Company NameVitaprint Solutions Limited
Company StatusDissolved
Company Number04195332
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)
Previous NameCrazy Cat It Ltd

Business Activity

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

Directors

Director NameLee Patrick O'Meara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address3 The Broadwalk South
Brentwood
Essex
CM13 2BP
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed06 April 2001(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2002(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 August 2002)
RoleConsultant
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed10 August 2002(1 year, 4 months after company formation)
Appointment Duration2 days (resigned 12 August 2002)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
25 May 2006Return made up to 06/04/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 May 2005Return made up to 06/04/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 June 2004Return made up to 06/04/04; full list of members (5 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
17 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
21 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Return made up to 06/04/02; full list of members (6 pages)
19 November 2002New director appointed (2 pages)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
6 November 2002Secretary's particulars changed (1 page)
5 November 2002First Gazette notice for compulsory strike-off (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 63 london road luton bedfordshire LU1 3UG (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)