Company NameVivid Health Care Limited
Company StatusDissolved
Company Number08352327
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Lee Roberts
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(5 months after company formation)
Appointment Duration6 years, 2 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Great Ancoats Street
Manchester
M4 6DH
Director NameMr Lee Roberts
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Great Ancoats Street
Manchester
M4 6DH
Director NameMr Samuil Niruben
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Great Ancoats Street
Manchester
M4 6DH

Location

Registered Address147 Great Ancoats Street
Manchester
M4 6DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 December

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 29 December 2017 (1 page)
13 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
28 August 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
11 June 2013Termination of appointment of Samuil Niruben as a director (1 page)
11 June 2013Appointment of Mr Lee Roberts as a director (2 pages)
11 June 2013Termination of appointment of Samuil Niruben as a director (1 page)
11 June 2013Appointment of Mr Lee Roberts as a director (2 pages)
5 June 2013Termination of appointment of Lee Roberts as a director (1 page)
5 June 2013Appointment of Mr Samuil Niruben as a director (2 pages)
5 June 2013Termination of appointment of Lee Roberts as a director (1 page)
5 June 2013Appointment of Mr Samuil Niruben as a director (2 pages)
10 January 2013Director's details changed for Mr Lee Martin on 8 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Lee Martin on 8 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Lee Martin on 8 January 2013 (2 pages)
8 January 2013Incorporation (24 pages)
8 January 2013Incorporation (24 pages)