Company NameVitalsecure Limited
Company StatusDissolved
Company Number02556361
CategoryPrivate Limited Company
Incorporation Date8 November 1990(33 years, 6 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Colin Roper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(1 year after company formation)
Appointment Duration21 years, 8 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest House
Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TL
Secretary NameMrs Barbara Anne Roper
NationalityBritish
StatusClosed
Appointed31 March 1995(4 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest House
Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TL
Director NameMrs Christine Carol Pollard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleBeautician
Correspondence Address10 Grasleigh Way
Allerton
Bradford
West Yorks
BD15 9AN
Secretary NameMrs Christine Carol Pollard
NationalityBritish
StatusResigned
Appointed08 November 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address10 Grasleigh Way
Allerton
Bradford
West Yorks
BD15 9AN

Location

Registered AddressWalter Dawson & Son 9 Kerry Street
Horsforth
Leeds
West Yorkshire
LS18 4AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

999 at £1Hillcrest Garages (Sowerby Bridge) LTD
99.90%
Ordinary
1 at £1Brian Colin Roper & Hillcrest Garages (Sowerby Bridge) LTD
0.10%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
6 January 2013Full accounts made up to 31 March 2012 (9 pages)
6 January 2013Full accounts made up to 31 March 2012 (9 pages)
20 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 1,000
(4 pages)
20 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 1,000
(4 pages)
26 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
9 December 2011Full accounts made up to 31 March 2011 (9 pages)
9 December 2011Full accounts made up to 31 March 2011 (9 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
13 October 2010Full accounts made up to 31 March 2010 (9 pages)
13 October 2010Full accounts made up to 31 March 2010 (9 pages)
18 January 2010Full accounts made up to 31 March 2009 (9 pages)
18 January 2010Full accounts made up to 31 March 2009 (9 pages)
6 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Brian Colin Roper on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Brian Colin Roper on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Brian Colin Roper on 1 October 2009 (2 pages)
23 December 2008Full accounts made up to 31 March 2008 (9 pages)
23 December 2008Full accounts made up to 31 March 2008 (9 pages)
28 October 2008Return made up to 21/10/08; full list of members (3 pages)
28 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Registered office changed on 27/10/2008 from 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page)
27 October 2008Registered office changed on 27/10/2008 from 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page)
19 May 2008Registered office changed on 19/05/2008 from lower ground floor springwood house low lane horsforth leeds LS18 5NU (1 page)
19 May 2008Registered office changed on 19/05/2008 from lower ground floor springwood house low lane horsforth leeds LS18 5NU (1 page)
11 January 2008Full accounts made up to 31 March 2007 (9 pages)
11 January 2008Full accounts made up to 31 March 2007 (9 pages)
13 November 2007Return made up to 21/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2007Return made up to 21/10/07; no change of members (6 pages)
13 December 2006Full accounts made up to 31 March 2006 (9 pages)
13 December 2006Full accounts made up to 31 March 2006 (9 pages)
9 November 2006Return made up to 21/10/06; full list of members (6 pages)
9 November 2006Return made up to 21/10/06; full list of members (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
4 November 2005Return made up to 21/10/05; full list of members (6 pages)
4 November 2005Return made up to 21/10/05; full list of members (6 pages)
24 January 2005Full accounts made up to 31 March 2004 (8 pages)
24 January 2005Full accounts made up to 31 March 2004 (8 pages)
26 October 2004Return made up to 21/10/04; full list of members (6 pages)
26 October 2004Return made up to 21/10/04; full list of members (6 pages)
19 December 2003Full accounts made up to 31 March 2003 (6 pages)
19 December 2003Full accounts made up to 31 March 2003 (6 pages)
24 October 2003Return made up to 21/10/03; full list of members (6 pages)
24 October 2003Return made up to 21/10/03; full list of members (6 pages)
15 November 2002Return made up to 08/11/02; full list of members (6 pages)
15 November 2002Return made up to 08/11/02; full list of members (6 pages)
17 September 2002Full accounts made up to 31 March 2002 (6 pages)
17 September 2002Full accounts made up to 31 March 2002 (6 pages)
10 December 2001Return made up to 08/11/01; full list of members (6 pages)
10 December 2001Return made up to 08/11/01; full list of members (6 pages)
8 November 2001Full accounts made up to 31 March 2001 (7 pages)
8 November 2001Full accounts made up to 31 March 2001 (7 pages)
5 February 2001Declaration of satisfaction of mortgage/charge (1 page)
5 February 2001Declaration of satisfaction of mortgage/charge (1 page)
10 December 2000Full accounts made up to 31 March 2000 (8 pages)
10 December 2000Full accounts made up to 31 March 2000 (8 pages)
21 November 2000Return made up to 08/11/00; full list of members (6 pages)
21 November 2000Return made up to 08/11/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (11 pages)
17 January 2000Full accounts made up to 31 March 1999 (11 pages)
2 December 1999Return made up to 08/11/99; full list of members (6 pages)
2 December 1999Return made up to 08/11/99; full list of members (6 pages)
20 November 1998Return made up to 08/11/98; full list of members (6 pages)
20 November 1998Return made up to 08/11/98; full list of members (6 pages)
19 October 1998Full accounts made up to 31 March 1998 (11 pages)
19 October 1998Full accounts made up to 31 March 1998 (11 pages)
24 November 1997Return made up to 08/11/97; no change of members (4 pages)
24 November 1997Return made up to 08/11/97; no change of members (4 pages)
26 September 1997Full accounts made up to 31 March 1997 (12 pages)
26 September 1997Full accounts made up to 31 March 1997 (12 pages)
25 November 1996Return made up to 08/11/96; no change of members (4 pages)
25 November 1996Return made up to 08/11/96; no change of members (4 pages)
22 October 1996Full accounts made up to 31 March 1996 (12 pages)
22 October 1996Full accounts made up to 31 March 1996 (12 pages)
12 March 1996Particulars of mortgage/charge (5 pages)
12 March 1996Particulars of mortgage/charge (5 pages)
4 January 1996Full accounts made up to 31 March 1995 (12 pages)
4 January 1996Full accounts made up to 31 March 1995 (12 pages)
5 December 1995Return made up to 08/11/95; full list of members (6 pages)
5 December 1995Return made up to 08/11/95; full list of members (6 pages)
5 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 May 1995New secretary appointed (2 pages)
3 May 1995New secretary appointed (2 pages)
11 April 1995£ ic 1500/1000 31/03/95 £ sr 500@1=500 (1 page)
11 April 1995£ ic 1500/1000 31/03/95 £ sr 500@1=500 (1 page)
5 April 1995Secretary resigned;director resigned (2 pages)
5 April 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)