Manchester
M24 2DB
Director Name | Mr Darren Lee Round |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2016(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton 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(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
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, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 July 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 | 30 January 2006(same day as company formation) |
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 January 2006(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 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Queen's Gate Gardens London SW7 5LY |
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, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 August 2015) |
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 | 11 August 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Website | thevitagroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 79695200 |
Telephone region | London |
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 | 6 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 | Dormant |
Accounts Year End | 28 February |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
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) |
17 March 2021 | Statement of capital following an allotment of shares on 3 November 2020
|
8 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Statement by Directors (4 pages) |
6 November 2020 | Statement of capital on 6 November 2020
|
6 November 2020 | Solvency Statement dated 03/11/20 (4 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 April 2019 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page) |
7 January 2019 | Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages) |
18 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 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) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 June 2016 | Appointment of Darren Lee Round as a director on 27 May 2016 (2 pages) |
7 June 2016 | Appointment of Darren Lee Round as a director on 27 May 2016 (2 pages) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Secretary's details changed for Vita Industrial (Uk) Limited on 2 April 2014 (1 page) |
4 February 2016 | Secretary's details changed for Vita Industrial (Uk) Limited on 2 April 2014 (1 page) |
13 August 2015 | Appointment of Mr Jonathan Mark Cheele as a director on 11 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Daniel Joseph O'riordan as a director on 11 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Graham Lloyd Maundrell as a director on 12 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Daniel Joseph O'riordan as a director on 11 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Graham Lloyd Maundrell as a director on 12 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Jonathan Mark Cheele as a director on 11 August 2015 (2 pages) |
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) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
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 | 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) |
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(s) moved to registered inspection location (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) |
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) |
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 January 2014 | Total exemption full accounts made up to 31 December 2013 (2 pages) |
30 January 2014 | Total exemption full accounts made up to 31 December 2013 (2 pages) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
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) |
17 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 30 January 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) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 30 January 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) |
26 February 2010 | Secretary's details changed for Vita Services Limited on 15 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for Vita Services Limited on 15 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 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) |
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) |
4 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from oldham road middleton manchester lancashire M24 2DB (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from oldham road middleton manchester lancashire M24 2DB (1 page) |
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) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 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) |
16 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
18 September 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
18 September 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
30 January 2006 | Incorporation (38 pages) |
30 January 2006 | Incorporation (38 pages) |