Ashton-Under-Lyne
OL6 7ES
Director Name | Mr Gordon Walker Carruthers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hill Top Goldford Lane Bickerton Malpas Cheshire SY14 8LN Wales |
Director Name | Mr Daniel Walker Carruthers |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Roost Lime Tree Drive Farndon Chester CH3 6PN Wales |
Director Name | Mr John William Peel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 August 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Saddleworth Business Park Huddersfield Road Delph Oldham OL3 5DF |
Website | www.vivafolio.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3428298 |
Telephone region | Manchester |
Registered Address | Greenside House Richmond Street Ashton-Under-Lyne OL6 7ES |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
16 September 2020 | Resolutions
|
26 August 2020 | Notification of Michael Damien Barnes as a person with significant control on 26 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of John William Peel as a director on 26 August 2020 (1 page) |
26 August 2020 | Registered office address changed from Saddleworth Business Park Huddersfield Road Delph Oldham OL3 5DF England to Greenside House Richmond Street Ashton-Under-Lyne OL6 7ES on 26 August 2020 (1 page) |
26 August 2020 | Cessation of John William Peel as a person with significant control on 26 August 2020 (1 page) |
6 July 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 December 2019 | Resolutions
|
31 October 2019 | Registered office address changed from Greenside House Richmond Street Ashton-Under-Lyne Lancashire OL6 7ES to Saddleworth Business Park Huddersfield Road Delph Oldham OL3 5DF on 31 October 2019 (1 page) |
31 October 2019 | Notification of John William Peel as a person with significant control on 18 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
31 October 2019 | Cessation of Michael Damien Barnes as a person with significant control on 18 October 2019 (1 page) |
31 October 2019 | Appointment of Mr John William Peel as a director on 18 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Daniel Walker Carruthers as a director on 27 September 2019 (1 page) |
8 October 2019 | Cessation of Daniel Walker Carruthers as a person with significant control on 27 September 2019 (1 page) |
2 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Michael Damien Barnes as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Michael Damien Barnes as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Daniel Walker Carruthers as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Michael Damien Barnes as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Daniel Walker Carruthers as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Daniel Walker Carruthers as a person with significant control on 27 June 2017 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 December 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 December 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Michael Damion Barnes on 25 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Michael Damion Barnes on 25 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 June 2015 | Termination of appointment of Gordon Walker Carruthers as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Gordon Walker Carruthers as a director on 24 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Michael Damion Barnes as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Michael Damion Barnes as a director on 24 June 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|