Company NameVivacraft Limited
Company StatusDissolved
Company Number04553274
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael John Regan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(7 months after company formation)
Appointment Duration7 years (closed 18 May 2010)
RoleValidation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Burnham Drive
Burnage
Manchester
Greater Manchester
M19 2JJ
Secretary NameMr Michael John Regan
NationalityBritish
StatusClosed
Appointed01 September 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 18 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Burnham Drive
Burnage
Manchester
Greater Manchester
M19 2JJ
Director NameMr Simon James Breen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(6 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 01 May 2003)
RoleAccountant
Country of ResidenceGb-Eng
Correspondence Address2 Bishop Road
Urmston
Manchester
Lancs
M41 8GU
Secretary NameAngela Regan
NationalityBritish
StatusResigned
Appointed01 May 2003(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2004)
RoleCompany Director
Correspondence Address8 Burnham Drive
Burnage
Manchester
Greater Manchester
M19 2JJ
Secretary NameRose Deegan
NationalityBritish
StatusResigned
Appointed03 August 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2008)
RoleAccountant
Correspondence Address49 Tanhill Close
Offerton
Stockport
Cheshire
SK2 5LE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2003(6 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 01 May 2003)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address8 Burnham Drive
Burnage
Manchester
M19 2JJ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£68,941
Current Liabilities£8,139

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
29 October 2008Secretary appointed mr michael john regan (1 page)
29 October 2008Appointment Terminated Secretary rose deegan (1 page)
29 October 2008Appointment terminated secretary rose deegan (1 page)
29 October 2008Secretary appointed mr michael john regan (1 page)
29 October 2008Return made up to 03/10/08; full list of members (3 pages)
29 October 2008Return made up to 03/10/08; full list of members (3 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 October 2007Return made up to 03/10/07; full list of members (2 pages)
26 October 2007Return made up to 03/10/07; full list of members (2 pages)
26 September 2007Registered office changed on 26/09/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
26 September 2007Registered office changed on 26/09/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007Secretary resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Return made up to 03/10/06; full list of members (3 pages)
10 October 2006Return made up to 03/10/06; full list of members (3 pages)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 03/10/05; full list of members (3 pages)
18 October 2005Return made up to 03/10/05; full list of members (3 pages)
14 October 2005Registered office changed on 14/10/05 from: national westminster hse, (dept 140), 21-23 stamford new road altrincham cheshire WA14 1DB (1 page)
14 October 2005Registered office changed on 14/10/05 from: national westminster hse, (dept 140), 21-23 stamford new road altrincham cheshire WA14 1DB (1 page)
1 November 2004Return made up to 03/10/04; full list of members (6 pages)
1 November 2004Return made up to 03/10/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004New secretary appointed (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (1 page)
30 October 2003Return made up to 03/10/03; full list of members (6 pages)
30 October 2003Return made up to 03/10/03; full list of members (6 pages)
17 October 2003Ad 02/06/03--------- £ si [email protected] (2 pages)
17 October 2003Ad 02/06/03--------- £ si [email protected] (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
3 October 2002Incorporation (9 pages)
3 October 2002Incorporation (9 pages)