VITALFORCE F.M. LTD.

Register to unlock more data on OkredoRegister

VITALFORCE F.M. LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03426116

Incorporation date

27/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Newchase House, Annesley St, Grimsby, North East Lincolnshire DN31 1XBCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1997)
dot icon18/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2012
First Gazette notice for voluntary strike-off
dot icon22/11/2012
Application to strike the company off the register
dot icon20/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon16/09/2012
Registered office address changed from New Chase House Annesley Street Grimsby North East Lincolnshire DN32 1XB England on 2012-09-17
dot icon04/03/2012
Registered office address changed from Unit 19 Cleethorpes Enterprise Centre Wilton Road Humberston Grimsby N E Lincolnshire DN36 4AS United Kingdom on 2012-03-05
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/11/2011
Previous accounting period extended from 2011-02-27 to 2011-02-28
dot icon31/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon31/08/2011
Registered office address changed from C/O E-Factor Unit 5G the Enterprise Village Prince Albert Gardens Grimsby N E Lincolnshire DN31 3AG United Kingdom on 2011-09-01
dot icon08/02/2011
Secretary's details changed for Gillian Wivell on 2011-02-09
dot icon01/12/2010
Registered office address changed from Alexandra Dock Business Centre Fishermans Wharf Grimsby North East Lincs DN31 1UL United Kingdom on 2010-12-02
dot icon13/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/09/2010
Director's details changed for Gillian Money on 2010-09-03
dot icon03/09/2010
Secretary's details changed for Gillian Money on 2010-09-03
dot icon03/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/10/2009
Director's details changed for Gillian Money on 2009-10-26
dot icon25/10/2009
Secretary's details changed for Gillian Money on 2009-10-26
dot icon25/10/2009
Director's details changed for Mark Steven Money on 2009-10-26
dot icon25/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon21/10/2009
Registered office address changed from Europarc Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT on 2009-10-22
dot icon19/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/10/2008
Appointment Terminated Director and Secretary brian money
dot icon29/10/2008
Secretary appointed gillian money
dot icon29/10/2008
Director appointed mark steven money
dot icon22/10/2008
Director's Change of Particulars / gillian wivell / 30/09/2008 / Surname was: wivell, now: money
dot icon10/09/2008
Return made up to 28/08/08; full list of members
dot icon10/09/2007
Return made up to 28/08/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/09/2006
Return made up to 28/08/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/02/2006
Amended accounts made up to 2005-02-28
dot icon21/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon12/09/2005
Return made up to 28/08/05; full list of members
dot icon19/09/2004
Return made up to 28/08/04; full list of members
dot icon19/09/2004
Ad 26/08/04--------- £ si 2@1=2 £ ic 2/4
dot icon01/06/2004
Total exemption small company accounts made up to 2004-02-28
dot icon12/02/2004
Registered office changed on 13/02/04 from: europarc innovation centre innovation way grimsby north east lincolnshire DN37 9TT
dot icon06/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon06/01/2004
Registered office changed on 07/01/04 from: europarc innovation centre innovation way grimsby north east lincolnshire DN37 9TT
dot icon07/12/2003
Secretary's particulars changed;director's particulars changed
dot icon07/12/2003
Director's particulars changed
dot icon12/11/2003
Registered office changed on 13/11/03 from: europarc innovation centre innovation way grimsby north east lincolnshire DN37 9TT
dot icon23/09/2003
Return made up to 28/08/03; full list of members
dot icon23/09/2003
Secretary's particulars changed;director's particulars changed
dot icon23/09/2003
Registered office changed on 24/09/03
dot icon23/09/2003
Location of register of members address changed
dot icon03/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/09/2002
Return made up to 28/08/02; full list of members
dot icon19/09/2002
Secretary's particulars changed;director's particulars changed
dot icon27/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon13/09/2001
Return made up to 28/08/01; full list of members
dot icon13/12/2000
Accounts made up to 2000-02-27
dot icon29/08/2000
Secretary resigned
dot icon22/08/2000
Return made up to 28/08/00; full list of members
dot icon22/08/2000
Secretary resigned;director's particulars changed
dot icon22/08/2000
Registered office changed on 23/08/00
dot icon22/08/2000
New secretary appointed
dot icon02/09/1999
Return made up to 28/08/99; full list of members
dot icon09/08/1999
Director's particulars changed
dot icon09/08/1999
Secretary's particulars changed;director's particulars changed
dot icon09/08/1999
Accounts made up to 1999-02-27
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Registered office changed on 10/08/99 from: tapton park innovation centre brimlington road tapton chesterfield derbyshire S41 0TZ
dot icon03/06/1999
Registered office changed on 04/06/99 from: tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ
dot icon10/02/1999
Registered office changed on 11/02/99 from: B25 bolsover business park bolsover chesterfield derbyshire S44 6BD
dot icon27/08/1998
Return made up to 28/08/98; full list of members
dot icon11/06/1998
Accounting reference date extended from 31/08/98 to 27/02/99
dot icon27/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2012
dot iconLast change occurred
28/02/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2012
dot iconNext account date
28/02/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Money, Brian
Director
28/08/1997 - 22/10/2008
4
Wivell, Gillian
Director
28/08/1997 - Present
3
Money, Mark Steven
Director
20/10/2008 - Present
4
Money, Brian
Secretary
20/08/2000 - 22/10/2008
1
Wivell, Gillian
Secretary
28/08/1997 - 20/08/2000
-

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 VITALFORCE F.M. LTD.

VITALFORCE F.M. LTD. is an(a) Dissolved company incorporated on 27/08/1997 with the registered office located at Newchase House, Annesley St, Grimsby, North East Lincolnshire DN31 1XB. 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 VITALFORCE F.M. LTD.?

toggle

VITALFORCE F.M. LTD. is currently Dissolved. It was registered on 27/08/1997 and dissolved on 18/03/2013.

Where is VITALFORCE F.M. LTD. located?

toggle

VITALFORCE F.M. LTD. is registered at Newchase House, Annesley St, Grimsby, North East Lincolnshire DN31 1XB.

What does VITALFORCE F.M. LTD. do?

toggle

VITALFORCE F.M. LTD. operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for VITALFORCE F.M. LTD.?

toggle

The latest filing was on 18/03/2013: Final Gazette dissolved via voluntary strike-off.