Harwarden
Flintshire
CH5 3DJ
Wales
Director Name | Mr Robert Andrew Johnson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2000(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 07 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Retreat 140a The Highway Harwarden Flintshire CH5 3DJ Wales |
Director Name | Roy Johnson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Park Meadow West Houghton Bolton Lancashire BL5 3UZ |
Secretary Name | Mr Paul John Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 December 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Belfield Road Manchester Lancashire M20 6BJ |
Director Name | Mr Gerard Anthony Mason |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Mereside Road Mere Cheshire WA16 6QQ |
Director Name | Kevin Philbin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dingle Road Middleton Manchester M24 1NH |
Director Name | Mr John Stephen Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chomlea Longley Drive Worsley Manchester M28 2TP |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2000(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hamlet High Bank Lane Bolton Lancashire BL6 4QT |
Director Name | Mr Steven John Norris |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 500 2 Hardman Street Manchester Greater Manchester M60 2AT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.vital-rail.com/ |
---|
Registered Address | 2 Hardman Street Manchester Greater Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Key Gulf LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,953,144 |
Gross Profit | £12,753,463 |
Net Worth | £9,045,777 |
Cash | £1,690,946 |
Current Liabilities | £23,494,204 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2015 | Voluntary strike-off action has been suspended (1 page) |
3 July 2015 | Voluntary strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Application to strike the company off the register (3 pages) |
18 May 2015 | Administrator's progress report to 3 May 2015 (23 pages) |
18 May 2015 | Notice of automatic end of Administration (23 pages) |
18 May 2015 | Notice of automatic end of Administration (23 pages) |
18 May 2015 | Administrator's progress report to 3 May 2015 (23 pages) |
18 May 2015 | Administrator's progress report to 3 May 2015 (23 pages) |
5 November 2014 | Administrator's progress report to 15 October 2014 (21 pages) |
5 November 2014 | Administrator's progress report to 15 October 2014 (21 pages) |
5 November 2014 | Notice of extension of period of Administration (1 page) |
5 November 2014 | Notice of extension of period of Administration (1 page) |
6 June 2014 | Administrator's progress report to 3 May 2014 (31 pages) |
6 June 2014 | Administrator's progress report to 3 May 2014 (31 pages) |
6 June 2014 | Administrator's progress report to 3 May 2014 (31 pages) |
8 April 2014 | Termination of appointment of Steven John Norris as a director on 31 March 2014 (1 page) |
8 April 2014 | Termination of appointment of John Stephen Smith as a director on 8 April 2014 (1 page) |
8 April 2014 | Termination of appointment of John Stephen Smith as a director on 8 April 2014 (1 page) |
8 April 2014 | Termination of appointment of John Stephen Smith as a director on 8 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Steven John Norris as a director on 31 March 2014 (1 page) |
25 February 2014 | Statement of affairs with form 2.14B (11 pages) |
25 February 2014 | Statement of affairs with form 2.14B (11 pages) |
6 January 2014 | Notice of deemed approval of proposals (2 pages) |
6 January 2014 | Notice of deemed approval of proposals (2 pages) |
20 December 2013 | Statement of administrator's proposal (41 pages) |
20 December 2013 | Statement of administrator's proposal (41 pages) |
11 November 2013 | Registered office address changed from The Mill South Hall Street Ordsall Lane Salford M5 4TP on 11 November 2013 (2 pages) |
11 November 2013 | Registered office address changed from The Mill South Hall Street Ordsall Lane Salford M5 4TP on 11 November 2013 (2 pages) |
7 November 2013 | Appointment of an administrator (1 page) |
7 November 2013 | Appointment of an administrator (1 page) |
12 October 2013 | Satisfaction of charge 10 in full (4 pages) |
12 October 2013 | Satisfaction of charge 9 in full (4 pages) |
12 October 2013 | Satisfaction of charge 12 in full (4 pages) |
12 October 2013 | Satisfaction of charge 10 in full (4 pages) |
12 October 2013 | Satisfaction of charge 12 in full (4 pages) |
12 October 2013 | Satisfaction of charge 9 in full (4 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
6 November 2012 | Appointment of Mr Steven John Norris as a director on 1 November 2012 (2 pages) |
6 November 2012 | Appointment of Mr Steven John Norris as a director on 1 November 2012 (2 pages) |
6 November 2012 | Appointment of Mr Steven John Norris as a director on 1 November 2012 (2 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
23 May 2012 | Termination of appointment of Peter Alan Cowgill as a director on 23 May 2012 (1 page) |
23 May 2012 | Termination of appointment of Peter Alan Cowgill as a director on 23 May 2012 (1 page) |
5 December 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
5 December 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
10 February 2011 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
10 February 2011 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages) |
11 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 12 (3 pages) |
11 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
11 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
11 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages) |
11 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 12 (3 pages) |
17 February 2010 | Director's details changed for John Stephen Smith on 8 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Robert Andrew Johnson on 8 November 2009 (2 pages) |
17 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Robert Andrew Johnson on 8 November 2009 (2 pages) |
17 February 2010 | Director's details changed for John Stephen Smith on 8 November 2009 (2 pages) |
17 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for John Stephen Smith on 8 November 2009 (2 pages) |
17 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Robert Andrew Johnson on 8 November 2009 (2 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
13 March 2009 | Return made up to 03/11/08; no change of members (10 pages) |
13 March 2009 | Return made up to 03/11/08; no change of members (10 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
22 November 2007 | Return made up to 03/11/07; no change of members (7 pages) |
22 November 2007 | Return made up to 03/11/07; no change of members (7 pages) |
25 September 2007 | Particulars of mortgage/charge (7 pages) |
25 September 2007 | Particulars of mortgage/charge (7 pages) |
25 September 2007 | Particulars of mortgage/charge (9 pages) |
25 September 2007 | Particulars of mortgage/charge (9 pages) |
4 July 2007 | Amended group of companies' accounts made up to 31 December 2006 (31 pages) |
4 July 2007 | Amended group of companies' accounts made up to 31 December 2006 (31 pages) |
23 May 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
23 May 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
23 March 2007 | Particulars of mortgage/charge (7 pages) |
23 March 2007 | Particulars of mortgage/charge (7 pages) |
15 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
15 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
14 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
14 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
23 December 2004 | Return made up to 03/11/04; full list of members
|
23 December 2004 | Return made up to 03/11/04; full list of members
|
30 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
30 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (7 pages) |
15 April 2004 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
3 December 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
1 December 2003 | Return made up to 03/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 03/11/03; full list of members (7 pages) |
28 November 2003 | Particulars of mortgage/charge (10 pages) |
28 November 2003 | Particulars of mortgage/charge (10 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2002 | Company name changed actionstrength LIMITED\certificate issued on 30/12/02 (2 pages) |
30 December 2002 | Company name changed actionstrength LIMITED\certificate issued on 30/12/02 (2 pages) |
14 November 2002 | Return made up to 03/11/02; full list of members
|
14 November 2002 | Return made up to 03/11/02; full list of members
|
25 October 2002 | Registered office changed on 25/10/02 from: the resource centre 29 ellesmere street swinton manchester M27 0LA (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: the resource centre 29 ellesmere street swinton manchester M27 0LA (1 page) |
20 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Particulars of mortgage/charge (9 pages) |
21 December 2001 | Particulars of mortgage/charge (9 pages) |
10 December 2001 | Return made up to 03/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 03/11/01; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 March 2001 | Particulars of mortgage/charge (11 pages) |
13 March 2001 | Particulars of mortgage/charge (11 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Return made up to 03/11/99; full list of members
|
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Return made up to 03/11/99; full list of members
|
27 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
9 March 2000 | Full accounts made up to 31 December 1998 (16 pages) |
9 March 2000 | Full accounts made up to 31 December 1998 (16 pages) |
24 April 1999 | Return made up to 03/11/98; no change of members (4 pages) |
24 April 1999 | Return made up to 03/11/98; no change of members (4 pages) |
4 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
4 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (3 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (3 pages) |
17 July 1998 | Return made up to 03/11/97; no change of members (4 pages) |
17 July 1998 | Return made up to 03/11/97; no change of members (4 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 January 1997 | Return made up to 03/11/96; full list of members
|
10 January 1997 | Return made up to 03/11/96; full list of members
|
20 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 May 1996 | Full accounts made up to 31 December 1994 (16 pages) |
30 May 1996 | Full accounts made up to 31 December 1994 (16 pages) |
31 August 1995 | Return made up to 03/11/93; full list of members (6 pages) |
31 August 1995 | Return made up to 03/11/94; no change of members
|
31 August 1995 | Return made up to 03/11/93; full list of members (6 pages) |
31 August 1995 | Return made up to 03/11/94; no change of members
|
15 August 1995 | Memorandum and Articles of Association (18 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Memorandum and Articles of Association (18 pages) |
15 August 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 August 1995 | Director resigned;new director appointed (2 pages) |
25 November 1993 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
25 November 1993 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
18 November 1992 | Resolutions
|
18 November 1992 | Resolutions
|
3 November 1992 | Incorporation (14 pages) |
3 November 1992 | Incorporation (14 pages) |