Company NameVitville Limited
Company StatusDissolved
Company Number03843526
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Edward Shand
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Secretary NameMr Richard Edward Shand
NationalityBritish
StatusClosed
Appointed09 November 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Director NameDavid John Milne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address75 Links Avenue
Romford
Essex
RM2 6NH
Director NameNigel King Hall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2005)
RoleManagement Accountant
Correspondence Address9 Hobbs Drive
Boxted
Colchester
Essex
CO4 5RZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address51 Tallon Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£218
Cash£318
Current Liabilities£100

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Director resigned (1 page)
17 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
13 January 2006Application for striking-off (1 page)
6 September 2005Return made up to 31/08/05; no change of members (7 pages)
13 December 2004Total exemption full accounts made up to 30 September 2004 (6 pages)
8 September 2004Return made up to 31/08/04; no change of members (7 pages)
6 February 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
20 October 2003Return made up to 17/09/03; full list of members (7 pages)
11 February 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
19 September 2002Return made up to 17/09/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
14 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Return made up to 17/09/01; full list of members; amend (6 pages)
13 September 2001Return made up to 17/09/01; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
29 September 2000Return made up to 17/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 2000Registered office changed on 28/09/00 from: spring gardens romford essex RM7 9LD (1 page)
6 January 2000Registered office changed on 06/01/00 from: c/o rm company services LIMITED second floor, 80 great eastern street, london EC2A 3JL (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999New director appointed (2 pages)
17 September 1999Incorporation (20 pages)