Wetherby
West Yorkshire
LS22 7RD
Secretary Name | Mr Lee Richard Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7RD |
Director Name | Mr Bernard Stephen Cook |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Director Name | Anthony Roy Walling |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Graphics Consultant |
Correspondence Address | 2 Sundew Heath Harrogate North Yorkshire HG3 2XZ |
Director Name | Mr Nicholas John Marshall Young |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 20 Woodbottom Mirfield Wakefield Wakefield Yorkshire WF14 8HQ |
Secretary Name | Mr Nicholas John Marshall Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Woodbottom Mirfield Wakefield Wakefield Yorkshire WF14 8HQ |
Director Name | Mr Andrew John Topps |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2008) |
Role | Web Design |
Country of Residence | England |
Correspondence Address | 24 Foss Walk Nether Poppleton York North Yorkshire YO26 6RF |
Website | vital-os.co.uk |
---|
Registered Address | Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
35.8k at £1 | Vital Technology Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,440 |
Cash | £16,946 |
Current Liabilities | £12,382 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 March |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2019 | Application to strike the company off the register (3 pages) |
20 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
2 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Director's details changed for Mr Lee Richard Evans on 20 March 2017 (2 pages) |
20 March 2017 | Secretary's details changed for Mr Lee Richard Evans on 20 March 2017 (1 page) |
20 March 2017 | Director's details changed for Mr Lee Richard Evans on 20 March 2017 (2 pages) |
20 March 2017 | Secretary's details changed for Mr Lee Richard Evans on 20 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Registered office address changed from Unit 2, Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS to Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Ground Floor, Equinox House Audby Lane Wetherby West Yorkshire LS22 7rd England to Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Ground Floor, Equinox House Audby Lane Wetherby West Yorkshire LS22 7rd England to Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Unit 2, Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS to Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd on 8 December 2015 (1 page) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Registered office address changed from Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8LF to Unit 2, Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS on 22 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Mr Lee Richard Evans on 1 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Lee Richard Evans on 1 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8LF to Unit 2, Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS on 22 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Mr Lee Richard Evans on 1 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Lee Richard Evans on 1 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Lee Richard Evans on 1 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Mr Lee Richard Evans on 1 July 2014 (1 page) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Registered office address changed from Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Lee Richard Evans on 1 November 2009 (2 pages) |
10 March 2010 | Registered office address changed from Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Lee Richard Evans on 1 November 2009 (2 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Lee Richard Evans on 1 November 2009 (2 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from the tower, hornbeam park harrogate north yorkshire HG2 8QT (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from the tower, hornbeam park harrogate north yorkshire HG2 8QT (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Director appointed mr lee evans (1 page) |
19 November 2008 | Director appointed mr lee evans (1 page) |
19 November 2008 | Appointment terminated secretary nicholas young (1 page) |
19 November 2008 | Appointment terminated director bernard cook (1 page) |
19 November 2008 | Secretary appointed mr lee evans (1 page) |
19 November 2008 | Secretary appointed mr lee evans (1 page) |
19 November 2008 | Appointment terminated director andrew topps (1 page) |
19 November 2008 | Appointment terminated director nicholas young (1 page) |
19 November 2008 | Appointment terminated director bernard cook (1 page) |
19 November 2008 | Appointment terminated secretary nicholas young (1 page) |
19 November 2008 | Appointment terminated director nicholas young (1 page) |
19 November 2008 | Appointment terminated director andrew topps (1 page) |
20 March 2008 | Return made up to 23/02/08; full list of members (6 pages) |
20 March 2008 | Return made up to 23/02/08; full list of members (6 pages) |
25 January 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 23/02/07; full list of members
|
15 March 2007 | Return made up to 23/02/07; full list of members
|
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
17 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
2 September 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 September 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 March 2005 | Ad 23/02/05--------- £ si 799@1=799 £ ic 1/800 (3 pages) |
8 March 2005 | Ad 23/02/05--------- £ si 799@1=799 £ ic 1/800 (3 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Incorporation (15 pages) |
23 February 2005 | Incorporation (15 pages) |