Company NameVitalscope Developments Limited
Company StatusDissolved
Company Number03071081
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)
Previous NameVitalscope Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Wright
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed04 July 1997(2 years after company formation)
Appointment Duration4 years, 1 month (closed 21 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Burlingham Avenue
West Kirby
Wirral
Merseyside
CH48 8AP
Wales
Secretary NameMr Michael Wright
NationalityEnglish
StatusClosed
Appointed04 July 1997(2 years after company formation)
Appointment Duration4 years, 1 month (closed 21 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Burlingham Avenue
West Kirby
Wirral
Merseyside
CH48 8AP
Wales
Director NameMr Freddy Peacock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1995(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bower Road
Woolton
Liverpool
Merseyside
L25 4RG
Director NamePaul David Sheen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1997)
RoleChartered Surveyor
Correspondence Address23 Old Vicarage Road
Willaston
Neston
Cheshire
CH64 2XD
Wales
Director NameMr Gerald Barrie Wolfe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2000)
RoleCompany Director
Correspondence Address44 Ford Road
Wirral
Merseyside
L49 0TF
Secretary NameMr Freddy Peacock
NationalityEnglish
StatusResigned
Appointed24 August 1995(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bower Road
Woolton
Liverpool
Merseyside
L25 4RG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Application for striking-off (1 page)
2 February 2001Director resigned (1 page)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
19 October 1999Return made up to 21/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
17 November 1998Return made up to 21/06/98; no change of members (4 pages)
13 July 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
13 July 1997Return made up to 21/06/97; no change of members (4 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
21 July 1996Return made up to 21/06/96; full list of members (6 pages)
1 September 1995Company name changed vitalscope LIMITED\certificate issued on 04/09/95 (4 pages)
30 August 1995Memorandum and Articles of Association (16 pages)
30 August 1995Registered office changed on 30/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 August 1995£ nc 1000/200000 24/08/95 (1 page)
30 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
21 June 1995Incorporation (20 pages)