Company NameVivus Travel Limited
Company StatusDissolved
Company Number06454732
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date26 June 2014 (9 years, 10 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 Gary Andrew Feingold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Secretary NameSherree Feingold
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Catsey Woods
Bushey
Watford
Hertfordshire
WD23 4HS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

75 at £1Mr Gary Andrew Feingold
75.00%
Ordinary
25 at £1Sheree Feingold
25.00%
Ordinary

Financials

Year2014
Net Worth-£48,637
Cash£76
Current Liabilities£45,887

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
26 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
26 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
15 July 2013Liquidators' statement of receipts and payments to 5 June 2013 (8 pages)
15 July 2013Liquidators' statement of receipts and payments to 5 June 2013 (8 pages)
15 July 2013Liquidators statement of receipts and payments to 5 June 2013 (8 pages)
15 July 2013Liquidators statement of receipts and payments to 5 June 2013 (8 pages)
31 July 2012Liquidators' statement of receipts and payments to 5 June 2012 (7 pages)
31 July 2012Liquidators' statement of receipts and payments to 5 June 2012 (7 pages)
31 July 2012Liquidators statement of receipts and payments to 5 June 2012 (7 pages)
31 July 2012Liquidators statement of receipts and payments to 5 June 2012 (7 pages)
21 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 June 2011Statement of affairs with form 4.19 (7 pages)
15 June 2011Registered office address changed from 20 Catsey Woods Bushey WD23 4HS on 15 June 2011 (2 pages)
15 June 2011Appointment of a voluntary liquidator (1 page)
15 June 2011Registered office address changed from 20 Catsey Woods Bushey WD23 4HS on 15 June 2011 (2 pages)
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2011Statement of affairs with form 4.19 (7 pages)
15 June 2011Appointment of a voluntary liquidator (1 page)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 100
(3 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 100
(3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Mr Gary Andrew Feingold on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Gary Andrew Feingold on 16 December 2009 (2 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 February 2009Return made up to 17/12/08; full list of members (3 pages)
19 February 2009Return made up to 17/12/08; full list of members (3 pages)
30 September 2008Ad 24/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 September 2008Ad 24/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2008Appointment terminated secretary sherree feingold (1 page)
8 May 2008Appointment terminated secretary sherree feingold (1 page)
17 December 2007Incorporation (8 pages)
17 December 2007Incorporation (8 pages)