VITRATHENE LTD

Register to unlock more data on OkredoRegister

VITRATHENE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04708778

Incorporation date

23/03/2003

Size

Full

Contacts

Registered address

Registered address

C12 Marquis Court Marquisway, Team Valley, Gateshead, Tyne & Wear NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2003)
dot icon26/05/2015
Final Gazette dissolved following liquidation
dot icon26/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon09/12/2013
Liquidators' statement of receipts and payments to 2013-10-05
dot icon09/12/2012
Liquidators' statement of receipts and payments to 2012-10-05
dot icon02/04/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2011
Termination of appointment of Mark Horner as a secretary on 2011-09-30
dot icon11/10/2011
Registered office address changed from 1907 Rufford Road Southport Merseyside PR9 8LA on 2011-10-12
dot icon11/10/2011
Statement of affairs with form 4.19
dot icon11/10/2011
Appointment of a voluntary liquidator
dot icon11/10/2011
Resolutions
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/03/2011
Secretary's details changed for Mark Horner on 2011-01-01
dot icon26/10/2010
Auditor's resignation
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2010
Full accounts made up to 2008-12-31
dot icon21/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon21/03/2010
Director's details changed for Dr Enrique Maso on 2010-02-24
dot icon21/03/2010
Director's details changed for Oriol Bonjoch on 2010-02-24
dot icon21/03/2010
Director's details changed for Jose Gual on 2010-02-24
dot icon21/03/2010
Director's details changed for Benjamin Chasco on 2010-02-24
dot icon21/03/2010
Director's details changed for Dr Manuel Andres Ferreiro on 2010-02-24
dot icon21/03/2010
Director's details changed for Albert Planas on 2010-02-24
dot icon05/05/2009
Amended full accounts made up to 2006-12-31
dot icon22/04/2009
Full accounts made up to 2007-12-31
dot icon22/03/2009
Return made up to 28/02/09; full list of members
dot icon22/09/2008
Appointment terminated director william thorpe
dot icon01/09/2008
Secretary appointed mark noel horner
dot icon01/09/2008
Appointment terminated director and secretary john thorpe
dot icon12/05/2008
Appointment terminated director mercedes garriga
dot icon08/04/2008
Return made up to 24/03/08; full list of members
dot icon24/07/2007
Amended accounts made up to 2006-12-31
dot icon24/07/2007
Amended accounts made up to 2005-12-31
dot icon17/05/2007
Ad 09/03/07--------- £ si 52400@1
dot icon25/04/2007
Return made up to 24/03/07; full list of members
dot icon30/03/2007
Accounts made up to 2006-12-31
dot icon28/02/2007
Ad 31/12/06--------- £ si 203600@1=203600 £ ic 400000/603600
dot icon08/10/2006
Accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 24/03/06; full list of members
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Resolutions
dot icon09/03/2006
New director appointed
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon05/02/2006
Ad 31/12/05--------- £ si 300000@1=300000 £ ic 100000/400000
dot icon26/04/2005
Statement of affairs
dot icon26/04/2005
Ad 31/03/05--------- £ si 98590@1=98590 £ ic 1410/100000
dot icon26/04/2005
Nc inc already adjusted 31/03/05
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon29/03/2005
Return made up to 24/03/05; full list of members
dot icon08/03/2005
Particulars of mortgage/charge
dot icon23/02/2005
Registered office changed on 24/02/05 from: c/o the pfi group LIMITED rufford road southport merseyside PR9 8LA
dot icon10/02/2005
Ad 28/01/05--------- £ si 1408@1=1408 £ ic 2/1410
dot icon10/02/2005
Accounts made up to 2004-12-31
dot icon10/02/2005
Nc inc already adjusted 28/01/05
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon27/01/2005
Certificate of change of name
dot icon04/10/2004
Accounts made up to 2003-12-31
dot icon26/04/2004
Return made up to 24/03/04; full list of members
dot icon28/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New secretary appointed;new director appointed
dot icon03/04/2003
Registered office changed on 04/04/03 from: 9 seabank road southport merseyside PR9 0EW
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
Director resigned
dot icon31/03/2003
Registered office changed on 01/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon23/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
23/03/2003 - 24/03/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
23/03/2003 - 24/03/2003
15849
Thorpe, John Michael
Director
24/03/2003 - 29/07/2008
19
Thorpe, William James
Director
24/03/2003 - 29/07/2008
6
Horner, Mark
Secretary
29/07/2008 - 29/09/2011
1

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 VITRATHENE LTD

VITRATHENE LTD is an(a) Dissolved company incorporated on 23/03/2003 with the registered office located at C12 Marquis Court Marquisway, Team Valley, Gateshead, Tyne & Wear NE11 0RU. There are currently 6 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 VITRATHENE LTD?

toggle

VITRATHENE LTD is currently Dissolved. It was registered on 23/03/2003 and dissolved on 26/05/2015.

Where is VITRATHENE LTD located?

toggle

VITRATHENE LTD is registered at C12 Marquis Court Marquisway, Team Valley, Gateshead, Tyne & Wear NE11 0RU.

What does VITRATHENE LTD do?

toggle

VITRATHENE LTD operates in the Manufacture of plastic plates, sheets, tubes and profiles (25.21 - SIC 2003) sector.

What is the latest filing for VITRATHENE LTD?

toggle

The latest filing was on 26/05/2015: Final Gazette dissolved following liquidation.