Manchester
M24 2DB
Director Name | Mr Daniel Joseph O'Riordan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2016(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 21 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Secretary Name | Vita Industrial (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Nicholas James Burley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pall Mall Times Place London SW1Y 5JG |
Director Name | Mr Joseph Henry Menendez |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 32 Iverna Gardens London W8 6TW |
Director Name | Mr Nigel Bruce Hay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Joseph Peter Danules |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2013) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 265 Clipper Bay Drive Alpharetta Fluton Georgia 30005 United States |
Director Name | Mr John David Meltham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Website | thevitagroup.com |
---|---|
Email address | [email protected] |
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 | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £11,401,422 |
Current Liabilities | £29,667 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2017 | Final Gazette dissolved following liquidation (1 page) |
21 March 2017 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
21 March 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 March 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 March 2017 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
15 December 2016 | Termination of appointment of John David Meltham as a director on 14 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 14 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of John David Meltham as a director on 14 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 14 December 2016 (2 pages) |
20 January 2016 | Declaration of solvency (3 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Declaration of solvency (3 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Resolutions
|
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 April 2015 | Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015 (2 pages) |
15 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
18 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (21 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 | 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) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (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) |
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 45 Pall Mall Times Place London SW1Y 5JG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 45 Pall Mall Times Place London SW1Y 5JG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 45 Pall Mall Times Place London SW1Y 5JG on 3 April 2014 (1 page) |
30 September 2013 | Satisfaction of charge 1 in full (4 pages) |
30 September 2013 | Satisfaction of charge 1 in full (4 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
14 May 2013 | Termination of appointment of Joseph Danules as a director (2 pages) |
14 May 2013 | Termination of appointment of Joseph Danules as a director (2 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Secretary's details changed for Vita Industrial (Uk) Limited on 14 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Vita Industrial (Uk) Limited on 14 June 2011 (2 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 May 2011 | Appointment of John David Meltham as a director (3 pages) |
3 May 2011 | Appointment of John David Meltham as a director (3 pages) |
14 April 2011 | Termination of appointment of Nicholas Burley as a director (2 pages) |
14 April 2011 | Termination of appointment of Nicholas Burley as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Burley as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Burley as a director (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Joseph Peter Danules on 12 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Joseph Peter Danules on 12 June 2010 (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
19 October 2009 | Director's details changed for Nigel Bruce Hay on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nigel Bruce Hay on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nigel Bruce Hay on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
15 May 2009 | Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page) |
15 May 2009 | Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
19 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
11 July 2008 | Ad 30/06/08\gbp si 508@1=508\gbp ic 2/510\ (2 pages) |
11 July 2008 | Ad 30/06/08\gbp si 508@1=508\gbp ic 2/510\ (2 pages) |
11 July 2008 | Director appointed joseph peter danules (2 pages) |
11 July 2008 | Director appointed joseph peter danules (2 pages) |
11 July 2008 | Statement of affairs (35 pages) |
11 July 2008 | Ad 30/06/08\gbp si 490@1=490\gbp ic 510/1000\ (2 pages) |
11 July 2008 | Statement of affairs (8 pages) |
11 July 2008 | Statement of affairs (35 pages) |
11 July 2008 | Statement of affairs (8 pages) |
11 July 2008 | Ad 30/06/08\gbp si 490@1=490\gbp ic 510/1000\ (2 pages) |
30 June 2008 | Appointment terminated director joseph menendez (1 page) |
30 June 2008 | Director appointed nigel bruce hay (2 pages) |
30 June 2008 | Director appointed nigel bruce hay (2 pages) |
30 June 2008 | Appointment terminated director joseph menendez (1 page) |
12 June 2008 | Incorporation (22 pages) |
12 June 2008 | Incorporation (22 pages) |