Company NameVitalreign Limited
DirectorsJoseph Eric Allen and Stephen William Webb
Company StatusDissolved
Company Number02872767
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJoseph Eric Allen
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressSaw Mill Lodge Glyn Morlas
St Martins
Oswestry
Shropshire
SY11 3EE
Wales
Director NameStephen William Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressDownsland End Cottage
Storrington Road Amberley
Arundel
West Sussex
BN18 9LX
Director NameMr Allan Finlay
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(2 months after company formation)
Appointment Duration11 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressMarrow House 17 Vernon Road
Ward Green
Barnsley
South Yorkshire
S70 5BE
Director NameJoan Margaret Finlay
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Marrow Mews Marrow House
17 Vernon Road
Ward Green
Barnsley
S70 5BE
Secretary NameJoan Margaret Finlay
NationalityBritish
StatusResigned
Appointed26 January 1994(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Marrow Mews Marrow House
17 Vernon Road
Ward Green
Barnsley
S70 5BE
Secretary NameDeborah Karen Galligan
NationalityBritish
StatusResigned
Appointed31 August 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 23 September 1996)
RoleCompany Director
Correspondence Address30 Collingham Road
Swallownest
Sheffield
Yorkshire
S31 0NW
Director NameChristopher Damien Kelsall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address24 Holmebank Newhallhey Road
Rawtenstall
Rossendale
Lancashire
BB4 6HJ
Director NameDeborah Karen Galligan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 23 September 1996)
RoleCompany Director
Correspondence Address30 Collingham Road
Swallownest
Sheffield
Yorkshire
S31 0NW
Secretary NameMr Christopher Alan Ashton
NationalityBritish
StatusResigned
Appointed23 September 1996(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 26 February 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Aire Close
Chapeltown
Sheffield
South Yorkshire
S35 2EP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 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
Appointed17 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 April 1999Dissolved (1 page)
20 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
12 May 1997Appointment of a voluntary liquidator (1 page)
12 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1997Statement of affairs (7 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: wentwoth industrial park wentworth way tankersley barnsley south yorkshire S75 3DH (1 page)
21 November 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 November 1996Director resigned (1 page)
4 November 1996Registered office changed on 04/11/96 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
16 February 1996Full accounts made up to 31 October 1995 (13 pages)
28 December 1995Return made up to 17/11/95; full list of members (6 pages)
6 October 1995Conve 01/10/95 (1 page)
6 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 October 1995Ad 19/06/95--------- £ si 3600@1=3600 £ ic 400/4000 (2 pages)
6 October 1995£ nc 1000/100000 16/06/95 (1 page)
3 October 1995New director appointed (2 pages)