Company NameVital Online Limited
Company StatusDissolved
Company Number03173259
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bernard Stephen Cook
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 1996(same day as company formation)
RoleComputers
Country of ResidenceUnited Kingdom
Correspondence Address4 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Director NameNicholas John Marshall Young
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(same day as company formation)
RoleComputers
Correspondence AddressFlat A
8-12 Montpellior Parade
Harrogate
HG1 2TJ
Director NameTony Roy Walling
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleDesign & Marketing Consultant
Correspondence Address2 Sundew Heath
Harrogate
North Yorkshire
HG3 2NA
Secretary NameJennifer Mary Shaw
NationalityBritish
StatusCurrent
Appointed11 January 2002(5 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressThe Coach House
Breckenbrough
Thirsk
North Yorkshire
YO7 4EL
Secretary NameNicholas John Marshall Young
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
8-12 Montpellior Parade
Harrogate
HG1 2TJ
Director NameMr John Michael Robson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2002)
RoleMarketing Director
Correspondence Address53 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressJacksons Jolliffe Cork
35 East Parade
Harrogate
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Liquidators statement of receipts and payments (5 pages)
17 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators statement of receipts and payments (6 pages)
8 April 2005Declaration of solvency (3 pages)
8 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2005Res re fees (1 page)
8 April 2005Appointment of a voluntary liquidator (1 page)
10 March 2005Registered office changed on 10/03/05 from: 1ST floor the tower 4TH avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page)
15 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 31/03/04; no change of members (7 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 April 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
26 September 2000S-div conve 08/09/00 (1 page)
26 September 2000£ nc 178/187 08/09/00 (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 103 valley drive harrogate north yorkshire HG2 0JP (1 page)
26 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Return made up to 31/03/00; full list of members (7 pages)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
18 April 2000S-div 12/02/00 (1 page)
18 April 2000£ nc 150/178 04/04/00 (1 page)
18 April 2000Ad 04/04/00--------- £ si [email protected]=27 £ ic 100/127 (2 pages)
12 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 April 2000Memorandum and Articles of Association (22 pages)
23 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
3 April 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 July 1998Registered office changed on 16/07/98 from: lishman sidwell campbell & price 34-36 westgate wetherby west yorkshire LS22 6NJ (1 page)
13 March 1998Return made up to 02/03/98; no change of members (4 pages)
15 July 1997Return made up to 14/03/97; full list of members (5 pages)
7 July 1997Registered office changed on 07/07/97 from: west cottage south stainley yorkshire HG3 3NB (1 page)
7 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 November 1996Accounting reference date notified as 31/03 (1 page)
24 March 1996Registered office changed on 24/03/96 from: 12 york place leeds LS1 2DS (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996New secretary appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
15 March 1996Incorporation (10 pages)