Company NameVita-Tex Limited
Company StatusDissolved
Company Number00286394
CategoryPrivate Limited Company
Incorporation Date29 March 1934(90 years, 1 month ago)
Dissolution Date25 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(73 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 25 December 2009)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Oldfield View
Hartley Wintney
Hook
Hampshire
RG27 8JH
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(74 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 25 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorings 120 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HN
Secretary NameMr Nicholas James Burley
NationalityBritish
StatusClosed
Appointed20 June 2008(74 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 25 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorings 120 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HN
Secretary NameVita Services Limited (Corporation)
StatusClosed
Appointed01 December 2005(71 years, 8 months after company formation)
Appointment Duration4 years (closed 25 December 2009)
Correspondence AddressOldham Road
Middleton
Manchester
M24 2DB
Director NameMr James Kelsall Smethurst
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(58 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressBrakanes
Cowlishaw Lane
Romiley
Cheshire
SK6 4NU
Director NameMr Rodney Horrocks Sellers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(58 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
3 Lostock Junction Lane Lostock
Bolton
Lancashire
BL6 4JR
Director NameFrancis Joseph Eaton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(58 years, 1 month after company formation)
Appointment Duration6 years (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressCroichley Fold
Hawkshaw
Bury
Lancashire
BL8 4JE
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed02 May 1992(58 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameVictor Wardle
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(62 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address59 Mount Pleasant
Barnstaple
Devon
EX32 0AQ
Director NameAlan Geoffrey Ball
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(64 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address2 Palin Wood Road
Delph
Oldham
Lancashire
OL3 5UW
Director NameKanakrai Ramanlal Bhatt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(65 years after company formation)
Appointment Duration1 year (resigned 19 April 2000)
RoleCompany Director
Correspondence AddressWhiteoaks
Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Director NameAlan Richard Teague
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(65 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2001)
RoleSecretary
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameRichard Neil Coates
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(66 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2005)
RoleAccountant
Correspondence Address17 Goldsworthy Road
Flixton
Manchester
M41 8TY
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(67 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed10 October 2001(67 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(71 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(71 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY

Location

Registered AddressTimes Place
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£9,078
Current Liabilities£210,973

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2008Appointment of a voluntary liquidator (1 page)
18 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2008Declaration of solvency (3 pages)
8 July 2008Director and secretary appointed nicholas james burley (3 pages)
7 May 2008Return made up to 02/05/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
11 July 2007Director resigned (1 page)
4 June 2007Return made up to 02/05/07; no change of members (6 pages)
22 May 2007New director appointed (6 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
17 November 2006Director resigned (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 May 2006Return made up to 02/05/06; full list of members (7 pages)
22 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned;director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
26 May 2005Return made up to 02/05/05; full list of members (7 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
14 May 2003Return made up to 02/05/03; full list of members (7 pages)
23 September 2002Full accounts made up to 31 December 2001 (9 pages)
17 September 2002Secretary's particulars changed;director's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
15 May 2002Return made up to 02/05/02; full list of members (7 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Secretary resigned;director resigned (1 page)
4 October 2001Full accounts made up to 31 December 2000 (13 pages)
21 August 2001Director resigned (1 page)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 May 2001Return made up to 02/05/01; full list of members (7 pages)
21 June 2000Full accounts made up to 31 December 1999 (17 pages)
9 May 2000Return made up to 02/05/00; full list of members (7 pages)
26 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
14 October 1999Full accounts made up to 31 December 1998 (19 pages)
23 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
17 July 1998Articles of association (8 pages)
16 July 1998Full accounts made up to 31 December 1997 (19 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 July 1998Articles of association (7 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Return made up to 02/05/98; full list of members (7 pages)
11 May 1998Director resigned (1 page)
16 June 1997Full accounts made up to 31 December 1996 (19 pages)
15 May 1997Return made up to 02/05/97; full list of members (6 pages)
13 August 1996Full accounts made up to 31 December 1995 (19 pages)
24 May 1996New director appointed (1 page)
20 May 1996Return made up to 02/05/96; full list of members (6 pages)
16 April 1996Director's particulars changed (1 page)
21 July 1995Full accounts made up to 31 December 1994 (19 pages)
18 May 1995Return made up to 02/05/95; full list of members (12 pages)
29 March 1934Incorporation (18 pages)
29 March 1934Certificate of incorporation (2 pages)