Company NameVivienne Ryan Limited
Company StatusDissolved
Company Number04809984
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date24 October 2023 (6 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Vivienne Marie Ryan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigsons Accountants 93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Director NameMr David Stanley Wakerley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(14 years after company formation)
Appointment Duration6 years, 3 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Market Street Farnworth
Bolton
Lancashire
BL4 7NS
Secretary NameLaura Derbyshire
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address64 Dixon Green Drive
Farnworth
Bolton
Lancashire
BL4 7EQ
Secretary NameMark Russell Taylor
NationalityBritish
StatusResigned
Appointed12 December 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2008)
RoleCompany Director
Correspondence Address4 The Lodge
Great Harwood
Blackburn
Lancs
BB6 7NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOffices 1 And 2 1a King Street
Farnworth
Bolton
Greater Manchester
BL4 7AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£294
Cash£2,008
Current Liabilities£13,527

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
1 August 2023Application to strike the company off the register (1 page)
5 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
15 June 2023Change of details for Mr David Stanley Wakerley as a person with significant control on 6 April 2023 (2 pages)
15 June 2023Director's details changed for Ms Vivienne Marie Ryan on 6 April 2023 (2 pages)
15 June 2023Change of details for Ms Vivienne Marie Ryan as a person with significant control on 6 April 2023 (2 pages)
15 June 2023Director's details changed for Mr David Stanley Wakerley on 6 April 2023 (2 pages)
20 April 2023Registered office address changed from C/O Higsons Chartered Accountants, 93 Market Street, Farnworth Bolton BL4 7NS to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 20 April 2023 (1 page)
18 October 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
18 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
29 June 2022Change of details for Ms Vivienne Marie Ryan as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
30 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
2 July 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
23 April 2018Notification of David Stanley Wakerley as a person with significant control on 1 July 2017 (2 pages)
23 April 2018Appointment of Mr David Stanley Wakerley as a director on 1 July 2017 (2 pages)
23 April 2018Change of details for Ms Vivienne Marie Ryan as a person with significant control on 1 July 2017 (2 pages)
23 April 2018Statement of capital following an allotment of shares on 1 July 2017
  • GBP 2
(3 pages)
7 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
21 July 2017Notification of Vivienne Ryan as a person with significant control on 26 June 2016 (2 pages)
21 July 2017Notification of Vivienne Ryan as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
21 July 2017Notification of Vivienne Ryan as a person with significant control on 26 June 2016 (2 pages)
21 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
11 July 2011Director's details changed for Vivienne Ryan on 18 June 2011 (2 pages)
11 July 2011Director's details changed for Vivienne Ryan on 18 June 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Return made up to 25/06/09; full list of members (3 pages)
1 July 2009Return made up to 25/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 July 2008Return made up to 25/06/08; full list of members (3 pages)
11 July 2008Return made up to 25/06/08; full list of members (3 pages)
20 June 2008Appointment terminated secretary mark taylor (1 page)
20 June 2008Appointment terminated secretary mark taylor (1 page)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 July 2007Return made up to 25/06/07; full list of members (2 pages)
9 July 2007Return made up to 25/06/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 25/06/06; full list of members (2 pages)
5 July 2006Return made up to 25/06/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 June 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(2 pages)
29 June 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 January 2005New secretary appointed (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
1 July 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(6 pages)
1 July 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
(6 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
20 July 2003Registered office changed on 20/07/03 from: 44 chapman crescent, kenton harrow middlesex HA3 0TE (1 page)
20 July 2003Registered office changed on 20/07/03 from: 44 chapman crescent, kenton harrow middlesex HA3 0TE (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
25 June 2003Incorporation (16 pages)
25 June 2003Incorporation (16 pages)