Company NameVital Network Solutions Ltd
Company StatusDissolved
Company Number05732922
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameResult It Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lee Richard Evans
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Equinox Two Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Secretary NameMr Lee Richard Evans
NationalityBritish
StatusClosed
Appointed01 March 2007(11 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Equinox Two Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Secretary NameKevin Christopher Evans
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Alder Road
Poole
Dorset
BH12 2AA

Contact

Websitevital.co.uk

Location

Registered AddressGround Floor, Equinox Two
Audby Lane
Wetherby
West Yorkshire
LS22 7RD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

1 at £1Vital Technology Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,132
Cash£28,060
Current Liabilities£130,129

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 March

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (3 pages)
20 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 March 2017Director's details changed for Mr Lee Richard Evans on 20 March 2017 (2 pages)
20 March 2017Secretary's details changed for Mr Lee Richard Evans on 20 March 2017 (1 page)
20 March 2017Secretary's details changed for Mr Lee Richard Evans on 20 March 2017 (1 page)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 March 2017Director's details changed for Mr Lee Richard Evans on 20 March 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(4 pages)
2 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Secretary's details changed for Mr Lee Richard Evans on 1 July 2014 (1 page)
22 July 2014Secretary's details changed for Mr Lee Richard Evans on 1 July 2014 (1 page)
22 July 2014Director's details changed for Mr Lee Richard Evans on 1 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Lee Richard Evans on 1 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mr Lee Richard Evans on 1 July 2014 (1 page)
22 July 2014Director's details changed for Mr Lee Richard Evans on 1 July 2014 (2 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Registered 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 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 March 2013Registered 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 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Registered office address changed from Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS on 10 March 2010 (1 page)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Registered office address changed from Unit 2 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS on 10 March 2010 (1 page)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from the tower 4TH avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page)
23 February 2009Registered office changed on 23/02/2009 from the tower 4TH avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page)
20 February 2009Company name changed result it LTD\certificate issued on 23/02/09 (2 pages)
20 February 2009Company name changed result it LTD\certificate issued on 23/02/09 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 March 2007Return made up to 07/03/07; full list of members (2 pages)
16 March 2007Return made up to 07/03/07; full list of members (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
2 August 2006Registered office changed on 02/08/06 from: 106 hookstone chase harrogate north yorkshire HG2 7HP (1 page)
2 August 2006Registered office changed on 02/08/06 from: 106 hookstone chase harrogate north yorkshire HG2 7HP (1 page)
7 March 2006Incorporation (11 pages)
7 March 2006Incorporation (11 pages)