Company NameVitalbase Limited
Company StatusDissolved
Company Number02883881
CategoryPrivate Limited Company
Incorporation Date24 December 1993(30 years, 4 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Eyre Corlett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(2 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (closed 09 December 2003)
RoleRetired Farmer
Correspondence AddressPole End House
Knutsford Road Antrobus
Northwich
Cheshire
CW9 6JN
Secretary NameJohn Eyre Corlett
NationalityBritish
StatusClosed
Appointed12 January 1994(2 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (closed 09 December 2003)
RoleRetired Farmer
Correspondence AddressPole End House
Knutsford Road Antrobus
Northwich
Cheshire
CW9 6JN
Director NameMarina Beynon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityRussian
StatusClosed
Appointed25 February 1997(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 09 December 2003)
RoleTeacher
Correspondence Address50 Beeston Street
Northwich
Cheshire
CW8 1ER
Director NameRoger John Corlett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(2 weeks, 5 days after company formation)
Appointment Duration9 years, 4 months (resigned 05 June 2003)
RoleTaxi Driver
Correspondence Address4 Cranberry Close
Broadheath
Altrincham
Cheshire
WA14 5JU
Director NameAlla Aleksandrovna Gorodetskaya
Date of BirthJune 1959 (Born 64 years ago)
NationalityUkrainian
StatusResigned
Appointed13 December 1994(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 1997)
RoleMarketing Manager
Correspondence AddressUkraine 281904
Khmelnitskaya Oblast
Kamenets-Podolsky
Ul.Ladygina
Ukraine
Director NameAleksandr Yeugenyevich Kivilsha
Date of BirthMarch 1945 (Born 79 years ago)
NationalityUkrainian
StatusResigned
Appointed13 December 1994(11 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 05 June 2003)
RoleMarketing Manager
Correspondence AddressUkraina 281900
Khmelnitskaya Oblast
Kamenets-Podolsky
Ul.Krasnoarmeyskaya
Ukraine
Director NameAndrew James Corlett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(12 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 June 2003)
RoleDairy Farm Manager
Correspondence Address10 Home Farm Cottages Chapel Lane
Paddington
South Wirral
Cheshire
L64 5SW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Howard Worth Bank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 February 2003Return made up to 24/12/02; full list of members (8 pages)
15 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 February 2002Return made up to 24/12/01; full list of members (7 pages)
21 February 2001Return made up to 24/12/00; full list of members (7 pages)
21 February 2001Registered office changed on 21/02/01 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
21 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 January 2000Return made up to 24/12/99; full list of members (7 pages)
29 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 January 1999Return made up to 24/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 January 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
15 January 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: pole end house knutsford road antrobus northwich cheshire S9 6JN (1 page)
5 December 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)