Company NameVital Skills Training Limited
Company StatusDissolved
Company Number04358282
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NamesAmonland Limited and Vital Rail Projects Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Robert Andrew Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Retreat 140a The Highway
Harwarden
Flintshire
CH5 3DJ
Wales
Secretary NameMr Robert Andrew Johnson
NationalityBritish
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Retreat 140a The Highway
Harwarden
Flintshire
CH5 3DJ
Wales
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Director NameMr John Stephen Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChomlea Longley Drive
Worsley
Manchester
M28 2TP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.vital-resource.com
Telephone07 400000019
Telephone regionMobile

Location

Registered Address2 Hardman Street
Manchester
Greater Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vital Services Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£97,409
Gross Profit-£146,990
Net Worth£886,843
Cash£45,101
Current Liabilities£2,675,931

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 December 2014Administrator's progress report to 5 December 2014 (24 pages)
10 December 2014Notice of move from Administration to Dissolution on 5 December 2014 (24 pages)
10 December 2014Administrator's progress report to 5 December 2014 (24 pages)
10 December 2014Notice of move from Administration to Dissolution on 5 December 2014 (24 pages)
10 December 2014Notice of move from Administration to Dissolution on 5 December 2014 (24 pages)
10 December 2014Administrator's progress report to 5 December 2014 (24 pages)
16 July 2014Administrator's progress report to 12 June 2014 (26 pages)
16 July 2014Administrator's progress report to 12 June 2014 (26 pages)
8 April 2014Termination of appointment of John Stephen Smith as a director on 8 April 2014 (1 page)
8 April 2014Termination of appointment of John Stephen Smith as a director on 8 April 2014 (1 page)
8 April 2014Termination of appointment of John Stephen Smith as a director on 8 April 2014 (1 page)
25 February 2014Statement of affairs with form 2.14B (7 pages)
25 February 2014Statement of affairs with form 2.14B (7 pages)
10 February 2014Notice of deemed approval of proposals (1 page)
10 February 2014Notice of deemed approval of proposals (1 page)
28 January 2014Statement of administrator's proposal (25 pages)
28 January 2014Statement of administrator's proposal (25 pages)
30 December 2013Registered office address changed from The Mill South Hall Street Manchester M5 4TP on 30 December 2013 (2 pages)
30 December 2013Registered office address changed from The Mill South Hall Street Manchester M5 4TP on 30 December 2013 (2 pages)
24 December 2013Appointment of an administrator (1 page)
24 December 2013Appointment of an administrator (1 page)
12 October 2013Satisfaction of charge 4 in full (4 pages)
12 October 2013Satisfaction of charge 4 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)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
(5 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
(5 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
23 May 2012Termination of appointment of Peter Alan Cowgill as a director on 23 May 2012 (1 page)
23 May 2012Termination of appointment of Peter Alan Cowgill as a director on 23 May 2012 (1 page)
25 January 2012Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
25 January 2012Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
25 January 2012Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
25 January 2012Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
5 December 2011Full accounts made up to 31 December 2010 (13 pages)
5 December 2011Full accounts made up to 31 December 2010 (13 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
10 February 2011Full accounts made up to 31 December 2009 (14 pages)
10 February 2011Full accounts made up to 31 December 2009 (14 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 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 22 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 May 2009Full accounts made up to 31 December 2008 (18 pages)
8 May 2009Full accounts made up to 31 December 2007 (17 pages)
8 May 2009Full accounts made up to 31 December 2007 (17 pages)
8 May 2009Full accounts made up to 31 December 2008 (18 pages)
13 March 2009Return made up to 22/01/09; no change of members (10 pages)
13 March 2009Return made up to 22/01/08; full list of members (10 pages)
13 March 2009Return made up to 22/01/09; no change of members (10 pages)
13 March 2009Return made up to 22/01/08; full list of members (10 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
25 September 2007Particulars of mortgage/charge (7 pages)
25 September 2007Particulars of mortgage/charge (6 pages)
25 September 2007Particulars of mortgage/charge (7 pages)
25 September 2007Particulars of mortgage/charge (6 pages)
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 January 2007Return made up to 22/01/07; full list of members (7 pages)
30 January 2007Return made up to 22/01/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
30 June 2006Return made up to 22/01/06; full list of members (7 pages)
30 June 2006Return made up to 22/01/06; full list of members (7 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Full accounts made up to 31 December 2004 (13 pages)
14 October 2005Full accounts made up to 31 December 2004 (13 pages)
4 April 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 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)
11 February 2004Return made up to 22/01/04; full list of members (7 pages)
11 February 2004Return made up to 22/01/04; full list of members (7 pages)
5 December 2003Accounts made up to 31 December 2002 (2 pages)
5 December 2003Accounts made up to 31 December 2002 (2 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)
4 April 2003Return made up to 22/01/03; full list of members (7 pages)
4 April 2003Return made up to 22/01/03; full list of members (7 pages)
30 December 2002Company name changed vital rail projects LIMITED\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed vital rail projects LIMITED\certificate issued on 30/12/02 (2 pages)
25 October 2002Registered office changed on 25/10/02 from: the resource centre 29 ellesmere street swinton manchester M27 0LA (1 page)
25 October 2002Registered office changed on 25/10/02 from: the resource centre 29 ellesmere street swinton manchester M27 0LA (1 page)
7 March 2002Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
5 March 2002Company name changed amonland LIMITED\certificate issued on 05/03/02 (2 pages)
5 March 2002Company name changed amonland LIMITED\certificate issued on 05/03/02 (2 pages)
22 January 2002Incorporation (18 pages)
22 January 2002Incorporation (18 pages)