Company NameVital Monitoring Limited
Company StatusDissolved
Company Number04900542
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NamesAperitifs & Desserts Limited and Vital Dev Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen John Clare
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 14 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Park Avenue
Chelmsford
Essex
CM1 2AB
Director NameRobert John Wright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 14 April 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Moulsham Chase
Chelmsford
Essex
CM2 0TB
Secretary NameMr Stephen John Clare
NationalityBritish
StatusClosed
Appointed17 November 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Park Avenue
Chelmsford
Essex
CM1 2AB
Director NameMichael William Ray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 14 April 2009)
RoleFinancial Consultant
Correspondence Address5 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameGary William Copland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Mollison Close
Woodley
Reading
RG5 4XG
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed02 September 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2005)
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

Financials

Year2014
Net Worth£391
Current Liabilities£15,664

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 August 2007Director resigned (1 page)
29 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2007Registered office changed on 10/05/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
2 March 2007Particulars of mortgage/charge (3 pages)
4 January 2007Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
26 October 2006Return made up to 16/09/06; full list of members (3 pages)
3 February 2006Ad 28/11/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
9 December 2005Return made up to 16/09/05; full list of members (2 pages)
24 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
18 November 2005New secretary appointed (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (1 page)
18 November 2005New director appointed (1 page)
18 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 March 2005Company name changed vital dev LIMITED\certificate issued on 02/03/05 (2 pages)
7 December 2004Return made up to 16/09/04; full list of members (5 pages)
6 December 2004New director appointed (2 pages)
16 September 2004Company name changed aperitifs & desserts LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2003Incorporation (15 pages)