VIDA GROUP LIMITED

Register to unlock more data on OkredoRegister

VIDA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03642309

Incorporation date

30/09/1998

Size

Full

Contacts

Registered address

Registered address

52 Hurricane Way, Norwich, NR6 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1998)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon28/10/2009
Application to strike the company off the register
dot icon06/02/2009
Full accounts made up to 2007-12-31
dot icon20/01/2009
Statement by Directors
dot icon20/01/2009
Miscellaneous
dot icon20/01/2009
Solvency Statement dated 16/01/09
dot icon20/01/2009
Resolutions
dot icon20/01/2009
Particulars of contract relating to shares
dot icon20/01/2009
Ad 16/01/09 gbp si [email protected]=8388653 gbp ic 6511.64/8395164.64
dot icon20/01/2009
Nc inc already adjusted 16/01/09
dot icon20/01/2009
Resolutions
dot icon26/10/2008
Return made up to 01/10/08; full list of members
dot icon22/06/2008
Full accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 01/10/07; full list of members
dot icon21/10/2007
Location of debenture register
dot icon21/10/2007
Location of register of members
dot icon21/10/2007
Registered office changed on 22/10/07 from: 52 hurricane way norwich norfolk NR6 6JB
dot icon24/09/2007
Secretary resigned;director resigned
dot icon24/09/2007
Registered office changed on 25/09/07 from: 5 windmill business village brooklands close sunbury on thames middlesex TW16 7DY
dot icon09/09/2007
New director appointed
dot icon09/09/2007
New secretary appointed
dot icon05/07/2007
Particulars of contract relating to shares
dot icon05/07/2007
Ad 31/12/06--------- £ si [email protected]=1 £ ic 8491/8492
dot icon05/07/2007
Nc inc already adjusted 31/12/06
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon31/01/2007
Registered office changed on 01/02/07 from: henderson house hithercroft road wallingford oxfordshire OX10 9DG
dot icon20/12/2006
New secretary appointed;new director appointed
dot icon19/12/2006
Accounting reference date extended from 04/10/06 to 31/12/06
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Secretary resigned;director resigned
dot icon19/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Return made up to 01/10/06; full list of members
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
Secretary resigned
dot icon11/01/2006
Group of companies' accounts made up to 2005-10-04
dot icon16/10/2005
Group of companies' accounts made up to 2004-09-30
dot icon12/10/2005
Return made up to 01/10/05; no change of members
dot icon12/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
Secretary resigned
dot icon13/10/2004
Return made up to 01/10/04; no change of members
dot icon22/09/2004
Group of companies' accounts made up to 2003-09-30
dot icon18/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon12/10/2003
Return made up to 01/10/03; full list of members
dot icon30/09/2003
New director appointed
dot icon31/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon24/03/2003
Auditor's resignation
dot icon24/01/2003
Director resigned
dot icon04/11/2002
Group of companies' accounts made up to 2001-09-30
dot icon13/10/2002
Return made up to 01/10/02; change of members
dot icon18/08/2002
Director's particulars changed
dot icon02/07/2002
Delivery ext'd 3 mth 04/10/01
dot icon19/11/2001
Director resigned
dot icon02/11/2001
Group of companies' accounts made up to 2000-09-30
dot icon30/09/2001
Return made up to 01/10/01; no change of members
dot icon17/07/2001
Delivery ext'd 3 mth 04/10/00
dot icon11/10/2000
Return made up to 01/10/00; full list of members
dot icon30/05/2000
Secretary's particulars changed;director's particulars changed
dot icon25/05/2000
Full group accounts made up to 1999-10-01
dot icon11/05/2000
Ad 17/04/00--------- £ si [email protected]=550 £ ic 7940/8490
dot icon05/04/2000
Particulars of mortgage/charge
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Resolutions
dot icon22/02/2000
£ nc 8510/9001 03/02/00
dot icon15/02/2000
Memorandum and Articles of Association
dot icon18/01/2000
New director appointed
dot icon04/10/1999
Return made up to 01/10/99; full list of members
dot icon04/10/1999
Director's particulars changed
dot icon23/08/1999
Secretary's particulars changed;director's particulars changed
dot icon09/07/1999
Particulars of mortgage/charge
dot icon04/07/1999
Location of debenture register
dot icon04/07/1999
Location of register of members
dot icon22/06/1999
Registered office changed on 23/06/99 from: coin house new coin street royton oldham OL2 6JZ
dot icon16/06/1999
Secretary's particulars changed;director's particulars changed
dot icon08/06/1999
Ad 02/06/99--------- £ si [email protected]=148 £ ic 7790/7938
dot icon06/05/1999
Particulars of mortgage/charge
dot icon24/02/1999
Ad 26/01/99--------- £ si [email protected]=163 £ ic 7627/7790
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon17/12/1998
Certificate of change of name
dot icon14/12/1998
Particulars of mortgage/charge
dot icon14/12/1998
Ad 09/12/98--------- £ si [email protected]=6585 £ ic 1042/7627
dot icon14/12/1998
New director appointed
dot icon13/12/1998
Ad 07/12/98--------- £ si [email protected]=1041 £ ic 1/1042
dot icon13/12/1998
£ nc 2000/8510 09/12/98
dot icon13/12/1998
S-div 09/12/98
dot icon13/12/1998
£ nc 1000/2000 07/12/98
dot icon24/11/1998
New secretary appointed
dot icon24/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
Registered office changed on 24/11/98 from: 50 stratton street london W1X 6NX
dot icon23/11/1998
Accounting reference date shortened from 31/10/99 to 04/10/99
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Secretary resigned
dot icon30/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Simon Neil
Director
19/11/1998 - 24/11/2006
19
EPS SECRETARIES LIMITED
Corporate Secretary
01/10/1998 - 19/11/1998
621
Speek, Petrus Johannes Maria
Secretary
24/11/2006 - 20/09/2007
-
Nesbitt, Joan Elizabeth
Secretary
16/05/2005 - 09/03/2006
1
Helsby, Anthony Francis
Secretary
31/08/2007 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIDA GROUP LIMITED

VIDA GROUP LIMITED is an(a) Dissolved company incorporated on 30/09/1998 with the registered office located at 52 Hurricane Way, Norwich, NR6 6JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIDA GROUP LIMITED?

toggle

VIDA GROUP LIMITED is currently Dissolved. It was registered on 30/09/1998 and dissolved on 22/02/2010.

Where is VIDA GROUP LIMITED located?

toggle

VIDA GROUP LIMITED is registered at 52 Hurricane Way, Norwich, NR6 6JB.

What does VIDA GROUP LIMITED do?

toggle

VIDA GROUP LIMITED operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for VIDA GROUP LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.