Company NameVitalis Green Energy Solutions Limited
Company StatusDissolved
Company Number07738312
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Wigham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Muirfield
Whitley Bay
Tyne And Wear
NE25 9HY
Director NameMr Anthony Huddart
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Fairfield Industrial Park
Bill Quay
Gateshead
Tyne And Wear
NE10 0UR

Location

Registered Address14a Fairfield Industrial Park
Bill Quay
Gateshead
Tyne And Wear
NE10 0UR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Steven Wigham
50.00%
Ordinary
26 at £1Anthony Huddart
26.00%
Ordinary
12 at £1Craig Matthew Hall
12.00%
Ordinary
12 at £1David Graham Urwin
12.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2015Application to strike the company off the register (3 pages)
12 November 2015Application to strike the company off the register (3 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2015Director's details changed for Mr Anthony Huddart on 1 January 2013 (2 pages)
2 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Director's details changed for Mr Anthony Huddart on 1 January 2013 (2 pages)
2 September 2015Director's details changed for Mr Anthony Huddart on 1 January 2013 (2 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
16 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
8 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
5 September 2012Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom on 5 September 2012 (1 page)
12 August 2011Incorporation (22 pages)
12 August 2011Incorporation (22 pages)