About

Registered Number: 00064884
Date of Incorporation: 27/01/1900 (124 years and 3 months ago)
Company Status: Active
Registered Address: Oldham Road, Middleton, Manchester, M24 2DB

 

Vita Dormant 10 Ltd was setup in 1900, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This company has 3 directors listed as Atkinson, David Noel, Dyson, George Terence, Hardiment, Timothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, David Noel 01 July 1995 31 July 1996 1
DYSON, George Terence N/A 31 December 1995 1
HARDIMENT, Timothy 16 July 1996 18 May 1998 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 06 April 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 03 May 2017
AD04 - Change of location of company records to the registered office 21 March 2017
AA - Annual Accounts 15 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AR01 - Annual Return 16 May 2016
CH04 - Change of particulars for corporate secretary 16 May 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 23 May 2014
CH04 - Change of particulars for corporate secretary 23 May 2014
CH01 - Change of particulars for director 22 May 2014
CH04 - Change of particulars for corporate secretary 23 April 2014
AD01 - Change of registered office address 23 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2014
AD01 - Change of registered office address 03 April 2014
CERTNM - Change of name certificate 23 December 2013
CONNOT - N/A 23 December 2013
MR04 - N/A 30 September 2013
AA - Annual Accounts 20 June 2013
CH01 - Change of particulars for director 09 May 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 27 September 2011
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 11 May 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
RESOLUTIONS - N/A 20 April 2010
RESOLUTIONS - N/A 01 February 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2009
353 - Register of members 29 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
RESOLUTIONS - N/A 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 02 June 2008
287 - Change in situation or address of Registered Office 07 May 2008
AA - Annual Accounts 25 March 2008
RESOLUTIONS - N/A 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
123 - Notice of increase in nominal capital 19 March 2008
MEM/ARTS - N/A 13 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
RESOLUTIONS - N/A 05 December 2007
RESOLUTIONS - N/A 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
MEM/ARTS - N/A 05 December 2007
123 - Notice of increase in nominal capital 05 December 2007
RESOLUTIONS - N/A 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
RESOLUTIONS - N/A 03 May 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
AA - Annual Accounts 25 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
395 - Particulars of a mortgage or charge 12 September 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
MEM/ARTS - N/A 19 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 11 November 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
363s - Annual Return 14 May 2003
AUD - Auditor's letter of resignation 24 February 2003
AA - Annual Accounts 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
AUD - Auditor's letter of resignation 10 August 2002
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
AA - Annual Accounts 10 October 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 08 September 1999
363a - Annual Return 11 May 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
AA - Annual Accounts 16 July 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
363a - Annual Return 12 May 1998
AA - Annual Accounts 11 July 1997
363a - Annual Return 15 May 1997
AA - Annual Accounts 19 August 1996
288 - N/A 13 August 1996
288 - N/A 12 August 1996
363a - Annual Return 20 May 1996
288 - N/A 15 April 1996
288 - N/A 12 January 1996
AA - Annual Accounts 10 July 1995
288 - N/A 07 July 1995
363x - Annual Return 18 May 1995
AA - Annual Accounts 12 August 1994
363x - Annual Return 17 May 1994
AA - Annual Accounts 21 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1993
288 - N/A 16 July 1993
363x - Annual Return 13 May 1993
287 - Change in situation or address of Registered Office 25 September 1992
AA - Annual Accounts 16 September 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
363x - Annual Return 12 May 1992
AA - Annual Accounts 30 July 1991
363x - Annual Return 16 May 1991
288 - N/A 15 May 1991
288 - N/A 02 November 1990
AA - Annual Accounts 01 November 1990
363 - Annual Return 31 October 1990
288 - N/A 09 July 1990
363 - Annual Return 23 August 1989
288 - N/A 16 August 1989
AA - Annual Accounts 02 August 1989
288 - N/A 26 July 1989
287 - Change in situation or address of Registered Office 26 July 1989
288 - N/A 26 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1989
288 - N/A 17 November 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
288 - N/A 21 January 1987
AA - Annual Accounts 04 August 1986
363 - Annual Return 04 August 1986
288 - N/A 12 May 1986
AA - Annual Accounts 18 November 1985
363 - Annual Return 18 November 1985
363 - Annual Return 13 November 1984
AA - Annual Accounts 25 October 1984
AA - Annual Accounts 09 February 1984
363 - Annual Return 09 February 1984
MEM/ARTS - N/A 20 July 1983
AA - Annual Accounts 23 October 1982
AA - Annual Accounts 02 April 1982
AA - Annual Accounts 01 April 1982
363 - Annual Return 02 June 1975
MEM/ARTS - N/A 21 February 1973
CERTNM - Change of name certificate 31 October 1928
NEWINC - New incorporation documents 27 January 1900

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2009 Fully Satisfied

N/A

Debenture 07 December 2007 Fully Satisfied

N/A

Debenture 23 August 2005 Fully Satisfied

N/A

Debenture 20 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.