Company NameVital Healthcare Limited
Company StatusDissolved
Company Number05575926
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameChristopher Wrightson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hill View Gardens
Northowram
Halifax
HX3 7BT
Director NameMr Thomas Francis Owens
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(7 years after company formation)
Appointment Duration2 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameMr Thomas Francis Owens
StatusClosed
Appointed19 October 2012(7 years after company formation)
Appointment Duration2 years (closed 21 October 2014)
RoleCompany Director
Correspondence AddressCross Gables Bierley Marsh
Bradford
West Yorkshire
BD4 6PL
Director NameMr Graham Sorbie Mylchreest
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nickleby Close
Barnard Castle
County Durham
DL12 8HZ
Director NameMr Stephen Gregory Owens
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall 26 Business Park
1 Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Secretary NameStephen Gregory Owens
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House
9 Lower Lark Hill Moorside
Cleckheaton
West Yorkshire
BD19 6JJ
Secretary NamePhilip Walls
NationalityBritish
StatusResigned
Appointed21 October 2005(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2009)
RoleAccountant
Correspondence Address34 Priestley Avenue
Heckmondwike
West Yorkshire
WF16 9AY
Secretary NameMr Daniel James Perry
NationalityBritish
StatusResigned
Appointed28 September 2009(4 years after company formation)
Appointment Duration3 years (resigned 19 October 2012)
RoleAccountant
Correspondence Address14 Park Avenue
Bingley
West Yorkshire
BD16 1HH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.parkhouse-hc.com
Email address[email protected]
Telephone0845 0600333
Telephone regionUnknown

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Essential Healthcare International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£269,733
Current Liabilities£135,656

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
26 June 2014Application to strike the company off the register (3 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
5 September 2013Appointment of Mr Thomas Francis Owens as a secretary (2 pages)
5 September 2013Appointment of Mr Thomas Francis Owens as a secretary (2 pages)
5 September 2013Termination of appointment of Daniel Perry as a secretary (1 page)
5 September 2013Termination of appointment of Daniel Perry as a secretary (1 page)
3 September 2013Registered office address changed from Whitehall 26 Business Park 1 Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Whitehall 26 Business Park 1 Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Whitehall 26 Business Park 1 Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 3 September 2013 (1 page)
2 September 2013Appointment of Mr Thomas Francis Owens as a director (2 pages)
2 September 2013Termination of appointment of Stephen Owens as a director (1 page)
2 September 2013Termination of appointment of Stephen Owens as a director (1 page)
2 September 2013Appointment of Mr Thomas Francis Owens as a director (2 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 October 2010Director's details changed for Christopher Wrightson on 27 September 2010 (2 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Christopher Wrightson on 27 September 2010 (2 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Stephen Gregory Owens on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Gregory Owens on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Gregory Owens on 1 October 2009 (2 pages)
29 September 2009Secretary appointed mr daniel james perry (1 page)
29 September 2009Secretary appointed mr daniel james perry (1 page)
29 September 2009Appointment terminated secretary philip walls (1 page)
29 September 2009Appointment terminated secretary philip walls (1 page)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 December 2008Return made up to 27/09/08; full list of members (4 pages)
8 December 2008Return made up to 27/09/08; full list of members (4 pages)
28 October 2008Appointment terminated director graham mylchreest (1 page)
28 October 2008Appointment terminated director graham mylchreest (1 page)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 September 2007Return made up to 27/09/07; full list of members (3 pages)
28 September 2007Return made up to 27/09/07; full list of members (3 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 October 2006Return made up to 27/09/06; full list of members (3 pages)
31 October 2006Return made up to 27/09/06; full list of members (3 pages)
31 October 2006Registered office changed on 31/10/06 from: park house bradford road birstall batley west yorkshire WF17 9PH (1 page)
31 October 2006Registered office changed on 31/10/06 from: park house bradford road birstall batley west yorkshire WF17 9PH (1 page)
21 September 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
21 September 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
14 February 2006Particulars of mortgage/charge (4 pages)
14 February 2006Particulars of mortgage/charge (4 pages)
21 October 2005Registered office changed on 21/10/05 from: sanderson house, station road horsforth leeds LS18 5NT (1 page)
21 October 2005Registered office changed on 21/10/05 from: sanderson house, station road horsforth leeds LS18 5NT (1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2005Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2005Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
27 September 2005Incorporation (21 pages)
27 September 2005Incorporation (21 pages)