Company NameVitalis Limited
DirectorsJohn Richard Elwyn Northey and Michael David Walter Lines
Company StatusDissolved
Company Number03248846
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMark Alasdair Smith Johnson
NationalityBritish
StatusCurrent
Appointed01 October 1997(1 year after company formation)
Appointment Duration26 years, 7 months
RoleManagement Accountant
Correspondence Address2 Trinity Cottages
Richmond
Surrey
TW9 2LA
Director NameJohn Richard Elwyn Northey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(1 year, 7 months after company formation)
Appointment Duration26 years
RoleOperations Director
Correspondence AddressGarden Flat 1 88 Church Road
Richmond
Surrey
TW10 6LW
Director NameMr Michael David Walter Lines
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(2 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinneys New Road
Wormley
Godalming
Surrey
GU8 5SU
Director NameBrian David Addlestone
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address55 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Secretary NameDavid James Evans
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Director NameMartin Richard Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 1999)
RoleCompany Director
Correspondence AddressTamney Wonham Way
Peaslake
Guildford
Surrey
GU5 9PA
Director NameMr Michael David Walter Lines
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinneys New Road
Wormley
Godalming
Surrey
GU8 5SU
Director NamePaul Nigel Welch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 1999)
RoleCompany Director
Correspondence Address1 Oakdale Manor
Harrogate
North Yorkshire
HG1 2NA
Secretary NameMr Michael David Walter Lines
NationalityBritish
StatusResigned
Appointed18 February 1997(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinneys New Road
Wormley
Godalming
Surrey
GU8 5SU
Director NameMark Alasdair Smith Johnson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 1999)
RoleManagement Accountant
Correspondence Address2 Trinity Cottages
Richmond
Surrey
TW9 2LA
Director NameHenry Martin Hopkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 February 1999)
RoleCompany Director
Correspondence AddressGrey House Stables Earlstone Common
Burghclere
Newbury
Berkshire
RG20 9HN
Director NameNigel David Wynne Taunt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 2000)
RoleChartered Accountant
Correspondence Address50 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Secretary NameNigel David Wynne Taunt
NationalityBritish
StatusResigned
Appointed22 January 1999(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 22 February 1999)
RoleChartered Accountant
Correspondence Address50 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Director NameWayne Helmore
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(2 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 21 March 1999)
RoleCompany Director
Correspondence Address5 Edward Bawden Court
Park Lane
Saffron Walden
Essex
CB10 1FP

Location

Registered AddressKroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

12 April 2005Dissolved (1 page)
12 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Receiver's abstract of receipts and payments (3 pages)
2 October 2003Receiver ceasing to act (1 page)
18 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Receiver's abstract of receipts and payments (3 pages)
31 October 2002Sec/state release of liquidator (1 page)
28 October 2002Appointment of a voluntary liquidator (1 page)
28 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2002O/C replacement of liquidator (13 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Receiver's abstract of receipts and payments (3 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Registered office changed on 12/04/01 from: price waterhouse coopers bond court leeds west yorkshire LS1 2SN (1 page)
19 December 2000Receiver's abstract of receipts and payments (3 pages)
20 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2000Statement of affairs (132 pages)
20 July 2000Appointment of a voluntary liquidator (1 page)
9 February 2000Director resigned (1 page)
24 January 2000Administrative Receiver's report (22 pages)
24 January 2000Administrative Receiver's report (22 pages)
15 December 1999Registered office changed on 15/12/99 from: the north range harewood yard harewood leeds LS17 9LF (1 page)
5 November 1999Appointment of receiver/manager (1 page)
13 September 1999Full accounts made up to 30 November 1998 (7 pages)
1 June 1999Director resigned (1 page)
24 May 1999Return made up to 09/04/99; full list of members (8 pages)
24 May 1999Return made up to 09/04/98; full list of members (8 pages)
17 May 1999Director's particulars changed (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
26 May 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
4 March 1998Secretary's particulars changed;director's particulars changed (1 page)
20 December 1997Particulars of mortgage/charge (3 pages)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Secretary resigned;director resigned (1 page)
3 September 1997Return made up to 06/09/97; full list of members (6 pages)
2 July 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
2 March 1997Secretary resigned (1 page)
2 March 1997New director appointed (2 pages)
2 March 1997New secretary appointed;new director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (3 pages)
15 November 1996Registered office changed on 15/11/96 from: carlton tower 34 st pauls street leeds LS1 2QB (1 page)
6 September 1996Incorporation (19 pages)