Company NameVital Resources Limited
Company StatusDissolved
Company Number03879708
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Robert Andrew Johnson
NationalityBritish
StatusClosed
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 140a The Highway
Harwarden
Flintshire
CH5 3DJ
Wales
Director NameMr Robert Andrew Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(3 years after company formation)
Appointment Duration12 years, 8 months (closed 11 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Retreat 140a The Highway
Harwarden
Flintshire
CH5 3DJ
Wales
Director NameMr John Stephen Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChomlea Longley Drive
Worsley
Manchester
M28 2TP
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(3 years after company formation)
Appointment Duration9 years, 5 months (resigned 23 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Director NameCraig Paul Sutcliffe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2007)
RoleSales Manager
Correspondence Address26 Douglas Gardens
Uddingston
Glasgow
G71 7HB
Scotland
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.vital-resource.com
Telephone07 400000019
Telephone regionMobile

Location

Registered AddressPO Box 500 2 Hardman Street
Manchester
Greater Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2m at £1Vital Services Group LTD
100.00%
Ordinary
40 at £1Vital Resources Ebt LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£41,506,907
Gross Profit£3,941,562
Net Worth£3,464,860
Cash£711,156
Current Liabilities£11,448,799

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Notice of move from Administration to Dissolution on 29 April 2015 (19 pages)
11 May 2015Notice of move from Administration to Dissolution on 29 April 2015 (19 pages)
4 November 2014Notice of extension of period of Administration (1 page)
4 November 2014Administrator's progress report to 15 October 2014 (21 pages)
4 November 2014Administrator's progress report to 15 October 2014 (21 pages)
4 November 2014Notice of extension of period of Administration (1 page)
6 June 2014Administrator's progress report to 3 May 2014 (27 pages)
6 June 2014Administrator's progress report to 3 May 2014 (27 pages)
6 June 2014Administrator's progress report to 3 May 2014 (27 pages)
8 April 2014Termination of appointment of John Smith as a director (1 page)
8 April 2014Termination of appointment of John Smith as a director (1 page)
25 February 2014Statement of affairs with form 2.14B (9 pages)
25 February 2014Statement of affairs with form 2.14B (9 pages)
6 January 2014Notice of deemed approval of proposals (1 page)
6 January 2014Notice of deemed approval of proposals (1 page)
20 December 2013Statement of administrator's proposal (40 pages)
20 December 2013Statement of administrator's proposal (40 pages)
11 November 2013Registered office address changed from the Mill South Hall Street Salford Manchester M5 4TP on 11 November 2013 (2 pages)
11 November 2013Registered office address changed from the Mill South Hall Street Salford Manchester M5 4TP on 11 November 2013 (2 pages)
7 November 2013Appointment of an administrator (1 page)
7 November 2013Appointment of an administrator (1 page)
12 October 2013Satisfaction of charge 3 in full (4 pages)
12 October 2013Satisfaction of charge 5 in full (4 pages)
12 October 2013Satisfaction of charge 3 in full (4 pages)
12 October 2013Satisfaction of charge 5 in full (4 pages)
22 May 2013Auditor's resignation (2 pages)
22 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 2,000,040
(6 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 2,000,040
(6 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
23 May 2012Termination of appointment of Peter Cowgill as a director (1 page)
23 May 2012Termination of appointment of Peter Cowgill as a director (1 page)
5 December 2011Full accounts made up to 31 December 2010 (18 pages)
5 December 2011Full accounts made up to 31 December 2010 (18 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
29 November 2011Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
29 November 2011Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
29 November 2011Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
29 November 2011Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
10 February 2011Full accounts made up to 31 December 2009 (16 pages)
10 February 2011Full accounts made up to 31 December 2009 (16 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
9 May 2009Full accounts made up to 31 December 2008 (17 pages)
9 May 2009Full accounts made up to 31 December 2008 (17 pages)
8 May 2009Full accounts made up to 31 December 2007 (18 pages)
8 May 2009Full accounts made up to 31 December 2007 (18 pages)
13 March 2009Return made up to 18/11/08; no change of members (10 pages)
13 March 2009Return made up to 18/11/08; no change of members (10 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
21 February 2008Return made up to 18/11/07; no change of members (7 pages)
21 February 2008Return made up to 18/11/07; no change of members (7 pages)
25 September 2007Particulars of mortgage/charge (6 pages)
25 September 2007Particulars of mortgage/charge (6 pages)
25 September 2007Particulars of mortgage/charge (7 pages)
25 September 2007Particulars of mortgage/charge (7 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
23 May 2007Full accounts made up to 31 December 2006 (18 pages)
23 May 2007Full accounts made up to 31 December 2006 (18 pages)
30 November 2006Return made up to 18/11/06; full list of members (8 pages)
30 November 2006Return made up to 18/11/06; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
30 November 2005Return made up to 18/11/05; full list of members (8 pages)
30 November 2005Return made up to 18/11/05; full list of members (8 pages)
15 November 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Ad 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 2005Memorandum and Articles of Association (10 pages)
6 January 2005Memorandum and Articles of Association (10 pages)
6 January 2005Ad 23/09/04--------- £ si 40@1=40 £ ic 1000000/1000040 (2 pages)
30 November 2004Full accounts made up to 31 December 2003 (15 pages)
30 November 2004Full accounts made up to 31 December 2003 (15 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (4 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (4 pages)
15 April 2004Particulars of mortgage/charge (9 pages)
15 April 2004Particulars of mortgage/charge (9 pages)
9 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
9 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
1 December 2003Return made up to 18/11/03; full list of members (7 pages)
1 December 2003Return made up to 18/11/03; full list of members (7 pages)
28 November 2003Particulars of mortgage/charge (10 pages)
28 November 2003Particulars of mortgage/charge (10 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
17 February 2003Ad 23/12/02--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages)
17 February 2003Ad 23/12/02--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages)
17 February 2003Particulars of contract relating to shares (4 pages)
17 February 2003Particulars of contract relating to shares (4 pages)
10 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2003Nc inc already adjusted 31/01/03 (1 page)
10 February 2003Ad 31/01/03--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
10 February 2003Ad 31/01/03--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
10 February 2003Nc inc already adjusted 31/01/03 (1 page)
10 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
9 December 2002Return made up to 18/11/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(6 pages)
9 December 2002Return made up to 18/11/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 October 2002Registered office changed on 25/10/02 from: the resource centre 29 ellesmere street swinton manchester lancashire M27 0LA (1 page)
25 October 2002Registered office changed on 25/10/02 from: the resource centre 29 ellesmere street swinton manchester lancashire M27 0LA (1 page)
10 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 December 2001Return made up to 18/11/01; full list of members (6 pages)
10 December 2001Return made up to 18/11/01; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 March 2001Return made up to 18/11/00; full list of members (6 pages)
7 March 2001Return made up to 18/11/00; full list of members (6 pages)
27 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
27 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 March 2000Registered office changed on 14/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
18 November 1999Incorporation (14 pages)
18 November 1999Incorporation (14 pages)