Appley Bridge
Wigan
Lancashire
WN6 9AZ
Director Name | Ms Helen Ismay Rees |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Farrier Way Appley Bridge Wigan Lancashire WN6 9AZ |
Secretary Name | Ms Helen Ismay Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Farrier Way Appley Bridge Wigan Lancashire WN6 9AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.vivachrom.com |
---|
Registered Address | Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
50 at £1 | David Edward Gara 50.00% Ordinary |
---|---|
50 at £1 | Helen Ismay Rees 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439,870 |
Cash | £430,907 |
Current Liabilities | £84,873 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2020 | Return of final meeting in a members' voluntary winding up (16 pages) |
11 November 2019 | Registered office address changed from 6 Farrier Way Appley Bridge Wigan Lancashire WN6 9AZ to Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 11 November 2019 (2 pages) |
8 November 2019 | Appointment of a voluntary liquidator (3 pages) |
8 November 2019 | Resolutions
|
8 November 2019 | Declaration of solvency (5 pages) |
22 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
20 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Director's details changed for Helen Ismay Rees on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for David Edward Gara on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for David Edward Gara on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Helen Ismay Rees on 22 February 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 February 2006 | Return made up to 05/02/06; full list of members
|
17 February 2006 | Return made up to 05/02/06; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 5 turnditch close wigan WN6 8QJ (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 5 turnditch close wigan WN6 8QJ (1 page) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
8 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 March 2003 | Return made up to 05/02/03; full list of members (5 pages) |
6 March 2003 | Return made up to 05/02/03; full list of members (5 pages) |
7 March 2002 | Memorandum and Articles of Association (9 pages) |
7 March 2002 | Memorandum and Articles of Association (9 pages) |
6 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
6 March 2002 | Ad 05/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Ad 05/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 March 2002 | Company name changed gara scientific LIMITED\certificate issued on 05/03/02 (2 pages) |
5 March 2002 | Company name changed gara scientific LIMITED\certificate issued on 05/03/02 (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | Incorporation (16 pages) |
5 February 2002 | Incorporation (16 pages) |