Company NameVital Electronic Surveillance Limited
Company StatusDissolved
Company Number05177638
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 8 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Mark Eaton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed26 May 2009(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 18 December 2018)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameMr Stephen John Clare
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 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
StatusResigned
Appointed16 July 2004(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Moulsham Chase
Chelmsford
Essex
CM2 0TB
Secretary NameMr Stephen John Clare
NationalityBritish
StatusResigned
Appointed16 July 2004(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Park Avenue
Chelmsford
Essex
CM1 2AB
Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House, Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP

Contact

Telephone08700056440
Telephone regionUnknown

Location

Registered Address2nd Floor, Romy House
163-167 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1M. Eaton
52.36%
Ordinary B Non Voting
90 at £1K. Dreezer
47.12%
Ordinary B Non Voting
1 at £1Marriotts Nominees LTD
0.52%
Ordinary

Financials

Year2014
Net Worth-£13,799
Cash£233
Current Liabilities£25,139

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2018Cessation of Mark Eaton as a person with significant control on 21 June 2018 (1 page)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
17 July 2017Notification of Mark Eaton as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
17 July 2017Notification of Mark Eaton as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Mark Eaton as a person with significant control on 17 July 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page)
18 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 March 2016Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mr Mark Eaton on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Mark Eaton on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 191
(4 pages)
17 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 191
(4 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 191
(4 pages)
25 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 191
(4 pages)
16 September 2014Termination of appointment of Brian Richard Hallett as a director on 31 March 2014 (1 page)
16 September 2014Termination of appointment of Brian Richard Hallett as a director on 31 March 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 October 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
7 October 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 191
(3 pages)
7 October 2013Appointment of Mr Mark Eaton as a director (2 pages)
7 October 2013Appointment of Mr Mark Eaton as a director (2 pages)
7 October 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 191
(3 pages)
7 October 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
7 October 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 191
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
31 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
31 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 August 2009Return made up to 13/07/09; full list of members (3 pages)
12 August 2009Return made up to 13/07/09; full list of members (3 pages)
11 August 2009Appointment terminated director robert wright (1 page)
11 August 2009Appointment terminated director stephen clare (1 page)
11 August 2009Appointment terminated secretary stephen clare (1 page)
11 August 2009Appointment terminated director stephen clare (1 page)
11 August 2009Secretary appointed rapid business services LIMITED (1 page)
11 August 2009Secretary appointed rapid business services LIMITED (1 page)
11 August 2009Appointment terminated director robert wright (1 page)
11 August 2009Appointment terminated secretary stephen clare (1 page)
1 July 2009Amended accounts made up to 31 July 2008 (6 pages)
1 July 2009Amended accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Director appointed brian richard hallett (2 pages)
29 May 2009Director appointed brian richard hallett (2 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Return made up to 13/07/08; full list of members (3 pages)
14 May 2009Return made up to 13/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2007Amended accounts made up to 31 July 2006 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 November 2007Amended accounts made up to 31 July 2006 (5 pages)
10 August 2007Return made up to 13/07/07; full list of members (2 pages)
10 August 2007Return made up to 13/07/07; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
3 August 2007Registered office changed on 03/08/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
5 January 2007Return made up to 13/07/06; full list of members (2 pages)
5 January 2007Return made up to 13/07/06; full list of members (2 pages)
24 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
24 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2005Return made up to 13/07/05; full list of members (2 pages)
10 August 2005Return made up to 13/07/05; full list of members (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
13 July 2004Incorporation (15 pages)
13 July 2004Incorporation (15 pages)