Manchester
M24 2DB
Director Name | Mr Ian William Robb |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Stuart Paul Roby |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2019(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2019(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Secretary Name | Vita Industrial (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2006(11 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 18 January 2022) |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belvedere Lodge 18 Highbury Road Wimbledon Village London SW19 7PR |
Director Name | Howard Elliott Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Queen's Gate Gardens London SW7 5LY |
Secretary Name | Mr Stephen Ronald William Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belvedere Lodge 18 Highbury Road Wimbledon Village London SW19 7PR |
Director Name | Mr Graham Lloyd Maundrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 June 2016) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Jonathan Mark Cheele |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr John Christopher Skinner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Website | thevitagroup.com |
---|---|
Email address | [email protected] |
Registered Address | Oldham Road Middleton Manchester M24 2DB |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | East Middleton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Vita (Group) Unlimited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2021 | Application to strike the company off the register (3 pages) |
29 September 2021 | Previous accounting period extended from 31 December 2020 to 28 February 2021 (1 page) |
16 July 2021 | Director's details changed for Mr Ian William Robb on 16 July 2021 (2 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
12 April 2019 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages) |
12 April 2019 | Appointment of Mr Stuart Paul Roby as a director on 12 April 2019 (2 pages) |
6 April 2019 | Termination of appointment of John Christopher Skinner as a director on 6 April 2019 (1 page) |
8 January 2019 | Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
21 March 2017 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
21 March 2017 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
15 June 2016 | Total exemption full accounts made up to 31 December 2015 (2 pages) |
15 June 2016 | Total exemption full accounts made up to 31 December 2015 (2 pages) |
7 June 2016 | Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr John Christopher Skinner as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr John Christopher Skinner as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 February 2015 | Total exemption full accounts made up to 31 December 2014 (2 pages) |
2 February 2015 | Total exemption full accounts made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
8 October 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page) |
30 January 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
30 January 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
23 December 2013 | Company name changed vita dormant 10 LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Company name changed vita dormant 10 LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Change of name notice (2 pages) |
23 December 2013 | Change of name notice (2 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
15 January 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
15 January 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
20 January 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
24 January 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 30 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 30 November 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Vita Industrial (Uk) Limited on 1 October 2008 (1 page) |
23 December 2009 | Secretary's details changed for Vita Industrial (Uk) Limited on 1 October 2008 (1 page) |
23 December 2009 | Secretary's details changed for Vita Industrial (Uk) Limited on 1 October 2008 (1 page) |
19 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 December 2008 | Secretary's change of particulars / vita services LIMITED / 01/10/2008 (2 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
8 December 2008 | Secretary's change of particulars / vita services LIMITED / 01/10/2008 (2 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
1 October 2008 | Company name changed vita industrial group LIMITED\certificate issued on 01/10/08 (2 pages) |
1 October 2008 | Company name changed vita industrial group LIMITED\certificate issued on 01/10/08 (2 pages) |
5 August 2008 | Company name changed british vita property uk LIMITED\certificate issued on 06/08/08 (2 pages) |
5 August 2008 | Company name changed british vita property uk LIMITED\certificate issued on 06/08/08 (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page) |
25 March 2008 | Return made up to 30/11/07; full list of members (3 pages) |
25 March 2008 | Return made up to 30/11/07; full list of members (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (3 pages) |
17 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
17 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
18 September 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
18 September 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
30 November 2005 | Incorporation (38 pages) |
30 November 2005 | Incorporation (38 pages) |