Company NameVitality 1 Health Care Limited
Company StatusDissolved
Company Number08585822
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date15 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameAmanda Freeman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleMedia Executive
Country of ResidenceEngland
Correspondence AddressVitality 1 Health Care
St Andrews Castle 33 St. Andrews Street South
Bury St Edmunds
Suffolk
IP33 3PH
Director NameJason Freeman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Station Road West
Stowmarket
Suffolk
IP14 1EF
Secretary NameHollyann Freeman
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressVitality 1 Health Care
St Andrews Castle 33 St. Andrews Street South
Bury St Edmunds
Suffolk
IP33 3PH
Director NameMr Ebelechukwu Edwin Ogbue
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed14 October 2014(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 13 March 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Rosebury Road
London
SW6 2NQ
Director NameMr Alistair Soyode
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 10 December 2017)
RoleCeo Of Ben Television
Country of ResidenceUnited Kingdom
Correspondence Address25 Ashley Rd Ashley Road
2b-2c Berol Court
London
N17 9LJ

Contact

Telephone0845 1297996
Telephone regionUnknown

Location

Registered AddressC/O Ideal Corporate Solutions Limited
Lancaster House 171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

750 at £1Amanda Freeman
75.00%
Ordinary A
250 at £1Hollyann Freeman
25.00%
Ordinary A

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 January 2020Final Gazette dissolved following liquidation (1 page)
15 October 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
20 December 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 December 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 December 2018Appointment of a voluntary liquidator (3 pages)
6 December 2018Statement of affairs (10 pages)
15 November 2018Court order granting voluntary liquidator leave to resign (3 pages)
29 October 2018Registered office address changed from 17 Station Rd West Station Road West Stowmarket IP14 1EF England to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 29 October 2018 (2 pages)
22 October 2018Appointment of a voluntary liquidator (3 pages)
22 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-01
(1 page)
7 June 2018Termination of appointment of Alistair Soyode as a director on 10 December 2017 (1 page)
16 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
15 March 2018Termination of appointment of Hollyann Freeman as a secretary on 5 December 2017 (1 page)
15 March 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
4 May 2017Micro company accounts made up to 30 June 2016 (1 page)
4 May 2017Micro company accounts made up to 30 June 2016 (1 page)
20 April 2017Appointment of Mr Alistair Soyode as a director on 13 April 2017 (2 pages)
20 April 2017Appointment of Mr Alistair Soyode as a director on 13 April 2017 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
21 November 2016Registered office address changed from Unit 4 Brightrwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 17 Station Rd West Station Road West Stowmarket IP14 1EF on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Unit 4 Brightrwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 17 Station Rd West Station Road West Stowmarket IP14 1EF on 21 November 2016 (1 page)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 June 2016Registered office address changed from Suite G2 Stevens House 17 Station Road West Stowmarket Suffolk IP14 1EF to Unit 4 Brightrwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Suite G2 Stevens House 17 Station Road West Stowmarket Suffolk IP14 1EF to Unit 4 Brightrwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 3 June 2016 (1 page)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
7 January 2016Appointment of Jason Freeman as a director on 1 December 2015 (3 pages)
7 January 2016Appointment of Jason Freeman as a director on 1 December 2015 (3 pages)
26 June 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
26 June 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(14 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(14 pages)
2 April 2015Termination of appointment of Ebelechukwu Edwin Ogbue as a director on 13 March 2015 (2 pages)
2 April 2015Registered office address changed from St Andrews Castle 33 St Andrews Street South Bury St Edmunds Suffolk IP33 3PH to Suite G2 Stevens House 17 Station Road West Stowmarket Suffolk IP14 1EF on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of Ebelechukwu Edwin Ogbue as a director on 13 March 2015 (2 pages)
2 April 2015Registered office address changed from St Andrews Castle 33 St Andrews Street South Bury St Edmunds Suffolk IP33 3PH to Suite G2 Stevens House 17 Station Road West Stowmarket Suffolk IP14 1EF on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from St Andrews Castle 33 St Andrews Street South Bury St Edmunds Suffolk IP33 3PH to Suite G2 Stevens House 17 Station Road West Stowmarket Suffolk IP14 1EF on 2 April 2015 (2 pages)
20 November 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to St Andrews Castle 33 St Andrews Street South Bury St Edmunds Suffolk IP33 3PH on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to St Andrews Castle 33 St Andrews Street South Bury St Edmunds Suffolk IP33 3PH on 20 November 2014 (2 pages)
19 November 2014Appointment of Ebelechukwu Edwin Ogbue as a director on 14 October 2014 (3 pages)
19 November 2014Appointment of Ebelechukwu Edwin Ogbue as a director on 14 October 2014 (3 pages)
9 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(13 pages)
9 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(13 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 1
(37 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 1
(37 pages)