Company NameVitalaction Limited
DirectorCarol Irene Capper
Company StatusDissolved
Company Number02782593
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameCarol Irene Capper
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1996(3 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleLogistics Opperator
Correspondence AddressDeeside Pensford Hill
Pensford
Bristol
BS18 4EF
Secretary NameAnthony John Culmer
NationalityBritish
StatusCurrent
Appointed01 April 1997(4 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address5 Mulberry Close
Kingswood
Bristol
BS15 4EE
Director NameMr Joseph William Howard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 weeks, 4 days after company formation)
Appointment Duration3 weeks (resigned 09 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Secretary NameAnne Lesley Bland
NationalityBritish
StatusResigned
Appointed16 February 1993(3 weeks, 4 days after company formation)
Appointment Duration3 weeks (resigned 09 March 1993)
RoleSecretary
Correspondence Address101 St George's Road
Bolton
Lancashire
BL1 2BY
Director NameMr Raymond Peter Barnett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 1994)
RoleBusiness Consultant
Correspondence Address1 St Chads Road
Eccleshall
Stafford
Staffordshire
ST21 6AH
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 1996)
RoleCredit Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Oak Drive
Scholar Green
Cheshire
ST7 3LY
Secretary NameMr Malcolm David Roach
NationalityBritish
StatusResigned
Appointed09 March 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 April 1997)
RoleCredit Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Oak Drive
Scholar Green
Cheshire
ST7 3LY
Director NamePaul Rodney Spooner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 1996)
RoleSales Director
Correspondence AddressPost Box Cottage
Wall Hill
Congleton
Cheshire
CW12 4TE
Director NameAnthony John Culmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 2 months after company formation)
Appointment Duration1 month (resigned 05 May 1997)
RoleCompany Director
Correspondence Address5 Mulberry Close
Kingswood
Bristol
BS15 4EE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address101 St Georges Road
Bolton
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 April 1998Completion of winding up (1 page)
12 June 1997Order of court to wind up (1 page)
2 June 1997Director resigned (1 page)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
29 January 1997Return made up to 22/01/97; full list of members (6 pages)
29 January 1997Ad 12/06/96--------- £ si 400@1 (2 pages)
14 November 1996Director resigned (1 page)
28 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 July 1996Particulars of mortgage/charge (7 pages)
24 June 1996New director appointed (1 page)
24 June 1996Director resigned (2 pages)
1 February 1996Return made up to 22/01/96; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)