Company NameVivid Promotions Limited
Company StatusDissolved
Company Number05009345
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameMotors4Me.com Limited

Business Activity

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

Directors

Director NameGuy Jason Soar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 09 October 2007)
RoleSales Consultant
Correspondence Address40 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Secretary NameJulian Lord
NationalityBritish
StatusClosed
Appointed17 December 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameMr Stephan Michael Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oakwood House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Secretary NameGuy Jason Soar
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
6 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 May 2006Return made up to 07/01/06; full list of members (6 pages)
3 April 2006Ad 10/02/05--------- £ si 49000@1=49000 £ ic 11000/60000 (2 pages)
3 April 2006Ad 10/03/05--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
3 April 2006Ad 13/05/05--------- £ si 97000@1=97000 £ ic 85000/182000 (2 pages)
3 April 2006Ad 05/05/05--------- £ si 25000@1=25000 £ ic 60000/85000 (2 pages)
3 April 2006Nc inc already adjusted 01/02/05 (1 page)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2006Director resigned (1 page)
11 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
26 October 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
14 March 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2005New director appointed (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
26 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
21 January 2004Registered office changed on 21/01/04 from: MOTORS4ME.com LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
7 January 2004Incorporation (18 pages)