Company NameVivienne Mee Associates Limited
Company StatusDissolved
Company Number03333798
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years ago)
Dissolution Date19 August 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameVivienne Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(same day as company formation)
RoleConsultant
Correspondence Address8 Brickground Mews
Norden
Rochdale
Lancashire
OL12 7TN
Secretary NameVivienne Wood
NationalityBritish
StatusClosed
Appointed14 March 1997(same day as company formation)
RoleConsultant
Correspondence Address8 Brickground Mews
Norden
Rochdale
Lancashire
OL12 7TN
Director NameMr David Lawrence Patterson
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 19 August 2003)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address4 Waters Edge
Whalley
Clitheroe
Lancashire
BB7 9UF
Director NameSimon John Mee
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleConsultant
Correspondence Address155 George Street
Shaw
Oldham
OL2 8DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address112 -114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£24,100
Cash£23,579
Current Liabilities£32,231

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2002Voluntary strike-off action has been suspended (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (1 page)
14 May 2002Return made up to 14/03/01; full list of members (6 pages)
14 May 2002Secretary's particulars changed;director's particulars changed (1 page)
2 April 2002Compulsory strike-off action has been discontinued (1 page)
27 March 2002Registered office changed on 27/03/02 from: 155 george street shaw oldham OL2 8DS (1 page)
27 March 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (2 pages)
6 April 2000Return made up to 14/03/00; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 1999Return made up to 14/03/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 April 1998Return made up to 14/03/98; full list of members (6 pages)
23 June 1997Ad 15/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Secretary resigned (1 page)
14 March 1997Incorporation (19 pages)