VITA INDUSTRIAL POLYMERS LIMITED

Oldham Road Oldham Road, Manchester, M24 2DB
StatusDISSOLVED
Company No.00900059
CategoryPrivate Limited Company
Incorporated07 Mar 1967
Age57 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 3 months, 15 days

SUMMARY

VITA INDUSTRIAL POLYMERS LIMITED is an dissolved private limited company with number 00900059. It was incorporated 57 years, 1 month, 26 days ago, on 07 March 1967 and it was dissolved 2 years, 3 months, 15 days ago, on 18 January 2022. The company address is Oldham Road Oldham Road, Manchester, M24 2DB.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian William Robb

Change date: 2021-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Capital

Type: SH19

Date: 2020-11-06

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 06 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/20

Documents

View document PDF

Resolution

Date: 06 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hannah

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Colin Michael Josephs

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Paul Hornby

Appointment date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Mr Ian William Robb

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Jonathan Mark Cheele

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Mar 2017

Category: Address

Type: AD04

New address: Oldham Road Middleton Manchester M24 2DB

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: John David Meltham

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: Graham Lloyd Maundrell

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-03

Officer name: Mr Daniel Joseph O'riordan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Henry Menendez

Termination date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-03

Officer name: Colin Michael Josephs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 May 2016

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-03

Officer name: Vita Industrial (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: Mr Gilbert James Davids

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bragg

Termination date: 2015-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-30

Officer name: Mr Jonathan Mark Cheele

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Bruce Hay

Termination date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Hannah

Change date: 2014-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Lloyd Maundrell

Change date: 2014-04-03

Documents

View document PDF

Capital allotment shares

Date: 20 May 2014

Action Date: 15 May 2014

Category: Capital

Type: SH01

Date: 2014-05-15

Capital : 6,557,630.00 GBP

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Apr 2014

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vita Industrial (Uk) Limited

Change date: 2014-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-23

Old address: C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin Wright

Termination date: 2014-04-17

Documents

View document PDF

Move registers to sail company

Date: 04 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-03

Old address: Times Place 45 Pall Mall London SW1Y 5JG

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-06

Officer name: Mr Joseph Henry Menendez

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 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: 12 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Meltham

Documents

View document PDF

Resolution

Date: 13 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2011

Action Date: 07 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-07

Capital : 4,557,630 GBP

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Burley

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Hannah

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jun 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vita Industrial (Uk) Limited

Change date: 2010-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Martin Wright

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Murphy

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Bragg

Documents

View document PDF

Resolution

Date: 20 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Graham Lloyd Maundrell

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Burley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Henry Menendez

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Bruce Hay

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john oliver

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Memorandum articles

Date: 26 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Capital

Type: 88(2)

Description: Ad 21/05/09\gbp si 2000000@1=2000000\gbp ic 720130/2720130\

Documents

View document PDF

Resolution

Date: 26 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Capital

Type: 123

Description: Gbp nc 807630/2807630\21/05/09

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / vita services LIMITED / 01/10/2008

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / vita services LIMITED / 01/05/2008

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed nigel bruce hay

Documents

View document PDF

Resolution

Date: 07 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nigel hay

Documents

View document PDF

Resolution

Date: 23 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Address

Type: 287

Description: Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

BRUVENOV LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10737978
Status:ACTIVE
Category:Private Limited Company

CME DESIGN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10399743
Status:ACTIVE
Category:Private Limited Company

CROWNROSE LIMITED

210 MAYESWOOD ROAD,LONDON,SE12 9SB

Number:08435852
Status:ACTIVE
Category:Private Limited Company

GERMIBERI LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09730658
Status:ACTIVE
Category:Private Limited Company

POLE POSITION MARKETING LLP

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:OC404583
Status:ACTIVE
Category:Limited Liability Partnership

STEVENAGE ORTHODONTICS LIMITED

1 HYDE GREEN,STEVENAGE,SG2 9XU

Number:11740657
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