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 | 01 December 2002(3 years after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Retreat 140a The Highway Harwarden Flintshire CH5 3DJ Wales |
Director Name | Mr John Stephen Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
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 | 01 December 2002(3 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hamlet High Bank Lane Bolton Lancashire BL6 4QT |
Director Name | Craig Paul Sutcliffe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2007) |
Role | Sales Manager |
Correspondence Address | 26 Douglas Gardens Uddingston Glasgow G71 7HB Scotland |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.vital-resource.com |
---|---|
Telephone | 07 400000019 |
Telephone region | Mobile |
Registered Address | PO Box 500 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 |
2m at £1 | Vital Services Group LTD 100.00% Ordinary |
---|---|
40 at £1 | Vital Resources Ebt LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £41,506,907 |
Gross Profit | £3,941,562 |
Net Worth | £3,464,860 |
Cash | £711,156 |
Current Liabilities | £11,448,799 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2015 | Notice of move from Administration to Dissolution on 29 April 2015 (19 pages) |
11 May 2015 | Notice of move from Administration to Dissolution on 29 April 2015 (19 pages) |
4 November 2014 | Notice of extension of period of Administration (1 page) |
4 November 2014 | Administrator's progress report to 15 October 2014 (21 pages) |
4 November 2014 | Administrator's progress report to 15 October 2014 (21 pages) |
4 November 2014 | Notice of extension of period of Administration (1 page) |
6 June 2014 | Administrator's progress report to 3 May 2014 (27 pages) |
6 June 2014 | Administrator's progress report to 3 May 2014 (27 pages) |
6 June 2014 | Administrator's progress report to 3 May 2014 (27 pages) |
8 April 2014 | Termination of appointment of John Smith as a director (1 page) |
8 April 2014 | Termination of appointment of John Smith as a director (1 page) |
25 February 2014 | Statement of affairs with form 2.14B (9 pages) |
25 February 2014 | Statement of affairs with form 2.14B (9 pages) |
6 January 2014 | Notice of deemed approval of proposals (1 page) |
6 January 2014 | Notice of deemed approval of proposals (1 page) |
20 December 2013 | Statement of administrator's proposal (40 pages) |
20 December 2013 | Statement of administrator's proposal (40 pages) |
11 November 2013 | Registered office address changed from the Mill South Hall Street Salford Manchester M5 4TP on 11 November 2013 (2 pages) |
11 November 2013 | Registered office address changed from the Mill South Hall Street Salford Manchester 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 3 in full (4 pages) |
12 October 2013 | Satisfaction of charge 5 in full (4 pages) |
12 October 2013 | Satisfaction of charge 3 in full (4 pages) |
12 October 2013 | Satisfaction of charge 5 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) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 May 2012 | Termination of appointment of Peter Cowgill as a director (1 page) |
23 May 2012 | Termination of appointment of Peter Cowgill as a director (1 page) |
5 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
10 February 2011 | Full accounts made up to 31 December 2009 (16 pages) |
10 February 2011 | Full accounts made up to 31 December 2009 (16 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 May 2009 | Full accounts made up to 31 December 2007 (18 pages) |
8 May 2009 | Full accounts made up to 31 December 2007 (18 pages) |
13 March 2009 | Return made up to 18/11/08; no change of members (10 pages) |
13 March 2009 | Return made up to 18/11/08; 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 6 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
21 February 2008 | Return made up to 18/11/07; no change of members (7 pages) |
21 February 2008 | Return made up to 18/11/07; no change of members (7 pages) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
25 September 2007 | Particulars of mortgage/charge (7 pages) |
25 September 2007 | Particulars of mortgage/charge (7 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
23 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 November 2006 | Return made up to 18/11/06; full list of members (8 pages) |
30 November 2006 | Return made up to 18/11/06; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 November 2005 | Return made up to 18/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 18/11/05; full list of members (8 pages) |
15 November 2005 | Return made up to 18/11/04; full list of members
|
15 November 2005 | Return made up to 18/11/04; full list of members
|
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Ad 23/09/04--------- £ si 40@1=40 £ ic 1000000/1000040 (2 pages) |
6 January 2005 | £ nc 2000000/2000040 23/12/03 (2 pages) |
6 January 2005 | £ nc 2000000/2000040 23/12/03 (2 pages) |
6 January 2005 | Memorandum and Articles of Association (10 pages) |
6 January 2005 | Memorandum and Articles of Association (10 pages) |
6 January 2005 | Ad 23/09/04--------- £ si 40@1=40 £ ic 1000000/1000040 (2 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 April 2004 | Particulars of mortgage/charge (9 pages) |
15 April 2004 | Particulars of mortgage/charge (9 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
28 November 2003 | Particulars of mortgage/charge (10 pages) |
28 November 2003 | Particulars of mortgage/charge (10 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
17 February 2003 | Ad 23/12/02--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages) |
17 February 2003 | Ad 23/12/02--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages) |
17 February 2003 | Particulars of contract relating to shares (4 pages) |
17 February 2003 | Particulars of contract relating to shares (4 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Nc inc already adjusted 31/01/03 (1 page) |
10 February 2003 | Ad 31/01/03--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
10 February 2003 | Ad 31/01/03--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
10 February 2003 | Nc inc already adjusted 31/01/03 (1 page) |
10 February 2003 | Resolutions
|
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
9 December 2002 | Return made up to 18/11/02; full list of members
|
9 December 2002 | Return made up to 18/11/02; full list of members
|
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: the resource centre 29 ellesmere street swinton manchester lancashire M27 0LA (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: the resource centre 29 ellesmere street swinton manchester lancashire M27 0LA (1 page) |
10 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 March 2001 | Return made up to 18/11/00; full list of members (6 pages) |
7 March 2001 | Return made up to 18/11/00; full list of members (6 pages) |
27 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
27 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
18 November 1999 | Incorporation (14 pages) |
18 November 1999 | Incorporation (14 pages) |