Company NameVitality Group Limited
Company StatusDissolved
Company Number01785819
CategoryPrivate Limited Company
Incorporation Date25 January 1984(40 years, 3 months ago)
Dissolution Date24 June 2011 (12 years, 10 months ago)
Previous NamesMonopure Limited and CBS Genios Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameAndrew Robert Deacon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(7 years, 5 months after company formation)
Appointment Duration19 years, 11 months (closed 24 June 2011)
RoleIndustrialist
Correspondence AddressEarl Stonham House
Earl Stonham
Stowmarket
Suffolk
IP14 5ED
Director NameGary Rosen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(18 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 24 June 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address180 Cleveland Way
Great Ashby
Stevenage
Hertfordshire
SG1 6BY
Director NameMr Nicholas Andrew Edden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(18 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 24 June 2011)
RoleBuyer
Country of ResidenceEngland
Correspondence Address2 Swift Close
Stanstead Abbotts
Hertfordshire
SG12 8TZ
Director NameAlastair John Wilson Campbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 10 November 2008)
RoleMerchant Banker
Correspondence Address25 Lansdowne Road
London
W11 3AG
Director NameJeffrey Edward Clarke
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed11 July 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleEntrepreneur
Correspondence AddressC/O Cbs Wholesale
Garman Road
London
N17 0QN
Secretary NameMichael John Hayward
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address3 Elm Court
Bruce Grove
London
N17 6UU
Secretary NameDennis Charles Harrison
NationalityBritish
StatusResigned
Appointed01 June 2004(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2008)
RoleAccountant
Correspondence AddressAshwood
Church Road
Hartley
Kent
DA3 8DJ

Location

Registered AddressVitality Group Limited (In Administration)
C/O McR 43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£45,162,349
Gross Profit£5,898,638
Net Worth-£147,145
Cash£24,614
Current Liabilities£10,424,072

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

24 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2011Final Gazette dissolved following liquidation (1 page)
24 March 2011Notice of move from Administration to Dissolution on 17 March 2011 (23 pages)
24 March 2011Notice of move from Administration to Dissolution (23 pages)
21 October 2010Notice of extension of period of Administration (1 page)
21 October 2010Administrator's progress report to 25 September 2010 (20 pages)
21 October 2010Notice of extension of period of Administration (1 page)
21 October 2010Administrator's progress report to 25 September 2010 (20 pages)
16 September 2010Notice of extension of period of Administration (1 page)
16 September 2010Notice of extension of period of Administration (1 page)
26 March 2010Notice of extension of period of Administration (1 page)
26 March 2010Notice of extension of period of Administration (1 page)
27 October 2009Administrator's progress report to 25 September 2009 (19 pages)
27 October 2009Administrator's progress report to 25 September 2009 (19 pages)
21 May 2009Statement of administrator's proposal (41 pages)
21 May 2009Statement of administrator's proposal (41 pages)
19 May 2009Statement of affairs with form 2.15B/2.14B (11 pages)
19 May 2009Statement of affairs with form 2.15B/2.14B (11 pages)
7 April 2009Appointment of an administrator (1 page)
7 April 2009Appointment of an administrator (1 page)
2 April 2009Registered office changed on 02/04/2009 from garman road tottenham london N17 0QN (1 page)
2 April 2009Registered office changed on 02/04/2009 from garman road tottenham london N17 0QN (1 page)
25 February 2009Group of companies' accounts made up to 30 September 2008 (28 pages)
25 February 2009Group of companies' accounts made up to 30 September 2008 (28 pages)
25 February 2009Group of companies' accounts made up to 30 September 2007 (27 pages)
25 February 2009Group of companies' accounts made up to 30 September 2007 (27 pages)
20 January 2009Appointment Terminated Secretary dennis harrison (1 page)
20 January 2009Appointment terminated secretary dennis harrison (1 page)
12 November 2008Appointment Terminated Director alastair campbell (1 page)
12 November 2008Appointment terminated director alastair campbell (1 page)
11 April 2008Return made up to 27/01/08; no change of members (8 pages)
11 April 2008Return made up to 27/01/08; no change of members (8 pages)
10 October 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
10 October 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
15 February 2007Return made up to 27/01/07; full list of members (8 pages)
15 February 2007Return made up to 27/01/07; full list of members (8 pages)
4 October 2006Group of companies' accounts made up to 24 September 2005 (22 pages)
4 October 2006Group of companies' accounts made up to 24 September 2005 (22 pages)
18 January 2006Return made up to 27/01/06; full list of members (8 pages)
18 January 2006Return made up to 27/01/06; full list of members (8 pages)
6 July 2005Group of companies' accounts made up to 25 September 2004 (22 pages)
6 July 2005Group of companies' accounts made up to 25 September 2004 (22 pages)
5 February 2005Return made up to 27/01/05; full list of members (8 pages)
5 February 2005Return made up to 27/01/05; full list of members (8 pages)
27 August 2004Group of companies' accounts made up to 27 September 2003 (26 pages)
27 August 2004Group of companies' accounts made up to 27 September 2003 (26 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
30 January 2004Return made up to 27/01/04; full list of members (8 pages)
30 January 2004Return made up to 27/01/04; full list of members (8 pages)
11 July 2003Return made up to 27/01/03; full list of members (8 pages)
11 July 2003Return made up to 27/01/03; full list of members (8 pages)
6 July 2003Accounts made up to 28 September 2002 (19 pages)
6 July 2003Full accounts made up to 28 September 2002 (19 pages)
12 March 2003Particulars of contract relating to shares (4 pages)
12 March 2003Ad 12/12/02--------- £ si 201293@1=201293 £ ic 917001/1118294 (2 pages)
12 March 2003Ad 12/12/02--------- £ si 201293@1=201293 £ ic 917001/1118294 (2 pages)
12 March 2003Particulars of contract relating to shares (4 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
19 December 2002£ nc 1400000/1800000 12/12/02 (1 page)
19 December 2002Conso s-div 12/12/02 (1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Memorandum and Articles of Association (24 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2002£ nc 1400000/1800000 12/12/02 (1 page)
19 December 2002Conso s-div 12/12/02 (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Memorandum and Articles of Association (24 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Company name changed cbs genios LIMITED\certificate issued on 13/12/02 (3 pages)
13 December 2002Company name changed cbs genios LIMITED\certificate issued on 13/12/02 (3 pages)
24 April 2002Return made up to 27/01/02; full list of members (7 pages)
24 April 2002Accounts made up to 29 September 2001 (19 pages)
24 April 2002Full accounts made up to 29 September 2001 (19 pages)
24 April 2002Return made up to 27/01/02; full list of members (7 pages)
3 September 2001£ ic 960000/917001 14/08/01 £ sr 42999@1=42999 (1 page)
3 September 2001£ ic 960000/917001 14/08/01 £ sr 42999@1=42999 (1 page)
30 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2001Return made up to 27/01/01; full list of members (7 pages)
27 March 2001Return made up to 27/01/01; full list of members (7 pages)
27 March 2001£ ic 1310000/960000 27/02/01 £ sr 350000@1=350000 (1 page)
27 March 2001£ ic 1310000/960000 27/02/01 £ sr 350000@1=350000 (1 page)
14 March 2001Accounts made up to 30 September 2000 (19 pages)
14 March 2001Full accounts made up to 30 September 2000 (19 pages)
1 March 2000Full accounts made up to 25 September 1999 (19 pages)
1 March 2000Return made up to 27/01/00; full list of members (7 pages)
1 March 2000Return made up to 27/01/00; full list of members (7 pages)
1 March 2000Accounts made up to 25 September 1999 (19 pages)
1 April 1999Company name changed monopure LIMITED\certificate issued on 01/04/99 (2 pages)
1 April 1999Company name changed monopure LIMITED\certificate issued on 01/04/99 (2 pages)
3 February 1999Return made up to 27/01/99; full list of members (6 pages)
3 February 1999Return made up to 27/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 26 September 1998 (18 pages)
2 February 1999Accounts made up to 26 September 1998 (18 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
3 February 1998Return made up to 31/01/98; no change of members (4 pages)
3 February 1998Full accounts made up to 27 September 1997 (17 pages)
3 February 1998Accounts made up to 27 September 1997 (17 pages)
3 February 1998Return made up to 31/01/98; no change of members (4 pages)
17 April 1997Full accounts made up to 28 September 1996 (18 pages)
17 April 1997Return made up to 20/02/97; no change of members (4 pages)
17 April 1997Accounts made up to 28 September 1996 (18 pages)
17 April 1997Return made up to 20/02/97; no change of members (4 pages)
17 February 1997Return made up to 20/02/96; full list of members; amend (10 pages)
17 February 1997Return made up to 20/02/96; full list of members; amend (10 pages)
24 April 1996Return made up to 20/02/96; no change of members (4 pages)
24 April 1996Return made up to 20/02/96; no change of members (4 pages)
24 April 1996Accounts made up to 30 September 1995 (18 pages)
24 April 1996Full accounts made up to 30 September 1995 (18 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
20 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 March 1995Return made up to 20/02/95; full list of members (9 pages)
20 March 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 March 1995Full accounts made up to 24 September 1994 (17 pages)
20 March 1995Return made up to 20/02/95; full list of members (12 pages)
20 March 1995Accounts made up to 24 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
19 December 1984Particulars of mortgage/charge (3 pages)
19 December 1984Particulars of mortgage/charge (3 pages)
5 November 1984Articles of association (15 pages)
5 November 1984Articles of association (15 pages)
5 November 1984Share capital (2 pages)
5 November 1984Share capital (2 pages)
25 January 1984Incorporation (17 pages)
25 January 1984Incorporation (17 pages)