 2009 | Secretary's change of particulars / vita services LIMITED / 01/12/2005 (2 pages) |
25 March 2009 | Secretary's change of particulars / vita services LIMITED / 01/12/2005 (2 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (13 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) |
5 April 2008 | Duplicate mortgage certificatecharge no:3 (11 pages) |
5 April 2008 | Duplicate mortgage certificatecharge no:3 (11 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New director appointed (3 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Particulars of mortgage/charge (6 pages) |
28 December 2007 | Particulars of mortgage/charge (6 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
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) |
22 May 2007 | New director appointed (5 pages) |
22 May 2007 | New director appointed (5 pages) |
3 May 2007 | Resolutions
|
13 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
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 (13 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 12/03/06; 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 (1 page) |
20 December 2005 | Secretary resigned (1 page) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
12 September 2005 | Particulars of mortgage/charge (13 pages) |
12 September 2005 | Particulars of mortgage/charge (13 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
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 | Declaration of assistance for shares acquisition (14 pages) |
22 August 2005 | Resolutions
|
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) |
21 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (3 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
20 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
20 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
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 (14 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
23 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
23 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
6 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 September 2002 | Secretary's particulars changed (1 page) |
17 September 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
27 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 12/03/02; full list of members (7 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) |
20 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 September 2001 | Statement of affairs (4 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Ad 10/08/01--------- £ si 20000@1=20000 £ ic 600/20600 (2 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | £ nc 1000/21000 10/08/01 (1 page) |
17 September 2001 | Statement of affairs (4 pages) |
17 September 2001 | Ad 10/08/01--------- £ si 20000@1=20000 £ ic 600/20600 (2 pages) |
17 September 2001 | £ nc 1000/21000 10/08/01 (1 page) |
15 August 2001 | Secretary's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
15 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
5 February 2001 | Company name changed vita international investments l imited\certificate issued on 05/02/01 (2 pages) |
5 February 2001 | Company name changed vita international investments l imited\certificate issued on 05/02/01 (2 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
16 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
16 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
16 March 1999 | Return made up to 12/03/99; full list of members (7 pages) |
16 March 1999 | Return made up to 12/03/99; full list of members (7 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 12/03/98; full list of members (8 pages) |
23 March 1998 | Return made up to 12/03/98; full list of members (8 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
24 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 April 1997 | Return made up to 12/03/97; full list of members (8 pages) |
3 April 1997 | Return made up to 12/03/97; full list of members (8 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | New director appointed (2 pages) |
13 August 1996 | Amending 882R amends previous (2 pages) |
13 August 1996 | Amending 882R amends previous (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | New secretary appointed (1 page) |
17 July 1996 | Resolutions
|
17 July 1996 | Ad 05/07/96--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
17 July 1996 | £ nc 100/1000 05/07/96 (1 page) |
17 July 1996 | Ad 05/07/96--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
17 July 1996 | £ nc 100/1000 05/07/96 (1 page) |
17 July 1996 | Resolutions
|
15 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Director's particulars changed (1 page) |
24 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
24 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
15 March 1996 | Company name changed R.L. investments LIMITED\certificate issued on 18/03/96 (2 pages) |
15 March 1996 | Company name changed R.L. investments LIMITED\certificate issued on 18/03/96 (2 pages) |
29 February 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
29 February 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
16 March 1995 | Return made up to 12/03/95; full list of members (12 pages) |
16 March 1995 | Return made up to 12/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
22 March 1994 | Return made up to 12/03/94; full list of members (6 pages) |
22 March 1994 | Return made up to 12/03/94; full list of members (6 pages) |
18 March 1993 | Return made up to 12/03/93; full list of members (6 pages) |
18 March 1993 | Return made up to 12/03/93; full list of members (6 pages) |
24 July 1992 | Resolutions
|
24 July 1992 | Resolutions
|
13 May 1992 | Return made up to 02/05/92; full list of members (6 pages) |
13 May 1992 | Return made up to 02/05/92; full list of members (6 pages) |
16 May 1991 | Return made up to 02/05/91; full list of members (6 pages) |
16 May 1991 | Return made up to 02/05/91; full list of members (6 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) |
23 August 1989 | Return made up to 18/07/89; full list of members (6 pages) |
23 August 1989 | Return made up to 18/07/89; full list of members (6 pages) |
25 November 1988 | Return made up to 07/11/88; full list of members (6 pages) |
25 November 1988 | Return made up to 07/11/88; full list of members (6 pages) |
14 April 1988 | Return made up to 25/01/88; full list of members (4 pages) |
14 April 1988 | Return made up to 25/01/88; full list of members (4 pages) |
5 December 1986 | Return made up to 08/08/86; full list of members (4 pages) |
5 December 1986 | Return made up to 08/08/86; full list of members (4 pages) |
18 April 1984 | Annual return made up to 09/08/83 (4 pages) |
18 April 1984 | Annual return made up to 09/08/83 (4 pages) |
23 September 1982 | Annual return made up to 06/08/82 (4 pages) |
23 September 1982 | Annual return made up to 06/08/82 (4 pages) |
16 October 1980 | Incorporation (19 pages) |
16 October 1980 | Incorporation (19 pages) |