Company NameVitassem Limited
Company StatusDissolved
Company Number01527020
CategoryPrivate Limited Company
Incorporation Date7 November 1980(43 years, 6 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameCentreglow Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(29 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 11 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Russell Cash
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(38 years after company formation)
Appointment Duration2 years, 6 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Cyril Smith
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(11 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address25 Kenley Way
Prospect Grange
Solihull
West Midlands
B91 1HX
Director NameMr Alan Roger Wright
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Elmdene Road
Kenilworth
Warwickshire
CV8 2BW
Secretary NameMrs Marilyn Linda Rees
NationalityBritish
StatusResigned
Appointed27 January 1992(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 February 1995)
RoleCompany Director
Correspondence Address12 Hainfield Drive
Solihull
West Midlands
B91 2PL
Secretary NameMarilyn Linda Rees
NationalityBritish
StatusResigned
Appointed20 January 1996(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 March 2002)
RoleSecretary
Correspondence Address7 Somerby Drive
Solihull
West Midlands
B91 3YY
Director NameElaine Barratt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2006)
RoleCompany Director
Correspondence AddressWithy Close
52 Lovelace Avenue
Solihull
West Midlands
B91 3JR
Secretary NameHelen Marie O'Neill
NationalityBritish
StatusResigned
Appointed27 March 2002(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2006)
RoleCompany Director
Correspondence Address10 Fowgay Drive
Solihull
West Midlands
B91 3PH
Director NameMr David Keith Crosby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(25 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regent Mews
Birkdale
Southport
Merseyside
PR8 2NX
Director NameMr Stanley John Keyworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(25 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia Lodge Ryall Road
Holly Green
Worcestershire
WR8 0PG
Secretary NameMr David Keith Crosby
NationalityBritish
StatusResigned
Appointed27 January 2006(25 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regent Mews
Birkdale
Southport
Merseyside
PR8 2NX
Director NameMr Sean Mark Fennon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(29 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlowtech Fluidpower Plc Pimbo Road
Skelmersdale
Lancashire
WN8 9RB

Contact

Websitewww.vitassem.com
Email address[email protected]
Telephone0845 4561222
Telephone regionUnknown

Location

Registered AddressBollin House
Riverside Business Park
Wilmslow
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

30 January 2003Delivered on: 10 February 2003
Satisfied on: 21 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or cqi centerglow limited to the chargee on any account whatsoever.
Particulars: Unit a criterion industrial estate 72 albert road stechford birmingham west midlands title number WM544220.
Fully Satisfied
27 March 2002Delivered on: 6 April 2002
Satisfied on: 21 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 June 1995Delivered on: 17 June 1995
Satisfied on: 21 April 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a,criterion industrial estate,72 albert rd,stechford,birmingham,west midlands; wm 544220 with all fixtures/fittings and benefits of all rights,licences and goodwill of business.
Fully Satisfied
8 January 1992Delivered on: 11 January 1992
Satisfied on: 21 April 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital patents.
Fully Satisfied
1 April 1982Delivered on: 8 April 1982
Satisfied on: 16 January 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings & trade & other fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (3 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
26 November 2020Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
5 January 2020Accounts for a dormant company made up to 30 December 2018 (8 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
28 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
21 December 2018Registered office address changed from Flowtech Fluidpower Plc Pimbo Road Skelmersdale Lancashire WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page)
13 November 2018Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages)
11 October 2018Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
5 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
9 November 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Registered office address changed from Unit 6 Peel Road Skelmersdale Lancashire WN8 9PT to Flowtech Fluidpower Plc Pimbo Road Skelmersdale Lancashire WN8 9RB on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Unit 6 Peel Road Skelmersdale Lancashire WN8 9PT to Flowtech Fluidpower Plc Pimbo Road Skelmersdale Lancashire WN8 9RB on 27 January 2017 (1 page)
26 September 2016Full accounts made up to 31 December 2015 (13 pages)
26 September 2016Full accounts made up to 31 December 2015 (13 pages)
10 February 2016Register(s) moved to registered inspection location 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page)
10 February 2016Register inspection address has been changed to 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page)
10 February 2016Register inspection address has been changed to 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Register(s) moved to registered inspection location 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
21 April 2015Satisfaction of charge 3 in full (4 pages)
21 April 2015Satisfaction of charge 2 in full (4 pages)
21 April 2015Satisfaction of charge 2 in full (4 pages)
21 April 2015Satisfaction of charge 3 in full (4 pages)
21 April 2015Satisfaction of charge 6 in full (4 pages)
21 April 2015Satisfaction of charge 4 in full (4 pages)
21 April 2015Satisfaction of charge 6 in full (4 pages)
21 April 2015Satisfaction of charge 4 in full (4 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
25 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
15 February 2013Section 519 (2 pages)
15 February 2013Section 519 (2 pages)
12 February 2013Auditor's resignation (2 pages)
12 February 2013Auditor's resignation (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
15 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
17 December 2010Registered office address changed from C/O Flowtech Pimbo Road Skelmersdale Lancashire WN8 9RB on 17 December 2010 (1 page)
17 December 2010Registered office address changed from C/O Flowtech Pimbo Road Skelmersdale Lancashire WN8 9RB on 17 December 2010 (1 page)
16 December 2010Company name changed centreglow LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2010Company name changed centreglow LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2010Termination of appointment of Stanley Keyworth as a director (1 page)
29 October 2010Termination of appointment of Stanley Keyworth as a director (1 page)
29 October 2010Termination of appointment of David Crosby as a director (1 page)
29 October 2010Termination of appointment of David Crosby as a director (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Termination of appointment of David Crosby as a secretary (2 pages)
17 September 2010Termination of appointment of David Crosby as a secretary (2 pages)
29 March 2010Appointment of Mr Bryce Rowan Brooks as a director (2 pages)
29 March 2010Appointment of Mr Bryce Rowan Brooks as a director (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 December 2009Appointment of Mr Sean Mark Fennon as a director (2 pages)
8 December 2009Appointment of Mr Sean Mark Fennon as a director (2 pages)
3 August 2009Director's change of particulars / stanley keyworth / 03/08/2009 (1 page)
3 August 2009Director's change of particulars / stanley keyworth / 03/08/2009 (1 page)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 February 2009Return made up to 27/01/09; full list of members (3 pages)
16 February 2009Return made up to 27/01/09; full list of members (3 pages)
3 April 2008Return made up to 27/01/08; full list of members (3 pages)
3 April 2008Return made up to 27/01/08; full list of members (3 pages)
2 April 2008Registered office changed on 02/04/2008 from pimbo road skelmersdale lancashire WN8 9RB (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Registered office changed on 02/04/2008 from pimbo road skelmersdale lancashire WN8 9RB (1 page)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 March 2007Return made up to 27/01/07; full list of members (2 pages)
12 March 2007Return made up to 27/01/07; full list of members (2 pages)
20 January 2007New secretary appointed;new director appointed (3 pages)
20 January 2007New secretary appointed;new director appointed (3 pages)
7 January 2007New director appointed (3 pages)
7 January 2007New director appointed (3 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: unit 11 monspath business park highlands road shirley west midlands B90 4NY (1 page)
23 May 2006Registered office changed on 23/05/06 from: unit 11 monspath business park highlands road shirley west midlands B90 4NY (1 page)
23 May 2006Director resigned (1 page)
13 April 2006Return made up to 27/01/06; full list of members (6 pages)
13 April 2006Return made up to 27/01/06; full list of members (6 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 February 2004Return made up to 27/01/04; full list of members (7 pages)
26 February 2004Return made up to 27/01/04; full list of members (7 pages)
23 October 2003Registered office changed on 23/10/03 from: 72 albert road stechford birmingham west midlands B33 9BN (1 page)
23 October 2003Registered office changed on 23/10/03 from: 72 albert road stechford birmingham west midlands B33 9BN (1 page)
15 June 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
15 June 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
6 June 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
6 June 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
10 February 2003Particulars of mortgage/charge (3 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2003Secretary's particulars changed (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 April 2002Secretary resigned (1 page)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
2 April 2002Declaration of assistance for shares acquisition (9 pages)
2 April 2002Declaration of assistance for shares acquisition (9 pages)
30 January 2002Return made up to 27/01/02; full list of members (7 pages)
30 January 2002Return made up to 27/01/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 January 2001Return made up to 27/01/01; full list of members (7 pages)
19 January 2001Return made up to 27/01/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
10 March 2000Return made up to 27/01/00; full list of members (7 pages)
10 March 2000Return made up to 27/01/00; full list of members (7 pages)
10 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
10 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
11 February 1999Return made up to 27/01/99; no change of members (4 pages)
11 February 1999Return made up to 27/01/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
3 November 1998Return made up to 27/01/98; full list of members (6 pages)
3 November 1998Registered office changed on 03/11/98 from: 1092 stratford road hall green birmingham B28 8AD (1 page)
3 November 1998Registered office changed on 03/11/98 from: 1092 stratford road hall green birmingham B28 8AD (1 page)
3 November 1998Return made up to 27/01/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
11 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 July 1996Full accounts made up to 31 August 1995 (13 pages)
2 July 1996Full accounts made up to 31 August 1995 (13 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Return made up to 27/01/96; full list of members (6 pages)
19 June 1996Return made up to 27/01/96; full list of members (6 pages)
19 June 1996New secretary appointed (2 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
13 March 1995Full accounts made up to 31 August 1994 (14 pages)
13 March 1995Return made up to 27/01/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 March 1995Full accounts made up to 31 August 1994 (14 pages)
13 March 1995Return made up to 27/01/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 November 1980Certificate of incorporation (1 page)
7 November 1980Certificate of incorporation (1 page)
3 November 1980Incorporation (13 pages)
3 November 1980Incorporation (13 pages)