Harwarden
Flintshire
CH5 3DJ
Wales
Secretary Name | Mr Robert Andrew Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Retreat 140a The Highway Harwarden Flintshire CH5 3DJ Wales |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hamlet High Bank Lane Bolton Lancashire BL6 4QT |
Director Name | Mr John Stephen Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chomlea Longley Drive Worsley Manchester M28 2TP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.vital-resource.com |
---|---|
Telephone | 07 400000019 |
Telephone region | Mobile |
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 |
1 at £1 | Vital Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £97,409 |
Gross Profit | -£146,990 |
Net Worth | £886,843 |
Cash | £45,101 |
Current Liabilities | £2,675,931 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Administrator's progress report to 5 December 2014 (24 pages) |
10 December 2014 | Notice of move from Administration to Dissolution on 5 December 2014 (24 pages) |
10 December 2014 | Administrator's progress report to 5 December 2014 (24 pages) |
10 December 2014 | Notice of move from Administration to Dissolution on 5 December 2014 (24 pages) |
10 December 2014 | Notice of move from Administration to Dissolution on 5 December 2014 (24 pages) |
10 December 2014 | Administrator's progress report to 5 December 2014 (24 pages) |
16 July 2014 | Administrator's progress report to 12 June 2014 (26 pages) |
16 July 2014 | Administrator's progress report to 12 June 2014 (26 pages) |
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) |
25 February 2014 | Statement of affairs with form 2.14B (7 pages) |
25 February 2014 | Statement of affairs with form 2.14B (7 pages) |
10 February 2014 | Notice of deemed approval of proposals (1 page) |
10 February 2014 | Notice of deemed approval of proposals (1 page) |
28 January 2014 | Statement of administrator's proposal (25 pages) |
28 January 2014 | Statement of administrator's proposal (25 pages) |
30 December 2013 | Registered office address changed from The Mill South Hall Street Manchester M5 4TP on 30 December 2013 (2 pages) |
30 December 2013 | Registered office address changed from The Mill South Hall Street Manchester M5 4TP on 30 December 2013 (2 pages) |
24 December 2013 | Appointment of an administrator (1 page) |
24 December 2013 | Appointment of an administrator (1 page) |
12 October 2013 | Satisfaction of charge 4 in full (4 pages) |
12 October 2013 | Satisfaction of charge 4 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) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 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) |
25 January 2012 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
10 February 2011 | Full accounts made up to 31 December 2009 (14 pages) |
10 February 2011 | Full accounts made up to 31 December 2009 (14 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 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 22 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 May 2009 | Full accounts made up to 31 December 2007 (17 pages) |
8 May 2009 | Full accounts made up to 31 December 2007 (17 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 March 2009 | Return made up to 22/01/09; no change of members (10 pages) |
13 March 2009 | Return made up to 22/01/08; full list of members (10 pages) |
13 March 2009 | Return made up to 22/01/09; no change of members (10 pages) |
13 March 2009 | Return made up to 22/01/08; full list of members (10 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
25 September 2007 | Particulars of mortgage/charge (7 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 (6 pages) |
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 January 2007 | Return made up to 22/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 22/01/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 June 2006 | Return made up to 22/01/06; full list of members (7 pages) |
30 June 2006 | Return made up to 22/01/06; full list of members (7 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 April 2005 | Return made up to 22/01/05; full list of members
|
4 April 2005 | Return made up to 22/01/05; full list of members
|
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) |
11 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
5 December 2003 | Accounts made up to 31 December 2002 (2 pages) |
5 December 2003 | Accounts made up to 31 December 2002 (2 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) |
4 April 2003 | Return made up to 22/01/03; full list of members (7 pages) |
4 April 2003 | Return made up to 22/01/03; full list of members (7 pages) |
30 December 2002 | Company name changed vital rail projects LIMITED\certificate issued on 30/12/02 (2 pages) |
30 December 2002 | Company name changed vital rail projects LIMITED\certificate issued on 30/12/02 (2 pages) |
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) |
7 March 2002 | Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
5 March 2002 | Company name changed amonland LIMITED\certificate issued on 05/03/02 (2 pages) |
5 March 2002 | Company name changed amonland LIMITED\certificate issued on 05/03/02 (2 pages) |
22 January 2002 | Incorporation (18 pages) |
22 January 2002 | Incorporation (18 pages) |