Company NameThe Rossendale Combining Company Limited
Company StatusDissolved
Company Number05640154
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Joseph O'Riordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Ian William Robb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(13 years, 1 month after company formation)
Appointment Duration3 years (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Stuart Paul Roby
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2019(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2019(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Secretary NameVita Industrial (UK) Limited (Corporation)
StatusClosed
Appointed01 November 2006(11 months after company formation)
Appointment Duration15 years, 2 months (closed 18 January 2022)
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY
Secretary NameMr Stephen Ronald William Francis
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 June 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Jonathan Mark Cheele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr John Christopher Skinner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB

Contact

Websitethevitagroup.com
Email address[email protected]

Location

Registered AddressOldham Road
Middleton
Manchester
M24 2DB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Vita (Group) Unlimited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
20 October 2021Application to strike the company off the register (3 pages)
29 September 2021Previous accounting period extended from 31 December 2020 to 28 February 2021 (1 page)
16 July 2021Director's details changed for Mr Ian William Robb on 16 July 2021 (2 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (2 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
12 April 2019Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages)
12 April 2019Appointment of Mr Stuart Paul Roby as a director on 12 April 2019 (2 pages)
6 April 2019Termination of appointment of John Christopher Skinner as a director on 6 April 2019 (1 page)
8 January 2019Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (2 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (2 pages)
7 June 2016Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr John Christopher Skinner as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr John Christopher Skinner as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
2 February 2015Total exemption full accounts made up to 31 December 2014 (2 pages)
2 February 2015Total exemption full accounts made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
8 October 2014Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages)
8 October 2014Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages)
8 October 2014Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages)
23 April 2014Registered 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 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Registered 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 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
30 January 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
30 January 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
23 December 2013Company name changed vita dormant 10 LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
23 December 2013Company name changed vita dormant 10 LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Change of name notice (2 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
15 January 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
15 January 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
20 January 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
24 January 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 January 2010Secretary's details changed for Vita Industrial (Uk) Limited on 30 November 2009 (2 pages)
11 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Vita Industrial (Uk) Limited on 30 November 2009 (2 pages)
23 December 2009Secretary's details changed for Vita Industrial (Uk) Limited on 1 October 2008 (1 page)
23 December 2009Secretary's details changed for Vita Industrial (Uk) Limited on 1 October 2008 (1 page)
23 December 2009Secretary's details changed for Vita Industrial (Uk) Limited on 1 October 2008 (1 page)
19 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 December 2008Secretary's change of particulars / vita services LIMITED / 01/10/2008 (2 pages)
8 December 2008Return made up to 30/11/08; full list of members (3 pages)
8 December 2008Secretary's change of particulars / vita services LIMITED / 01/10/2008 (2 pages)
8 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 October 2008Company name changed vita industrial group LIMITED\certificate issued on 01/10/08 (2 pages)
1 October 2008Company name changed vita industrial group LIMITED\certificate issued on 01/10/08 (2 pages)
5 August 2008Company name changed british vita property uk LIMITED\certificate issued on 06/08/08 (2 pages)
5 August 2008Company name changed british vita property uk LIMITED\certificate issued on 06/08/08 (2 pages)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
25 March 2008Return made up to 30/11/07; full list of members (3 pages)
25 March 2008Return made up to 30/11/07; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
17 January 2007Return made up to 30/11/06; full list of members (7 pages)
17 January 2007Return made up to 30/11/06; full list of members (7 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
18 September 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
30 November 2005Incorporation (38 pages)
30 November 2005Incorporation (38 pages)