Company NameVivian Sram Associates Limited
Company StatusDissolved
Company Number02574406
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 3 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameVivian Sram Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Nicholas Maitland Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1993(2 years after company formation)
Appointment Duration8 years, 4 months (closed 15 May 2001)
RoleDevelopment Executive
Correspondence Address15 Vancouver Road
Scotstoun
Glasgow
Strathclyde
G14 9HR
Scotland
Director NameMrs Vivian Carol Maitland Sram
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1993(2 years after company formation)
Appointment Duration8 years, 4 months (closed 15 May 2001)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressMill Lodge
Gateside
Cupar
Fife
KY14 7ST
Scotland
Secretary NameMr Adrian Nicholas Maitland Brown
NationalityBritish
StatusClosed
Appointed16 January 1993(2 years after company formation)
Appointment Duration8 years, 4 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address15 Vancouver Road
Scotstoun
Glasgow
Strathclyde
G14 9HR
Scotland
Director NameKevin Paul Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 15 May 2001)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lodge
Gateside
Cupar
Fife
KY14 7ST
Scotland

Location

Registered Address103 Castle Street
Stockport
Cheshire
SK3 9AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (1 page)
13 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1999Registered office changed on 14/09/99 from: 3RD floor elisabeth house st peters square manchester M2 3DF (1 page)
12 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 February 1999Return made up to 16/01/99; full list of members (6 pages)
16 February 1999New director appointed (2 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 October 1998Registered office changed on 13/10/98 from: brazennose house lincoln square manchester M2 5BL (1 page)
2 March 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
9 January 1998Return made up to 16/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
23 January 1997Return made up to 16/01/97; full list of members (6 pages)
3 December 1996Full accounts made up to 31 January 1996 (13 pages)
26 March 1996Return made up to 16/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Return made up to 16/01/95; full list of members
  • 363(287) ‐ Registered office changed on 21/03/95
(6 pages)