VACTITE LIMITED

Fourth Floor St Andrews House Fourth Floor St Andrews House, Woking, GU21 6EB, Surrey
StatusLIQUIDATION
Company No.00156012
CategoryPrivate Limited Company
Incorporated12 Jun 1919
Age104 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution05 Mar 2017
Years7 years, 2 months, 8 days

SUMMARY

VACTITE LIMITED is an liquidation private limited company with number 00156012. It was incorporated 104 years, 11 months, 1 day ago, on 12 June 1919 and it was dissolved 7 years, 2 months, 8 days ago, on 05 March 2017. The company address is Fourth Floor St Andrews House Fourth Floor St Andrews House, Woking, GU21 6EB, Surrey.



Company Fillings

Order of court restoration previously members voluntary liquidation

Date: 14 Feb 2020

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 05 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

New address: Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB

Change date: 2016-09-26

Old address: , Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2016

Action Date: 11 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Feb 2015

Action Date: 11 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Feb 2014

Action Date: 11 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2013

Action Date: 11 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 19 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sameet Vohra

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shatish Dasani

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Paul Felbeck

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Wendy Jill Sharp

Documents

View document PDF

Change person director company

Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Shatish Damodar Dasani

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Felbeck

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed shatish damodar dasani

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roderick weaver

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 27 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1998

Action Date: 19 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-19

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 19/03/98 to 31/12/97

Documents

View document PDF

Resolution

Date: 20 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 27/07/97 from: crete hall road, (gate no.2), gravesend, kent DA11 9DA

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/97 to 19/03/97

Documents

View document PDF

Auditors resignation company

Date: 09 Apr 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 31 Jan 1997

Action Date: 31 Mar 1995

Category: Accounts

Type: AAMD

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/96; no change of members

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/93; no change of members

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Annual-return

Type: 363b

Description: Return made up to 01/07/92; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF


Some Companies

ABBEY LOFTS MANAGEMENT LIMITED

ALPHA HOUSE,ROCHESTER,ME2 4HU

Number:07161554
Status:ACTIVE
Category:Private Limited Company

BAWAR SUPERSTORE LTD

BAWAR STORE,SOUTHAMPTON,SO14 1NT

Number:10795085
Status:ACTIVE
Category:Private Limited Company

DANECROFT PROPERTIES LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:04278483
Status:ACTIVE
Category:Private Limited Company

EAST KESWICK BUTCHERS LIMITED

6 ROMAN VIEW,LEEDS,LS8 2DL

Number:07834488
Status:ACTIVE
Category:Private Limited Company

KEYCHARGE LIMITED

18 WOODLANDS PARK,BEXLEY,DA5 2EL

Number:03090826
Status:ACTIVE
Category:Private Limited Company

SD CONSULTING (NW) LTD

KARIAN NEW ROAD,WREXHAM,LL11 3EG

Number:10968753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source