Company NameVitrocsa UK Limited
Company StatusDissolved
Company Number08123830
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Pendle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wollaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1DJ
Director NameMr John Paul Andrews
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Wollaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1DJ
Director NameMr Gary Martyn Hull
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(11 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Wollaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1DJ
Secretary NameMr Gary Martyn Hull
StatusResigned
Appointed01 June 2013(11 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 2014)
RoleCompany Director
Correspondence Address76 Wollaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1DJ

Location

Registered Address76 Wollaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1DJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Financials

Year2013
Net Worth-£2,594
Cash£15,530
Current Liabilities£173,594

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
22 January 2014Termination of appointment of Gary Hull as a secretary (1 page)
22 January 2014Termination of appointment of Gary Hull as a director (1 page)
22 January 2014Termination of appointment of Gary Hull as a director (1 page)
22 January 2014Termination of appointment of Gary Hull as a secretary (1 page)
7 August 2013Termination of appointment of John Andrews as a director (1 page)
7 August 2013Appointment of Mr Gary Martyn Hull as a secretary (1 page)
7 August 2013Appointment of Mr Gary Martyn Hull as a director (2 pages)
7 August 2013Termination of appointment of John Andrews as a director (1 page)
7 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
7 August 2013Appointment of Mr Gary Martyn Hull as a director (2 pages)
7 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
7 August 2013Appointment of Mr Gary Martyn Hull as a secretary (1 page)
23 July 2013Registered office address changed from 5 Hartley Road Longfield Kent DA3 7PF England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 5 Hartley Road Longfield Kent DA3 7PF England on 23 July 2013 (1 page)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)