Company NameVitalhaste Limited
Company StatusDissolved
Company Number01964262
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Jamie Noel Greenwood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlawith Barn
Flawith Alne
York
North Yorkshire
YO61 1SF
Secretary NameHammonds Secretaries Limited (Corporation)
StatusClosed
Appointed18 September 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 06 April 2004)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameMr Donald Watson McGlashan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 June 2001)
RoleManaging Director
Correspondence AddressThe Bothie Wylam Hall Drive
Wylam
Northumberland
NE41 8AS
Director NameMr David Andrew Newman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 January 1992)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address18 Stanhope Gardens
Highgate
London
N6 5TS
Secretary NameMr David Andrew Newman
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stanhope Gardens
Highgate
London
N6 5TS
Director NameMrs Elizabeth Ann McGlashan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 June 2001)
RoleCo Director-Office Manager/Valuer
Correspondence AddressThe Bothie
Wylam Hall Road
Wylam
Northumberland
NE41 8AS
Secretary NameMr Donald Watson McGlashan
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 June 2001)
RoleMngr
Correspondence AddressThe Bothie Wylam Hall Drive
Wylam
Northumberland
NE41 8AS
Secretary NameRosewood Corporate Finance Limited (Corporation)
StatusResigned
Appointed08 June 2001(15 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 September 2001)
Correspondence Address8 York Place
Leeds
LS1 2DS

Location

Registered AddressChriston Road
Gosforth Industrial Estate
Gosforth
Newcastle Upon Tyne
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
4 July 2002Return made up to 10/07/02; full list of members (6 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed (2 pages)
17 September 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001New secretary appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned;director resigned (1 page)
19 June 2001Auditor's resignation (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 August 2000Return made up to 10/07/00; full list of members (6 pages)
16 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
7 July 1999Return made up to 10/07/99; full list of members (6 pages)
27 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
13 July 1997Return made up to 10/07/97; no change of members (4 pages)
21 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
10 July 1996Return made up to 10/07/96; full list of members (6 pages)
10 July 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 October 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
4 July 1995Return made up to 10/07/95; no change of members (4 pages)