Harwarden
Flintshire
CH5 3DJ
Wales
Secretary Name | Mr Robert Andrew Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 140a The Highway Harwarden Flintshire CH5 3DJ Wales |
Director Name | Mr Paul Robert Ward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sunbury Close Wilmslow Cheshire SK9 3UD |
Director Name | Mr Harold Ian Trunley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 14 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakedge House Redhill Grove Great Knowley Lancashire PR6 8TU |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hamlet High Bank Lane Bolton Lancashire BL6 4QT |
Director Name | Mr John Stephen Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chomlea Longley Drive Worsley Manchester M28 2TP |
Website | www.vitalservicesgroup.com |
---|---|
Telephone | 07 400000019 |
Telephone region | Mobile |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Turnover | £5,965,285 |
Gross Profit | £1,213,004 |
Net Worth | £658,720 |
Cash | £232,319 |
Current Liabilities | £3,008,304 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
14 January 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 January 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 December 2014 | Appointment of a voluntary liquidator (2 pages) |
12 December 2014 | Appointment of a voluntary liquidator (2 pages) |
20 November 2014 | Administrator's progress report to 6 November 2014 (26 pages) |
20 November 2014 | Administrator's progress report to 6 November 2014 (26 pages) |
20 November 2014 | Administrator's progress report to 6 November 2014 (26 pages) |
6 November 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 November 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 June 2014 | Administrator's progress report to 14 May 2014 (28 pages) |
19 June 2014 | Administrator's progress report to 14 May 2014 (28 pages) |
8 April 2014 | Termination of appointment of John Smith as a director (1 page) |
8 April 2014 | Termination of appointment of John Smith as a director (1 page) |
25 February 2014 | Statement of affairs with form 2.14B (10 pages) |
25 February 2014 | Statement of affairs with form 2.14B (10 pages) |
15 January 2014 | Notice of deemed approval of proposals (1 page) |
15 January 2014 | Notice of deemed approval of proposals (1 page) |
6 January 2014 | Statement of administrator's proposal (23 pages) |
6 January 2014 | Statement of administrator's proposal (23 pages) |
22 November 2013 | Registered office address changed from the Mill, South Hall Street Ordsall Lane Salford Great Manchester M5 4TP on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from the Mill, South Hall Street Ordsall Lane Salford Great Manchester M5 4TP on 22 November 2013 (2 pages) |
21 November 2013 | Appointment of an administrator (2 pages) |
21 November 2013 | Appointment of an administrator (2 pages) |
12 October 2013 | Satisfaction of charge 3 in full (4 pages) |
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
12 October 2013 | Satisfaction of charge 3 in full (4 pages) |
12 October 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Registration of charge 057353880007 (15 pages) |
7 June 2013 | Registration of charge 057353880007 (15 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 May 2012 | Termination of appointment of Peter Cowgill as a director (1 page) |
23 May 2012 | Termination of appointment of Peter Cowgill as a director (1 page) |
23 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
23 April 2012 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
23 April 2012 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
23 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
10 February 2011 | Full accounts made up to 31 December 2009 (14 pages) |
10 February 2011 | Full accounts made up to 31 December 2009 (14 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Harold Ian Trunley on 8 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Robert Ward on 8 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Harold Ian Trunley on 8 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Paul Robert Ward on 8 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Harold Ian Trunley on 8 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Robert Ward on 8 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
9 May 2009 | Full accounts made up to 31 December 2007 (15 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 May 2009 | Full accounts made up to 31 December 2007 (15 pages) |
17 March 2009 | Return made up to 08/03/09; no change of members (10 pages) |
17 March 2009 | Return made up to 08/03/09; no change of members (10 pages) |
17 March 2009 | Return made up to 08/03/08; no change of members (10 pages) |
17 March 2009 | Return made up to 08/03/08; no change of members (10 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
25 September 2007 | Particulars of mortgage/charge (7 pages) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
25 September 2007 | Particulars of mortgage/charge (7 pages) |
22 June 2007 | Return made up to 08/03/07; full list of members (8 pages) |
22 June 2007 | Return made up to 08/03/07; full list of members (8 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
24 February 2007 | Particulars of mortgage/charge (5 pages) |
24 February 2007 | Particulars of mortgage/charge (5 pages) |
12 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 March 2006 | Incorporation (21 pages) |
8 March 2006 | Incorporation (21 pages) |