Company NameVital Utilities Limited
DirectorsPeter Frank Bray and Wendy Lillian Bray
Company StatusDissolved
Company Number05555145
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 6 months ago)

Directors

Director NamePeter Frank Bray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(6 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address3 Shearwater Gardens
Eccles
Manchester
Lancashire
M30 7NH
Director NameWendy Lillian Bray
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(6 days after company formation)
Appointment Duration18 years, 6 months
RoleNHS Clerical
Correspondence Address3 Shearwater Gardens
Eccles
Manchester
Lancashire
M30 7NH
Secretary NameWendy Lillian Bray
NationalityBritish
StatusCurrent
Appointed12 September 2005(6 days after company formation)
Appointment Duration18 years, 6 months
RoleNHS Clerical
Correspondence Address3 Shearwater Gardens
Eccles
Manchester
Lancashire
M30 7NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address477 Buxton Road, Great Moor
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 March 2007Dissolved (1 page)
13 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Appointment of a voluntary liquidator (1 page)
6 December 2005Statement of affairs (5 pages)
30 November 2005Appointment of a voluntary liquidator (1 page)
30 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2005Appointment of a voluntary liquidator (1 page)
22 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Ad 12/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Incorporation (16 pages)