Company NameVital Holdings Ltd
Company StatusDissolved
Company Number03099824
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 8 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)
Previous NameVIH 1996 Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBHE Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 December 1996(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 09 August 2005)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameCustom Services Group Limited (Corporation)
StatusClosed
Appointed09 September 1997(2 years after company formation)
Appointment Duration7 years, 11 months (closed 09 August 2005)
Correspondence AddressSuite 3 Moreland House
80 Goswell Road
London
EC1V 7DB
Director NameKenneth Hurdo Macleod
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1997)
RoleFinance Firector
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameCraig Thomas Whyte
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(4 months after company formation)
Appointment Duration1 year (resigned 02 February 1997)
RoleCompany Director
Correspondence AddressFlat 8 83 Lancefield Quay
Glasgow
G3 8HA
Scotland
Secretary NameSherri Ellison
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 year, 8 months after company formation)
Appointment Duration1 week (resigned 15 May 1997)
RoleCompany Director
Correspondence Address31 Caldwell Road
Stanford Le Hope
Essex
SS17 0LP
Director NameIsobel Gould
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 year, 10 months after company formation)
Appointment Duration1 day (resigned 25 July 1997)
RoleCredit Control Manager
Correspondence Address2 Chapel Lane
Little Hadham
Ware
Hertfordshire
SG11 2AA
Secretary NameSherri Ellison
NationalityBritish
StatusResigned
Appointed24 July 1997(1 year, 10 months after company formation)
Appointment Duration1 day (resigned 25 July 1997)
RoleCompany Director
Correspondence Address31 Caldwell Road
Stanford Le Hope
Essex
SS17 0LP
Secretary NameSusan Gemmel
NationalityBritish
StatusResigned
Appointed11 August 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2000)
RoleCompany Director
Correspondence Address11a Woodneuk Street
Chapelhall
Airdrie
Lanarkshire
ML6 8RP
Scotland
Director NameSpartan Industrial Group Ltd (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressRichmond House
235 Upper Richmond Road Putney
London
SW15 6SN
Director NameSparton Holdings Ltd (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressRichmond House
235 Upper Richmond Road Putney
London
SW15 6SN
Secretary NameSpartan Industrial Group Ltd (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressRichmond House
235 Upper Richmond Road Putney
London
SW15 6SN
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed15 February 1996(5 months, 1 week after company formation)
Appointment Duration1 day (resigned 16 February 1996)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(5 months, 1 week after company formation)
Appointment Duration1 day (resigned 16 February 1996)
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Director NameProlink Ventures Limited (Corporation)
StatusResigned
Appointed02 February 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1998)
Correspondence AddressProvidence House
East Hill Street PO Box N-3944
Nassau
Foreign

Location

Registered Address11 Tabor Grove
Wimbledon
London
SW19 4EB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

9 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2005First Gazette notice for compulsory strike-off (1 page)
12 December 2000Registered office changed on 12/12/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
24 February 2000Secretary resigned (1 page)
30 April 1999Registered office changed on 30/04/99 from: suite 2 moreland house 80 goswell road london EC1V 7DB (1 page)
2 March 1999Secretary's particulars changed (1 page)
28 October 1998Return made up to 08/09/98; full list of members (6 pages)
28 October 1998Director resigned (1 page)
16 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 1998Application for reregistration from PLC to private (1 page)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 June 1998Re-registration of Memorandum and Articles (13 pages)
11 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1998Full accounts made up to 31 January 1997 (14 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
1 December 1997New director appointed (3 pages)
1 December 1997Return made up to 08/09/97; full list of members (7 pages)
1 December 1997Director resigned (1 page)
26 November 1997Director's particulars changed (1 page)
1 September 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
19 August 1997Particulars of mortgage/charge (3 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New director appointed (3 pages)
17 July 1997Secretary's particulars changed (1 page)
25 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
18 December 1996Director's particulars changed (1 page)
15 November 1996Certificate of authorisation to commence business and borrow (1 page)
14 November 1996Application to commence business (2 pages)
8 November 1996Return made up to 08/09/96; full list of members (6 pages)
4 November 1996Ad 31/12/95--------- £ si [email protected]=2036400 £ ic 5000000/7036400 (2 pages)
19 October 1996New director appointed (3 pages)
3 October 1996Accounting reference date extended from 30/09/96 to 31/01/97 (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
8 May 1996Registered office changed on 08/05/96 from: richmond house 235 upper richmond road london SW15 6SN (1 page)
10 April 1996Company name changed vih 1996 PLC\certificate issued on 11/04/96 (2 pages)
13 March 1996Company name changed vital holdings PLC\certificate issued on 14/03/96 (2 pages)
7 March 1996New director appointed (2 pages)
6 March 1996Secretary resigned (1 page)
6 March 1996New secretary appointed;new director appointed (1 page)
6 March 1996Director resigned (1 page)
21 February 1996New director appointed (3 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
8 September 1995Incorporation (32 pages)