Wetherby
West Yorkshire
LS22 7RD
Secretary Name | Mr Lee Richard Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 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 |
Secretary Name | Kevin Christopher Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Alder Road Poole Dorset BH12 2AA |
Website | vital.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 |
1 at £1 | Vital Technology Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,132 |
Cash | £28,060 |
Current Liabilities | £130,129 |
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) |
16 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 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 | Secretary's details changed for Mr Lee Richard Evans on 20 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 March 2017 | Director's details changed for Mr Lee Richard Evans on 20 March 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
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 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 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 Unit 2 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) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
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 | Secretary's details changed for Mr Lee Richard Evans on 1 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) |
22 July 2014 | Director's details changed for Mr Lee Richard Evans on 1 July 2014 (2 pages) |
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
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) |
19 March 2013 | Registered office address changed from Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8LF United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Registered office address changed from Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8LF United Kingdom on 19 March 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 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 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 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) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from the tower 4TH avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from the tower 4TH avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page) |
20 February 2009 | Company name changed result it LTD\certificate issued on 23/02/09 (2 pages) |
20 February 2009 | Company name changed result it LTD\certificate issued on 23/02/09 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 106 hookstone chase harrogate north yorkshire HG2 7HP (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 106 hookstone chase harrogate north yorkshire HG2 7HP (1 page) |
7 March 2006 | Incorporation (11 pages) |
7 March 2006 | Incorporation (11 pages) |