Manchester
M24 2DB
Secretary Name | Vita Industrial (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 June 2017) |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Frank Edward Lord |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 1996) |
Role | Clerical Worker |
Correspondence Address | 7 Miles Avenue Stacksteads Bacup Lancs OL13 0UB |
Director Name | Alan Richard Teague |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 October 2001) |
Role | Secretary |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Mr Barry Walton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 1996) |
Role | Process Worker |
Correspondence Address | 8 Shawfield Rawtenstall Rossendale Lancs BB4 6BJ |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 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, 3 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 | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belvedere Lodge 18 Highbury Road Wimbledon Village London SW19 7PR |
Director Name | Howard Elliott Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(24 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 15 Queen's Gate Gardens London SW7 5LY |
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 after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 December 2016) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Website | thevitagroup.com |
---|---|
Email address | [email protected] |
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 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
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 (6 pages) |
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 (6 pages) |
15 December 2016 | Appointment of Mr Colin Michael Josephs as a director on 14 December 2016 (2 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) |
15 December 2016 | Termination of appointment of Graham Lloyd Maundrell as a director on 14 December 2016 (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
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Declaration of solvency (3 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Declaration of solvency (3 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
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
|
2 February 2015 | Total exemption full accounts made up to 31 December 2014 (2 pages) |
2 February 2015 | Total exemption full accounts made up to 31 December 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 12 March 2014 (1 page) |
28 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 12 March 2014 (1 page) |
28 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 April 2014 | Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page) |
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) |
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 January 2014 | Total exemption full accounts made up to 31 December 2013 (2 pages) |
30 January 2014 | Total exemption full accounts made up to 31 December 2013 (2 pages) |
30 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
15 January 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
25 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
16 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Director's details changed for Mr Graham Lloyd Maundrell on 1 October 2009 (2 pages) |
16 June 2011 | Director's details changed for Mr Graham Lloyd Maundrell on 1 October 2009 (2 pages) |
16 June 2011 | Director's details changed for Mr Graham Lloyd Maundrell on 1 October 2009 (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
1 June 2010 | Registered office address changed from Oldham Road Middleton Manchester M24 2DB on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from Oldham Road Middleton Manchester M24 2DB on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from Oldham Road Middleton Manchester M24 2DB on 1 June 2010 (2 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 12 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 12 March 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
8 April 2009 | Secretary's change of particulars / vita services LIMITED / 01/12/2005 (2 pages) |
8 April 2009 | Secretary's change of particulars / vita services LIMITED / 01/12/2005 (2 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (4 pages) |
22 May 2007 | New director appointed (4 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
13 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
13 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 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;director resigned (1 page) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
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) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
30 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
18 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
17 September 2002 | Secretary's particulars changed (1 page) |
17 September 2002 | Secretary's particulars changed (1 page) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (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 director appointed (2 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2001 | Return made up to 12/03/01; full list of members (5 pages) |
15 March 2001 | Return made up to 12/03/01; full list of members (5 pages) |
8 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
20 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
20 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
3 April 1997 | Return made up to 12/03/97; full list of members (5 pages) |
3 April 1997 | Return made up to 12/03/97; full list of members (5 pages) |
3 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
3 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Registered office changed on 28/03/96 from: holme lane rawtenstall rossendale lancs BB4 6JB (1 page) |
28 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: holme lane rawtenstall rossendale lancs BB4 6JB (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
24 March 1996 | Return made up to 12/03/96; full list of members (7 pages) |
24 March 1996 | Return made up to 12/03/96; full list of members (7 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 (14 pages) |
16 March 1995 | Return made up to 12/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 March 1994 | Return made up to 12/03/94; full list of members (7 pages) |
22 March 1994 | Return made up to 12/03/94; full list of members (7 pages) |
18 January 1994 | Return made up to 22/12/93; full list of members (7 pages) |
18 January 1994 | Return made up to 22/12/93; full list of members (7 pages) |
21 January 1993 | Return made up to 22/12/92; full list of members (7 pages) |
21 January 1993 | Return made up to 22/12/92; full list of members (7 pages) |
16 January 1992 | Return made up to 22/12/91; full list of members (7 pages) |
16 January 1992 | Return made up to 22/12/91; full list of members (7 pages) |
21 December 1990 | Return made up to 26/12/90; full list of members (6 pages) |
21 December 1990 | Return made up to 26/12/90; full list of members (6 pages) |
11 December 1989 | Return made up to 04/12/89; full list of members (6 pages) |
11 December 1989 | Return made up to 04/12/89; full list of members (6 pages) |
23 November 1989 | New director appointed (1 page) |
23 November 1989 | New director appointed (1 page) |
21 August 1989 | Director resigned (2 pages) |
21 August 1989 | Director resigned (2 pages) |
24 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
24 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
15 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
15 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
16 March 1987 | Return made up to 28/11/86; full list of members (5 pages) |
16 March 1987 | Return made up to 28/11/86; full list of members (4 pages) |
16 March 1987 | Return made up to 28/11/86; full list of members (4 pages) |
22 March 1985 | Annual return made up to 09/05/84 (3 pages) |
22 March 1985 | Annual return made up to 09/05/84 (3 pages) |
21 March 1985 | Annual return made up to 09/05/83 (3 pages) |
21 March 1985 | Annual return made up to 09/05/83 (3 pages) |
20 March 1985 | Annual return made up to 09/05/82 (7 pages) |
20 March 1985 | Annual return made up to 09/05/82 (7 pages) |
1 May 1981 | Allotment of shares (2 pages) |
1 May 1981 | Allotment of shares (2 pages) |
21 April 1981 | Incorporation (12 pages) |
21 April 1981 | Incorporation (12 pages) |