Company NameVitatron U.K.Limited
Company StatusDissolved
Company Number00585923
CategoryPrivate Limited Company
Incorporation Date21 June 1957(66 years, 10 months ago)
Dissolution Date7 April 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameRobert Ten Hoedt
NationalityDutch
StatusClosed
Appointed07 February 2001(43 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 07 April 2011)
RoleGen Mgr
Correspondence AddressDorpstraat 9
Babberich
6909 Aj
Netherlands
Director NameDavid Alexander Hodge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(50 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 07 April 2011)
RoleFinancial Controller
Correspondence Address23 Hastings Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3SQ
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed26 November 2007(50 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 07 April 2011)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameLawrence Kelly Quinn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(31 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 February 2001)
RoleSecretary And Director
Country of ResidenceScotland
Correspondence AddressCairngorm
179 Oakbank Road
Perth
PH1 1HA
Scotland
Director NameMr Alexis Cornelius Maria Renirie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(33 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 1994)
RoleCompany Director
Correspondence AddressStollenbergweg 36
6572 Ac Bergen Dal
Foreign
Director NameMr Alfonso Serrato
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityColumbian
StatusResigned
Appointed05 June 1991(33 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressAvenue De Bellvue 66
Waterloo
Belgium
Secretary NameLawrence Kelly Quinn
NationalityBritish
StatusResigned
Appointed05 June 1991(33 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairngorm
179 Oakbank Road
Perth
PH1 1HA
Scotland
Director NameJan Gerard Dil
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1994(37 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 2000)
RoleCompany Director
Correspondence AddressReggestraat 41
Enter
Holland
Director NameRoger Richard Boncy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1995(37 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address76 Chemin Du Coulet
1162
St Prex
Switzerland
Director NameStanton Dean Myrum
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1998(40 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 June 2007)
RoleEngineer
Correspondence AddressAu Vernaz
1112 Echichens
Switzerland
Director NameJacobus Joannes Hubregtse
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2001(43 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 November 2007)
RoleFin Mgr
Correspondence AddressVernylaan 23
Hj Bennekom
6721
The Netherlands
Director NameRobert Ten Hoedt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2001(43 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 November 2007)
RoleGen Mgr
Correspondence AddressDorpstraat 9
Babberich
6909 Aj
Netherlands

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts28 April 2006 (17 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 April 2011Final Gazette dissolved following liquidation (1 page)
7 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
7 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 7 February 2010 (6 pages)
12 February 2010Liquidators' statement of receipts and payments to 7 February 2010 (6 pages)
12 February 2010Liquidators statement of receipts and payments to 7 February 2010 (6 pages)
19 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
20 February 2008Registered office changed on 20/02/08 from: suite one sherbourne house croxley business centre watford hertfordshire WD18 8WW (1 page)
20 February 2008Registered office changed on 20/02/08 from: suite one sherbourne house croxley business centre watford hertfordshire WD18 8WW (1 page)
17 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 2008Appointment of a voluntary liquidator (1 page)
17 February 2008Appointment of a voluntary liquidator (1 page)
13 February 2008Declaration of solvency (3 pages)
13 February 2008Declaration of solvency (3 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
13 September 2007Full accounts made up to 28 April 2006 (15 pages)
13 September 2007Full accounts made up to 28 April 2006 (15 pages)
31 July 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 July 2007Return made up to 05/06/07; full list of members (7 pages)
6 September 2006Full accounts made up to 29 April 2005 (12 pages)
6 September 2006Full accounts made up to 29 April 2005 (12 pages)
17 July 2006Return made up to 05/06/06; full list of members (7 pages)
17 July 2006Return made up to 05/06/06; full list of members (7 pages)
23 May 2006Registered office changed on 23/05/06 from: 5 west point row great park road almondsbury bristol BS32 4QG (1 page)
23 May 2006Registered office changed on 23/05/06 from: 5 west point row great park road almondsbury bristol BS32 4QG (1 page)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
20 September 2005Return made up to 05/06/05; full list of members (7 pages)
20 September 2005Return made up to 05/06/05; full list of members (7 pages)
9 May 2005Full accounts made up to 30 April 2004 (13 pages)
9 May 2005Full accounts made up to 30 April 2004 (13 pages)
14 July 2004Return made up to 05/06/04; full list of members (7 pages)
14 July 2004Return made up to 05/06/04; full list of members (7 pages)
2 June 2004Full accounts made up to 25 April 2003 (14 pages)
2 June 2004Full accounts made up to 25 April 2003 (14 pages)
4 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
4 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
31 August 2003Return made up to 05/06/03; full list of members (7 pages)
31 August 2003Return made up to 05/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2003Full accounts made up to 26 April 2002 (14 pages)
20 May 2003Full accounts made up to 26 April 2002 (14 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
26 October 2002Registered office changed on 26/10/02 from: the clock house station approach marlow buckinghamshire SL7 1NT (1 page)
26 October 2002Registered office changed on 26/10/02 from: the clock house station approach marlow buckinghamshire SL7 1NT (1 page)
24 July 2002Return made up to 05/06/02; full list of members (6 pages)
24 July 2002Return made up to 05/06/02; full list of members (6 pages)
7 June 2002Full accounts made up to 27 April 2001 (14 pages)
7 June 2002Full accounts made up to 27 April 2001 (14 pages)
1 March 2002Delivery ext'd 3 mth 27/04/01 (1 page)
1 March 2002Delivery ext'd 3 mth 27/04/01 (1 page)
8 August 2001Return made up to 05/06/01; full list of members (6 pages)
8 August 2001Return made up to 05/06/01; full list of members (6 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Secretary resigned;director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Secretary resigned;director resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
18 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
18 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2000Return made up to 05/06/00; full list of members (7 pages)
1 June 2000Full accounts made up to 30 April 1999 (15 pages)
1 June 2000Full accounts made up to 30 April 1999 (15 pages)
15 May 2000Return made up to 05/06/99; full list of members (7 pages)
15 May 2000Return made up to 05/06/99; full list of members (7 pages)
28 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
28 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Auditor's resignation (1 page)
21 February 2000Auditor's resignation (1 page)
21 February 2000New director appointed (2 pages)
26 February 1999Full accounts made up to 30 April 1998 (13 pages)
26 February 1999Full accounts made up to 30 April 1998 (13 pages)
7 July 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1998Return made up to 05/06/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
24 June 1997Location of register of members (non legible) (1 page)
24 June 1997Return made up to 05/06/97; full list of members (7 pages)
24 June 1997Return made up to 05/06/97; full list of members (7 pages)
24 June 1997Location of register of members (non legible) (1 page)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
6 February 1997Full accounts made up to 30 April 1996 (13 pages)
6 February 1997Full accounts made up to 30 April 1996 (13 pages)
3 July 1996Return made up to 05/06/96; no change of members (4 pages)
3 July 1996Return made up to 05/06/96; no change of members (4 pages)
4 February 1996New director appointed (2 pages)
16 June 1995Return made up to 05/06/95; full list of members (6 pages)
16 June 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
13 July 1967Company name changed\certificate issued on 13/07/67 (3 pages)
13 July 1967Company name changed\certificate issued on 13/07/67 (3 pages)
21 June 1957Certificate of incorporation (1 page)
21 June 1957Certificate of incorporation (1 page)