VITAL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

VITAL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03809026

Incorporation date

18/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton WV10 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1999)
dot icon21/04/2014
Final Gazette dissolved via compulsory strike-off
dot icon06/01/2014
First Gazette notice for compulsory strike-off
dot icon20/06/2013
Compulsory strike-off action has been suspended
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon02/12/2012
Registered office address changed from C/O Sam Accy Svcs Ltd Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN United Kingdom on 2012-12-03
dot icon02/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon02/08/2012
Termination of appointment of Sherily Margaret Pullen as a director on 2012-07-04
dot icon01/08/2012
Appointment of Mr Andrew Smith as a director on 2012-07-04
dot icon01/08/2012
Registered office address changed from First Floor Offices 84-90 Market Street Hednesford Cannock Staffordshire WS12 1AG United Kingdom on 2012-08-02
dot icon01/08/2012
Termination of appointment of Sherily Margaret Pullen as a director on 2012-07-04
dot icon01/08/2012
Termination of appointment of Jon Williams as a director on 2012-07-04
dot icon01/08/2012
Termination of appointment of Wendy Anne Williams as a secretary on 2012-07-04
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon20/06/2011
Appointment of Mrs Sherily Margaret Pullen as a director
dot icon02/02/2011
Registered office address changed from Units 21 & 22 Manorside Industrial Estate Walkers Road North Moons Moat Redditch Worcestershire B98 9HE on 2011-02-03
dot icon12/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon13/07/2009
Registered office changed on 14/07/2009 from units 1-3 umbersalde business centre hockley heath solihull west midlands B94 5DX
dot icon24/06/2009
Return made up to 25/06/09; full list of members
dot icon17/06/2009
Director's Change of Particulars / jon williams / 01/06/2009 / HouseName/Number was: , now: pandomus; Street was: dingle house farm, now: rowney gren lane; Area was: pig trot lane, danzey green, now: rowney; Post Town was: solihull, now: alvechurch; Post Code was: B94 5BT, now: B48 7QR
dot icon17/06/2009
Secretary's Change of Particulars / wendy williams / 01/06/2009 / HouseName/Number was: , now: pandomus; Street was: dingle house farm, now: rowney green lane; Area was: pig trot lane danzey green, now: rowney green; Post Town was: solihull, now: alvechurch; Post Code was: B94 5BT, now: B48 7QR
dot icon08/02/2009
Accounts made up to 2008-03-31
dot icon02/11/2008
Return made up to 19/07/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/09/2007
Return made up to 19/07/07; full list of members
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
Director's particulars changed
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Secretary resigned
dot icon06/08/2007
Registered office changed on 07/08/07 from: units 1-3 umbersalde business centre hockley heath solihull west midlands B94 5DX
dot icon05/08/2007
New director appointed
dot icon05/08/2007
Secretary resigned
dot icon05/08/2007
Registered office changed on 06/08/07 from: saville house middlemore lane west aldridge walsall west midlands WS9 8DX
dot icon30/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 19/07/06; full list of members
dot icon09/08/2006
Secretary's particulars changed
dot icon09/08/2006
Director resigned
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 19/07/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon18/08/2004
Return made up to 19/07/04; full list of members
dot icon18/08/2004
Registered office changed on 19/08/04 from: st andrews house venetia road birmingham west midlands B9 4PY
dot icon29/03/2004
Return made up to 19/07/03; full list of members
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon20/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/09/2002
Return made up to 19/07/02; full list of members
dot icon11/09/2002
Director's particulars changed
dot icon06/05/2002
Statement of affairs
dot icon06/05/2002
Statement of affairs
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Ad 20/03/02--------- £ si 1100@1=1100 £ ic 100/1200
dot icon25/03/2002
Nc inc already adjusted 20/03/02
dot icon25/03/2002
Secretary resigned
dot icon25/03/2002
New secretary appointed
dot icon19/03/2002
Director's particulars changed
dot icon31/01/2002
Accounts made up to 2001-03-31
dot icon01/08/2001
Return made up to 19/07/01; full list of members
dot icon17/04/2001
Return made up to 19/07/00; full list of members
dot icon22/01/2001
Compulsory strike-off action has been discontinued
dot icon21/01/2001
Accounts made up to 2000-03-31
dot icon08/01/2001
First Gazette notice for compulsory strike-off
dot icon17/04/2000
Registered office changed on 18/04/00 from: somerset house temple street birmingham west midlands B2 5DN
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed
dot icon17/04/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Secretary resigned
dot icon18/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin, Dr
Nominee Director
19/07/1999 - 23/03/2000
3046
Brewer, Suzanne
Nominee Secretary
19/07/1999 - 23/03/2000
3086
Williams, Wendy Anne
Secretary
19/07/2007 - 04/07/2012
1
Tucker, Lynnette
Secretary
20/03/2002 - 30/06/2007
-
Williams, Jon
Secretary
23/03/2000 - 20/03/2002
-

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 VITAL INDUSTRIES LIMITED

VITAL INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 18/07/1999 with the registered office located at C/O Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton WV10 9DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VITAL INDUSTRIES LIMITED?

toggle

VITAL INDUSTRIES LIMITED is currently Dissolved. It was registered on 18/07/1999 and dissolved on 21/04/2014.

Where is VITAL INDUSTRIES LIMITED located?

toggle

VITAL INDUSTRIES LIMITED is registered at C/O Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton WV10 9DZ.

What does VITAL INDUSTRIES LIMITED do?

toggle

VITAL INDUSTRIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VITAL INDUSTRIES LIMITED?

toggle

The latest filing was on 21/04/2014: Final Gazette dissolved via compulsory strike-off.