Company NameIn Vivo Health Limited
Company StatusDissolved
Company Number04277182
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameBest Bovine Colostrum Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Alla Ivanovna Cranham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address109 St. Albans Road
Bulwell
Nottingham
NG6 9JQ
Director NameMr Nicholas George Cranham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 St Albans Road
Bulwell
Nottingham
NG6 9JQ
Secretary NameAlla Cranham
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address109 St Albans Road
Bulwell
Nottingham
NG6 9JQ
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitein-vivo-health.co.uk
Email address[email protected]
Telephone0845 4507316
Telephone regionUnknown

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alla Cranham
50.00%
Ordinary
1 at £1Nicholas George Cranham
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,112
Current Liabilities£29,559

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
11 June 2019Application to strike the company off the register (3 pages)
29 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 August 2017Change of details for Alla Cranham as a person with significant control on 28 August 2017 (2 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Change of details for Alla Cranham as a person with significant control on 28 August 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Nicholas George Cranham on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Alla Cranham on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Alla Cranham on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Nicholas George Cranham on 28 August 2010 (2 pages)
31 August 2010Secretary's details changed for Alla Cranham on 28 August 2010 (2 pages)
31 August 2010Secretary's details changed for Alla Cranham on 28 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 August 2009Return made up to 28/08/09; full list of members (4 pages)
28 August 2009Return made up to 28/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 September 2008Return made up to 28/08/08; full list of members (4 pages)
3 September 2008Return made up to 28/08/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
18 October 2007Return made up to 28/08/07; full list of members (2 pages)
18 October 2007Return made up to 28/08/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 October 2006Return made up to 28/08/06; full list of members (2 pages)
2 October 2006Return made up to 28/08/06; full list of members (2 pages)
20 September 2006Company name changed best bovine colostrum LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed best bovine colostrum LIMITED\certificate issued on 20/09/06 (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Return made up to 28/08/05; full list of members (2 pages)
15 September 2005Return made up to 28/08/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 September 2004Return made up to 28/08/04; full list of members (7 pages)
7 September 2004Return made up to 28/08/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 November 2003Return made up to 28/08/03; full list of members (7 pages)
10 November 2003Return made up to 28/08/03; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
27 September 2002Return made up to 28/08/02; full list of members (7 pages)
27 September 2002Return made up to 28/08/02; full list of members (7 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Director resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
28 August 2001Incorporation (14 pages)
28 August 2001Incorporation (14 pages)