About

Registered Number: 06061541
Date of Incorporation: 23/01/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: BOURNE & CO, 3 Charnwood Street, Derby, DE1 2GY,

 

Founded in 2007, Vitec Speciality Chemicals Ltd has its registered office in Derby, it's status at Companies House is "Dissolved". There are 3 directors listed for this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLAMAND, Laurence Gilberte Robert 06 October 2016 - 1
COLVILE, Jonathan Charles 26 September 2016 06 October 2016 1
SMITH, George 21 June 2007 09 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
MR04 - N/A 30 April 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 15 March 2017
CS01 - N/A 15 March 2017
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
AD01 - Change of registered office address 11 October 2016
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 31 December 2015
MR01 - N/A 23 December 2015
TM01 - Termination of appointment of director 14 November 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 12 February 2014
AA01 - Change of accounting reference date 28 October 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 06 November 2012
AD01 - Change of registered office address 23 July 2012
TM01 - Termination of appointment of director 01 June 2012
CH01 - Change of particulars for director 07 February 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 23 December 2011
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 01 November 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 22 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
AA - Annual Accounts 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 04 January 2010
287 - Change in situation or address of Registered Office 09 September 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
123 - Notice of increase in nominal capital 25 April 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.