Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vitec Speciality Chemicals Limited
Vitec Speciality Chemicals Limited is a dissolved company incorporated on 23 January 2007 with the registered office located in Derby, Derbyshire. Vitec Speciality Chemicals Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 January 2018
(7 years ago)
Was
10 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06061541
Private limited company
Age
18 years
Incorporated
23 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Vitec Speciality Chemicals Limited
Contact
Update Details
Address
BOURNE & CO
3 Charnwood Street
Derby
DE1 2GY
England
Same address for the past
9 years
Companies in DE1 2GY
Telephone
0161 7630391
Email
Unreported
Website
Vitecglobal.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Dr John Ellis
Director • Chemist • British • Lives in England • Born in Sep 1959
Laurence Gilberte Robert Flamand
Director • Finance Director • Belgian • Lives in Belgium • Born in Sep 1970
Devan International Group NV
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Devan-Ppt Chemicals Limited
Dr John Ellis is a mutual person.
Active
"Streonshalh" Whitby Limited
Dr John Ellis is a mutual person.
Active
Jte (Duffield) Ltd
Dr John Ellis is a mutual person.
Active
Upper Northfield Close Management Company Limited
Dr John Ellis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
31 Jul 2016
For period
31 Jul
⟶
31 Jul 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£1.01K
Same as previous period
Net Assets
-£1.01K
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 9 Jan 2018
Voluntary Gazette Notice
8 Years Ago on 24 Oct 2017
Application To Strike Off
8 Years Ago on 16 Oct 2017
Charge Satisfied
8 Years Ago on 30 Apr 2017
Small Accounts Submitted
8 Years Ago on 27 Apr 2017
Confirmation Submitted
8 Years Ago on 15 Mar 2017
Confirmation Submitted
8 Years Ago on 15 Mar 2017
Registered Address Changed
9 Years Ago on 11 Oct 2016
C H Registrars Limited Resigned
9 Years Ago on 6 Oct 2016
Dr John Ellis Appointed
9 Years Ago on 6 Oct 2016
Get Alerts
Get Credit Report
Discover Vitec Speciality Chemicals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Jan 2018
First Gazette notice for voluntary strike-off
Submitted on 24 Oct 2017
Application to strike the company off the register
Submitted on 16 Oct 2017
Satisfaction of charge 060615410001 in full
Submitted on 30 Apr 2017
Total exemption small company accounts made up to 31 July 2016
Submitted on 27 Apr 2017
Confirmation statement made on 30 June 2016 with updates
Submitted on 15 Mar 2017
Confirmation statement made on 23 January 2017 with updates
Submitted on 15 Mar 2017
Termination of appointment of Scott James Perkins as a director on 6 October 2016
Submitted on 11 Oct 2016
Appointment of Laurence Gilberte Robert Flamand as a director on 6 October 2016
Submitted on 11 Oct 2016
Termination of appointment of Jonathan Charles Colvile as a director on 6 October 2016
Submitted on 11 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs