Company NameVital Technology Limited
Company StatusDissolved
Company Number05735388
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years ago)
Dissolution Date14 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Robert Andrew Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Retreat 140a The Highway
Harwarden
Flintshire
CH5 3DJ
Wales
Secretary NameMr Robert Andrew Johnson
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 140a The Highway
Harwarden
Flintshire
CH5 3DJ
Wales
Director NameMr Paul Robert Ward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(11 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 14 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
Director NameMr Harold Ian Trunley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 14 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakedge House
Redhill Grove
Great Knowley
Lancashire
PR6 8TU
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Director NameMr John Stephen Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChomlea Longley Drive
Worsley
Manchester
M28 2TP

Contact

Websitewww.vitalservicesgroup.com
Telephone07 400000019
Telephone regionMobile

Location

Registered AddressPO Box 500 2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£5,965,285
Gross Profit£1,213,004
Net Worth£658,720
Cash£232,319
Current Liabilities£3,008,304

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
14 January 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
12 December 2014Appointment of a voluntary liquidator (2 pages)
12 December 2014Appointment of a voluntary liquidator (2 pages)
20 November 2014Administrator's progress report to 6 November 2014 (26 pages)
20 November 2014Administrator's progress report to 6 November 2014 (26 pages)
20 November 2014Administrator's progress report to 6 November 2014 (26 pages)
6 November 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 November 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 June 2014Administrator's progress report to 14 May 2014 (28 pages)
19 June 2014Administrator's progress report to 14 May 2014 (28 pages)
8 April 2014Termination of appointment of John Smith as a director (1 page)
8 April 2014Termination of appointment of John Smith as a director (1 page)
25 February 2014Statement of affairs with form 2.14B (10 pages)
25 February 2014Statement of affairs with form 2.14B (10 pages)
15 January 2014Notice of deemed approval of proposals (1 page)
15 January 2014Notice of deemed approval of proposals (1 page)
6 January 2014Statement of administrator's proposal (23 pages)
6 January 2014Statement of administrator's proposal (23 pages)
22 November 2013Registered office address changed from the Mill, South Hall Street Ordsall Lane Salford Great Manchester M5 4TP on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from the Mill, South Hall Street Ordsall Lane Salford Great Manchester M5 4TP on 22 November 2013 (2 pages)
21 November 2013Appointment of an administrator (2 pages)
21 November 2013Appointment of an administrator (2 pages)
12 October 2013Satisfaction of charge 3 in full (4 pages)
12 October 2013Satisfaction of charge 1 in full (4 pages)
12 October 2013Satisfaction of charge 3 in full (4 pages)
12 October 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Registration of charge 057353880007 (15 pages)
7 June 2013Registration of charge 057353880007 (15 pages)
22 May 2013Auditor's resignation (2 pages)
22 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(7 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(7 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(7 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
23 May 2012Termination of appointment of Peter Cowgill as a director (1 page)
23 May 2012Termination of appointment of Peter Cowgill as a director (1 page)
23 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
23 April 2012Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
23 April 2012Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
23 April 2012Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
23 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
23 April 2012Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
5 December 2011Full accounts made up to 31 December 2010 (15 pages)
5 December 2011Full accounts made up to 31 December 2010 (15 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
10 February 2011Full accounts made up to 31 December 2009 (14 pages)
10 February 2011Full accounts made up to 31 December 2009 (14 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Harold Ian Trunley on 8 March 2010 (2 pages)
17 May 2010Director's details changed for Paul Robert Ward on 8 March 2010 (2 pages)
17 May 2010Director's details changed for Harold Ian Trunley on 8 March 2010 (2 pages)
17 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Paul Robert Ward on 8 March 2010 (2 pages)
17 May 2010Director's details changed for Harold Ian Trunley on 8 March 2010 (2 pages)
17 May 2010Director's details changed for Paul Robert Ward on 8 March 2010 (2 pages)
17 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
9 May 2009Full accounts made up to 31 December 2007 (15 pages)
9 May 2009Full accounts made up to 31 December 2008 (16 pages)
9 May 2009Full accounts made up to 31 December 2008 (16 pages)
9 May 2009Full accounts made up to 31 December 2007 (15 pages)
17 March 2009Return made up to 08/03/09; no change of members (10 pages)
17 March 2009Return made up to 08/03/09; no change of members (10 pages)
17 March 2009Return made up to 08/03/08; no change of members (10 pages)
17 March 2009Return made up to 08/03/08; no change of members (10 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
5 February 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
5 February 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
25 September 2007Particulars of mortgage/charge (6 pages)
25 September 2007Particulars of mortgage/charge (7 pages)
25 September 2007Particulars of mortgage/charge (6 pages)
25 September 2007Particulars of mortgage/charge (7 pages)
22 June 2007Return made up to 08/03/07; full list of members (8 pages)
22 June 2007Return made up to 08/03/07; full list of members (8 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
24 February 2007Particulars of mortgage/charge (5 pages)
24 February 2007Particulars of mortgage/charge (5 pages)
12 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 March 2006Incorporation (21 pages)
8 March 2006Incorporation (21 pages)