Company NameReturnvital Limited
Company StatusDissolved
Company Number02563490
CategoryPrivate Limited Company
Incorporation Date29 November 1990(33 years, 5 months ago)
Dissolution Date20 May 2014 (9 years, 11 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 Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 20 May 2014)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed07 February 2013(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 20 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusClosed
Appointed07 February 2013(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 20 May 2014)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameGeorge Duncan Buttle
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address17 Spring Hill
Shipley
West Yorkshire
BD18 1ND
Director NameFrancis Robert Emmott
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressWoodroyd
Summerhill Drive Stegton
Keighley
Yorkshire
BD20 6RT
Secretary NameMr Martin Ackroyd
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameMr Martin Ackroyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameJohn Dowd
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2002)
RoleCompany Director
Correspondence AddressFour Trees Narrow Lane
Harden
Bingley
West Yorkshire
BD16 1HX
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed01 February 2001(10 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameWm Morrison Supermarkets Plc (Corporation)
StatusResigned
Appointed24 May 2005(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 2010)
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Wm Morrison Supermarkets PLC
100.00%
Ordinary

Accounts

Latest Accounts3 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
5 July 2013Statement of capital on 5 July 2013
  • GBP 2
(4 pages)
5 July 2013Statement of capital on 5 July 2013
  • GBP 2
(4 pages)
5 July 2013Statement of capital on 5 July 2013
  • GBP 2
(4 pages)
2 July 2013Solvency statement dated 21/06/13 (1 page)
2 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividend paid 21/06/2013
(2 pages)
2 July 2013Statement by directors (1 page)
2 July 2013Statement by directors (1 page)
2 July 2013Solvency statement dated 21/06/13 (1 page)
2 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividend paid 21/06/2013
(2 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
27 June 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
21 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
21 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
21 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
21 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
21 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Wm Morrison Supermarkets Plc on 31 May 2010 (2 pages)
23 June 2010Director's details changed for Wm Morrison Supermarkets Plc on 31 May 2010 (2 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
24 November 2009Full accounts made up to 1 February 2009 (8 pages)
24 November 2009Full accounts made up to 1 February 2009 (8 pages)
24 November 2009Full accounts made up to 1 February 2009 (8 pages)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
24 July 2008Full accounts made up to 3 February 2008 (8 pages)
24 July 2008Full accounts made up to 3 February 2008 (8 pages)
24 July 2008Full accounts made up to 3 February 2008 (8 pages)
10 June 2008Return made up to 31/05/08; full list of members (3 pages)
10 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 July 2007Full accounts made up to 4 February 2007 (8 pages)
4 July 2007Full accounts made up to 4 February 2007 (8 pages)
4 July 2007Full accounts made up to 4 February 2007 (8 pages)
25 June 2007Return made up to 31/05/07; full list of members (2 pages)
25 June 2007Return made up to 31/05/07; full list of members (2 pages)
2 August 2006Full accounts made up to 29 January 2006 (8 pages)
2 August 2006Full accounts made up to 29 January 2006 (8 pages)
19 June 2006Return made up to 31/05/06; full list of members (6 pages)
19 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford BD8 9AX (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford BD8 9AX (1 page)
9 May 2006Director's particulars changed (1 page)
20 September 2005Full accounts made up to 30 January 2005 (8 pages)
20 September 2005Full accounts made up to 30 January 2005 (8 pages)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
16 June 2004Return made up to 31/05/04; full list of members (6 pages)
16 June 2004Return made up to 31/05/04; full list of members (6 pages)
15 June 2004Full accounts made up to 1 February 2004 (8 pages)
15 June 2004Full accounts made up to 1 February 2004 (8 pages)
15 June 2004Full accounts made up to 1 February 2004 (8 pages)
9 June 2003Full accounts made up to 2 February 2003 (15 pages)
9 June 2003Full accounts made up to 2 February 2003 (15 pages)
9 June 2003Full accounts made up to 2 February 2003 (15 pages)
9 June 2003Return made up to 31/05/03; full list of members (6 pages)
9 June 2003Return made up to 31/05/03; full list of members (6 pages)
24 June 2002Full accounts made up to 3 February 2002 (8 pages)
24 June 2002Full accounts made up to 3 February 2002 (8 pages)
24 June 2002Full accounts made up to 3 February 2002 (8 pages)
24 June 2002Return made up to 31/05/02; full list of members (6 pages)
24 June 2002Return made up to 31/05/02; full list of members (6 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
6 June 2001Full accounts made up to 4 February 2001 (8 pages)
6 June 2001Full accounts made up to 4 February 2001 (8 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 June 2001Full accounts made up to 4 February 2001 (8 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000Full accounts made up to 30 January 2000 (8 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000Full accounts made up to 30 January 2000 (8 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
11 November 1999Director's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
28 June 1999Return made up to 31/05/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 January 1999 (8 pages)
28 June 1999Full accounts made up to 31 January 1999 (8 pages)
28 June 1999Return made up to 31/05/99; full list of members (6 pages)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
21 June 1998Full accounts made up to 1 February 1998 (8 pages)
21 June 1998Full accounts made up to 1 February 1998 (8 pages)
21 June 1998Full accounts made up to 1 February 1998 (8 pages)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
10 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Full accounts made up to 2 February 1997 (10 pages)
10 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Full accounts made up to 2 February 1997 (10 pages)
10 June 1997Full accounts made up to 2 February 1997 (10 pages)
6 June 1996Full accounts made up to 4 February 1996 (11 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 June 1996Full accounts made up to 4 February 1996 (11 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 June 1996Full accounts made up to 4 February 1996 (11 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
7 June 1995Full accounts made up to 29 January 1995 (11 pages)
7 June 1995Full accounts made up to 29 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)