Company NameVivace Gardens Limited
Company StatusDissolved
Company Number04662696
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NamesVivace Gardens Limited and Party World Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarry Birtwistle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleGardner
Correspondence Address31 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Secretary NameHarry Birtwistle
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleGardener
Correspondence Address31 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameMs Elizabeth Ann Birtwistle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(2 weeks after company formation)
Appointment Duration4 years (closed 13 March 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address31 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressStanmore House
64-68 Blackburn Street Radcliffe
Manchester
Lancashire
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,769
Current Liabilities£2,769

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Application for striking-off (1 page)
3 April 2006Company name changed vivace gardens LIMITED\certificate issued on 03/04/06 (2 pages)
8 March 2006Return made up to 11/02/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 March 2004Return made up to 11/02/04; full list of members (7 pages)
28 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
28 March 2003Ad 11/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 2003New director appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 February 2003Incorporation (30 pages)