Company NameBritish Vita Property UK (2) Limited
Company StatusDissolved
Company Number05691766
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

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
Appointed11 August 2015(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 26 July 2022)
RoleDivisional Finance Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Darren Lee Round
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2016(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 26 July 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(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Secretary NameVita Industrial (UK) Limited (Corporation)
StatusClosed
Appointed30 January 2006(same day as company formation)
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(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 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY
Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 August 2015)
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
Appointed11 August 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB

Contact

Websitethevitagroup.com
Email address[email protected]
Telephone020 79695200
Telephone regionLondon

Location

Registered AddressOldham Road
Middleton
Manchester
M24 2DB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester
Address Matches6 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 CategoryDormant
Accounts Year End28 February

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
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)
17 March 2021Statement of capital following an allotment of shares on 3 November 2020
  • GBP 274,895
(3 pages)
8 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
6 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2020Statement by Directors (4 pages)
6 November 2020Statement of capital on 6 November 2020
  • GBP 1
(4 pages)
6 November 2020Solvency Statement dated 03/11/20 (4 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
21 June 2019Full accounts made up to 31 December 2018 (19 pages)
12 April 2019Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page)
7 January 2019Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages)
18 May 2018Full accounts made up to 31 December 2017 (20 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 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)
2 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
7 June 2016Appointment of Darren Lee Round as a director on 27 May 2016 (2 pages)
7 June 2016Appointment of Darren Lee Round as a director on 27 May 2016 (2 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(6 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(6 pages)
4 February 2016Secretary's details changed for Vita Industrial (Uk) Limited on 2 April 2014 (1 page)
4 February 2016Secretary's details changed for Vita Industrial (Uk) Limited on 2 April 2014 (1 page)
13 August 2015Appointment of Mr Jonathan Mark Cheele as a director on 11 August 2015 (2 pages)
13 August 2015Appointment of Mr Daniel Joseph O'riordan as a director on 11 August 2015 (2 pages)
13 August 2015Termination of appointment of Graham Lloyd Maundrell as a director on 12 August 2015 (1 page)
13 August 2015Appointment of Mr Daniel Joseph O'riordan as a director on 11 August 2015 (2 pages)
13 August 2015Termination of appointment of Graham Lloyd Maundrell as a director on 12 August 2015 (1 page)
13 August 2015Appointment of Mr Jonathan Mark Cheele as a director on 11 August 2015 (2 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)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • 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 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)
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(s) moved to registered inspection location (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)
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)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
30 January 2014Total exemption full accounts made up to 31 December 2013 (2 pages)
30 January 2014Total exemption full accounts made up to 31 December 2013 (2 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (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)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 30 January 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)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 30 January 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)
26 February 2010Secretary's details changed for Vita Services Limited on 15 February 2010 (2 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Vita Services Limited on 15 February 2010 (2 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 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)
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)
4 February 2009Return made up to 30/01/09; full list of members (3 pages)
4 February 2009Return made up to 30/01/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 May 2008Registered office changed on 06/05/2008 from oldham road middleton manchester lancashire M24 2DB (1 page)
6 May 2008Registered office changed on 06/05/2008 from oldham road middleton manchester lancashire M24 2DB (1 page)
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)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 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)
16 February 2007Return made up to 30/01/07; full list of members (6 pages)
16 February 2007Return made up to 30/01/07; full list of members (6 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
18 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
18 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2006Incorporation (38 pages)
30 January 2006Incorporation (38 pages)