VITAFIBRES LIMITED
Overview
| Company Name | VITAFIBRES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00394504 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VITAFIBRES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VITAFIBRES LIMITED located?
| Registered Office Address | Oldham Road Middleton M24 2DB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VITAFIBRES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VITA FIBRES LIMITED | Dec 18, 1986 | Dec 18, 1986 |
| VITALUXAN LIMITED | Apr 06, 1945 | Apr 06, 1945 |
What are the latest accounts for VITAFIBRES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for VITAFIBRES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 02, 2021 |
What are the latest filings for VITAFIBRES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2020 to Feb 28, 2021 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Ian William Robb on Jul 16, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 02, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Nov 06, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David John Kowal as a director on Apr 15, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mohammed Omar Shafi Khan as a director on Apr 12, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Colin Michael Josephs as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ian William Robb as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Mark Cheele as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB | 1 pages | AD04 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Who are the officers of VITAFIBRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VITA INDUSTRIAL (UK) LIMITED | Secretary | Middleton M24 2DB Manchester Oldham Road England |
| 110906090002 | ||||||||||
| KOWAL, David John | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 257559980001 | |||||||||
| O'RIORDAN, Daniel Joseph, Mr. | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 176979900001 | |||||||||
| ROBB, Ian William | Director | Middleton M24 2DB Manchester Oldham Road | United Kingdom | British | 263073080001 | |||||||||
| SHAFI KHAN, Mohammed Omar | Director | Middleton M24 2DB Manchester Oldham Road | United Kingdom | British | 239506860001 | |||||||||
| STIRZAKER, Mark Robert | Secretary | Lower Dunishbooth House Lane Head OL12 6BH Rochdale Lancashire | British | 78366970002 | ||||||||||
| TEAGUE, Alan Richard | Secretary | 26 Orchard Street Stockton Heath WA4 6LH Warrington | British | 290650004 | ||||||||||
| BOOTH, Thomas Arthur | Director | 2 New Field Close OL16 2YJ Rochdale Lancashire | British | 74173070001 | ||||||||||
| BUCHANAN, Peter Michael Richmond | Director | 2 Oriel Road S10 3TF Sheffield South Yorkshire | United Kingdom | British | 125843960001 | |||||||||
| BURLEY, Nicholas James | Director | 45 Pall Mall SW1Y 5JG London Times Place | United Kingdom | British | 122799590001 | |||||||||
| CHEELE, Jonathan Mark | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 127959950003 | |||||||||
| DAVID, Peter John | Director | 32 Iverna Gardens W8 6TW London | American | 127225920001 | ||||||||||
| DWYER, Matthew James | Director | Greenway Castleton OL11 3BX Rochdale 5 Lancashire | British | 94333990001 | ||||||||||
| FRANCIS, Stephen Ronald William | Director | Belvedere Lodge 18 Highbury Road Wimbledon Village SW19 7PR London | England | British | 105961550001 | |||||||||
| HARRIS, Howard Elliott | Director | 15 Queen's Gate Gardens SW7 5LY London | British | 93378750001 | ||||||||||
| HINE, David Randolph | Director | Yarwood Farm Bollington Lane SK10 4TB Nether Alderley Cheshire | English | 6965090001 | ||||||||||
| JOSEPHS, Colin Michael | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 208845620001 | |||||||||
| LIBEERT, Filiep Jozef | Director | T Groenveld Meiweg 3 8500 Kortrijk Belgium | Belgium | 49245020002 | ||||||||||
| MAUNDRELL, Graham Lloyd | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British | 56093930002 | |||||||||
| MELTHAM, John David | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British | 74570910001 | |||||||||
| MENENDEZ, Joseph Henry | Director | Middleton M24 2DB Manchester Oldham Road England | Usa | American | 127225800003 | |||||||||
| MERCER, Jim | Director | 21 Egerton Park M28 4TR Worsley Manchester | British | 6753530001 | ||||||||||
| OLIVER, John Lancaster | Director | The Croft House 4 Hawkshill Close KT10 8JY Esher Surrey | United Kingdom | United Kingdom | 116941050001 | |||||||||
| SMETHURST, James Kelsall | Director | Brakanes Cowlishaw Lane SK6 4NU Romiley Cheshire | British | 27318340003 | ||||||||||
| UNWIN, Michael Frederick | Director | 94 Woodthorne Road South WV6 8SW Wolverhampton West Midlands | British | 118719590001 | ||||||||||
| VAN BEIJEREN, Hubertus Josephus Johannes | Director | Dijkstraat 161 3906 Dd Veenevdaal Netherlands | Netherlands | 74583150003 | ||||||||||
| WARNIER, Wim | Director | 45 Pall Mall SW1Y 5JG London Times Place | Belgium | Belgian | 137811120001 | |||||||||
| WARNIER, Wim | Director | De Ster 32, 2540 Hove Belgium | Belgian | 123141390002 | ||||||||||
| VITAFIBRES LIMITED | Director | Pall Mall SW1Y 5JG London Times Place, 45 | 146500390001 |
Who are the persons with significant control of VITAFIBRES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vita (Group) Unlimited | Apr 06, 2016 | Oldham Road Middleton M24 2DB Manchester Oldham Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0