Company NameVital Dr Limited
Company StatusDissolved
Company Number05178302
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 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 Brian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 November 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Leigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Michael William Ray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 November 2010)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address9 Badgers Close
Westcliff On Sea
Essex
SS0 0AP
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed14 July 2008(4 years after company formation)
Appointment Duration2 years, 4 months (closed 16 November 2010)
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 Duration3 years, 10 months (resigned 01 June 2008)
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 Duration3 years, 10 months (resigned 01 June 2008)
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 Duration3 years, 10 months (resigned 01 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Park Avenue
Chelmsford
Essex
CM1 2AB
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

Location

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

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Secretary appointed rapid business services LIMITED (1 page)
25 August 2009Return made up to 13/07/09; full list of members (3 pages)
25 August 2009Return made up to 13/07/09; full list of members (3 pages)
25 August 2009Secretary appointed rapid business services LIMITED (1 page)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Director appointed brian richard hallett (2 pages)
7 May 2009Director appointed brian richard hallett (2 pages)
7 May 2009Return made up to 13/07/08; full list of members (3 pages)
7 May 2009Return made up to 13/07/08; full list of members (3 pages)
6 May 2009Appointment terminated director stephen clare (1 page)
6 May 2009Appointment Terminated Director robert wright (1 page)
6 May 2009Appointment terminated secretary stephen clare (1 page)
6 May 2009Appointment terminated director robert wright (1 page)
6 May 2009Appointment Terminated Director stephen clare (1 page)
6 May 2009Director appointed michael william ray (2 pages)
6 May 2009Appointment Terminated Secretary stephen clare (1 page)
6 May 2009Director appointed michael william ray (2 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 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)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 May 2007Accounts made up to 31 July 2006 (2 pages)
8 May 2007Registered office changed on 08/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
8 May 2007Registered office changed on 08/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
23 August 2006Return made up to 13/07/06; full list of members (2 pages)
23 August 2006Return made up to 13/07/06; full list of members (2 pages)
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)
24 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
24 November 2005Accounts made up to 31 July 2005 (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 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
13 July 2004Incorporation (16 pages)