Company NameVitapure Limited
Company StatusDissolved
Company Number03583747
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 11 months ago)
Dissolution Date10 December 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameRoger Lawrence Sparrow
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address2 The Glebe
Haverhill
Suffolk
CB9 0DL
Director NameMr Michael Paul Wakeman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1998(3 months after company formation)
Appointment Duration4 years, 2 months (closed 10 December 2002)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Orchard
Fenny Bentley
Ashbourne
Derbyshire
DE6 1LB
Secretary NameBat Consultting Limited (Corporation)
StatusClosed
Appointed01 July 2000(2 years after company formation)
Appointment Duration2 years, 5 months (closed 10 December 2002)
Correspondence AddressBury Farmhouse
Rickling Green
Saffron Walden
Essex
CB11 3YG
Secretary NameIan Philip Chamberlain
NationalityBritish
StatusResigned
Appointed18 September 1998(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address10 Orwell Road
Barrington
Cambridge
Cambridgeshire
CB2 5SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit A Blois Meadow Business Pk
Blois Road
Steeple Bumpstead, Haverhill
Suffolk
CB9 7BN
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSteeple Bumpstead
WardBumpstead
Built Up AreaSteeple Bumpstead

Financials

Year2014
Net Worth£50,428
Cash£83,628
Current Liabilities£106,382

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
29 July 2001Return made up to 18/06/01; full list of members (6 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
18 July 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 February 2000Registered office changed on 07/02/00 from: c/o genzyme LIMITED 37 hollands road haverhill suffolk CB9 8PU (1 page)
28 June 1999Return made up to 18/06/99; full list of members (6 pages)
2 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998New director appointed (3 pages)
18 June 1998Incorporation (17 pages)