Bolton
BL1 4BY
Director Name | Mr Dale Anthony Booth |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(3 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Fire Engineer |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton BL1 4BY |
Director Name | Mr Martin Whatmough |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Fire Protection Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton BL1 4BY |
Director Name | Mr Dale Anthony Booth |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 2008) |
Role | Pub Manager |
Country of Residence | England |
Correspondence Address | 36 Yorkdale Clarkfield Oldham Lancashire OL4 3AP |
Director Name | Mr David Webb |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 November 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Day Drive Failsworth Manchester M35 0RY |
Director Name | Martin Whatmough |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 2008) |
Role | Engineer |
Correspondence Address | 5 Station Road Grotton Oldham Lancashire OL4 5SF |
Secretary Name | Mr Dale Anthony Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 2008) |
Role | Pub Manager |
Country of Residence | England |
Correspondence Address | 36 Yorkdale Clarkfield Oldham Lancashire OL4 3AP |
Secretary Name | Mr Paul Anthony Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(9 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 14 November 2008) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Yorkdale Clarksfield Oldham Lancashire OL4 3AP |
Secretary Name | Louise Whatmough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
Director Name | Mr Philip John Smith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Elder Croft Leeds LS13 4BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | vivafire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2698482 |
Telephone region | Unknown |
Registered Address | Hazlemere 70 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,083 |
Cash | £6,205 |
Current Liabilities | £139,396 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
11 March 2020 | Registered office address changed from 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 11 March 2020 (1 page) |
---|---|
23 January 2020 | Change of details for Louise Whatmough as a person with significant control on 23 January 2020 (2 pages) |
23 January 2020 | Secretary's details changed for Louise Whatmough on 23 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
3 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
15 November 2018 | Current accounting period extended from 30 January 2019 to 28 February 2019 (1 page) |
5 November 2018 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 5 November 2018 (1 page) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
10 July 2018 | Registered office address changed from 36 Chester Square Ashton Under Lyne OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 10 July 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
21 December 2017 | Micro company accounts made up to 30 January 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 30 January 2017 (3 pages) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
6 February 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 January 2015 | Director's details changed for Mr Dale Anthony Booth on 4 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Dale Anthony Booth on 4 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Dale Anthony Booth on 4 January 2015 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 December 2013 | Termination of appointment of David Webb as a director (1 page) |
23 December 2013 | Termination of appointment of David Webb as a director (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 October 2013 | Termination of appointment of Philip Smith as a director (1 page) |
10 October 2013 | Termination of appointment of Philip Smith as a director (1 page) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 February 2012 | Director's details changed for Philip John Smith on 4 January 2012 (3 pages) |
6 February 2012 | Director's details changed for Dale Anthony Booth on 4 January 2012 (3 pages) |
6 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Director's details changed for Philip John Smith on 4 January 2012 (3 pages) |
6 February 2012 | Director's details changed for Philip John Smith on 4 January 2012 (3 pages) |
6 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Director's details changed for Dale Anthony Booth on 4 January 2012 (3 pages) |
6 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Director's details changed for Dale Anthony Booth on 4 January 2012 (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 May 2011 | Appointment of Philip John Smith as a director (3 pages) |
9 May 2011 | Appointment of Philip John Smith as a director (3 pages) |
27 April 2011 | Appointment of Dale Anthony Booth as a director (3 pages) |
27 April 2011 | Appointment of Dale Anthony Booth as a director (3 pages) |
14 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Paul Anthony Booth on 4 January 2010 (2 pages) |
11 February 2010 | Director's details changed for David Webb on 4 January 2010 (2 pages) |
11 February 2010 | Director's details changed for David Webb on 4 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Paul Anthony Booth on 4 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Paul Anthony Booth on 4 January 2010 (2 pages) |
11 February 2010 | Director's details changed for David Webb on 4 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 May 2009 | Appointment terminated secretary paul booth (1 page) |
20 May 2009 | Return made up to 04/01/09; full list of members (4 pages) |
20 May 2009 | Appointment terminated secretary paul booth (1 page) |
20 May 2009 | Return made up to 04/01/09; full list of members (4 pages) |
21 November 2008 | Secretary appointed louise whatmough (2 pages) |
21 November 2008 | Secretary appointed louise whatmough (2 pages) |
20 October 2008 | Director and secretary appointed paul anthony booth (2 pages) |
20 October 2008 | Director and secretary appointed paul anthony booth (2 pages) |
17 October 2008 | Appointment terminated director and secretary dale booth (1 page) |
17 October 2008 | Appointment terminated director and secretary dale booth (1 page) |
16 October 2008 | Appointment terminated director martin whatmough (1 page) |
16 October 2008 | Appointment terminated director martin whatmough (1 page) |
6 August 2008 | Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 August 2008 | Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Director and secretary appointed dale booth (2 pages) |
11 March 2008 | Director appointed david webb (2 pages) |
11 March 2008 | Director appointed martin whatmough (2 pages) |
11 March 2008 | Director appointed martin whatmough (2 pages) |
11 March 2008 | Director appointed david webb (2 pages) |
11 March 2008 | Director and secretary appointed dale booth (2 pages) |
7 March 2008 | Company name changed knotbridge LTD\certificate issued on 10/03/08 (4 pages) |
7 March 2008 | Company name changed knotbridge LTD\certificate issued on 10/03/08 (4 pages) |
4 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
3 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
3 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
4 January 2008 | Incorporation (9 pages) |
4 January 2008 | Incorporation (9 pages) |