Harwarden
Deeside
Clwyd
CH5 3DJ
Wales
Secretary Name | Mr Robert Andrew Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 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 | 19 November 2002(same day as company formation) |
Role | 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 | 19 November 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 | Craig Paul Sutcliffe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 26 Douglas Gardens Uddingston Glasgow G71 7HB Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 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 | 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 |
1 at £1 | Vital Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,796,260 |
Gross Profit | £216,094 |
Net Worth | £36,273 |
Cash | £5,101 |
Current Liabilities | £3,253,098 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2014 | Administrator's progress report to 23 October 2014 (24 pages) |
30 October 2014 | Notice of move from Administration to Dissolution on 23 October 2014 (24 pages) |
30 October 2014 | Notice of move from Administration to Dissolution on 23 October 2014 (24 pages) |
30 October 2014 | Administrator's progress report to 23 October 2014 (24 pages) |
6 June 2014 | Administrator's progress report to 3 May 2014 (25 pages) |
6 June 2014 | Administrator's progress report to 3 May 2014 (25 pages) |
6 June 2014 | Administrator's progress report to 3 May 2014 (25 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 (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 (39 pages) |
20 December 2013 | Statement of administrator's proposal (39 pages) |
11 November 2013 | Registered office address changed from The Mill South Hall Street Salford M5 4TP on 11 November 2013 (2 pages) |
11 November 2013 | Registered office address changed from The Mill South Hall Street Salford M5 4TP on 11 November 2013 (2 pages) |
7 November 2013 | Appointment of an administrator (2 pages) |
7 November 2013 | Appointment of an administrator (2 pages) |
12 October 2013 | Satisfaction of charge 3 in full (4 pages) |
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
12 October 2013 | Satisfaction of charge 3 in full (4 pages) |
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 May 2013 | Auditor's resignation (2 pages) |
23 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
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) |
5 December 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (14 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 19 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Secretary'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 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
22 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
10 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
10 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 5 (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 19 November 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 19 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 2007 (16 pages) |
9 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 March 2009 | Return made up to 19/11/08; no change of members (10 pages) |
13 March 2009 | Return made up to 19/11/08; 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 4 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
21 February 2008 | Return made up to 19/11/07; no change of members (7 pages) |
21 February 2008 | Return made up to 19/11/07; no change of members (7 pages) |
25 September 2007 | Particulars of mortgage/charge (9 pages) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
25 September 2007 | Particulars of mortgage/charge (9 pages) |
25 September 2007 | Particulars of mortgage/charge (6 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 (17 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 November 2006 | Return made up to 19/11/06; full list of members (8 pages) |
30 November 2006 | Return made up to 19/11/06; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 January 2006 | Particulars of mortgage/charge (14 pages) |
28 January 2006 | Particulars of mortgage/charge (14 pages) |
3 January 2006 | Accounts made up to 31 December 2004 (1 page) |
3 January 2006 | Accounts made up to 31 December 2004 (1 page) |
30 November 2005 | Return made up to 19/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 19/11/05; full list of members (7 pages) |
9 May 2005 | Company name changed vital t&d LIMITED\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed vital t&d LIMITED\certificate issued on 09/05/05 (2 pages) |
23 December 2004 | Return made up to 19/11/04; full list of members
|
23 December 2004 | Return made up to 19/11/04; full list of members
|
9 September 2004 | Accounts made up to 31 December 2003 (1 page) |
9 September 2004 | Accounts made up to 31 December 2003 (1 page) |
1 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
12 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
12 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: regency house 45-49 chorley new road bolton lancahire BL1 4QR (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: regency house 45-49 chorley new road bolton lancahire BL1 4QR (1 page) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
28 February 2003 | Company name changed masikey LIMITED\certificate issued on 28/02/03 (2 pages) |
28 February 2003 | Company name changed masikey LIMITED\certificate issued on 28/02/03 (2 pages) |
19 November 2002 | Incorporation (18 pages) |
19 November 2002 | Incorporation (18 pages) |