Company NameVivacross Limited
Company StatusDissolved
Company Number04628766
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 4 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sean Simpson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109/113 Mill Street
Macclesfield
Cheshire
SK11 6NN
Director NameMr Alan Simpson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109/113 Mill Street
Macclesfield
Cheshire
SK11 6NN
Secretary NameGeoffrey Francis Stephens
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Haydock Close
Cheadle
Staffordshire
ST10 1UE
Secretary NameMrs Jeanette Simpson
NationalityBritish
StatusResigned
Appointed11 November 2008(5 years, 10 months after company formation)
Appointment Duration9 years (resigned 17 November 2017)
RoleCompany Director
Correspondence Address109/113 Mill Street
Macclesfield
Cheshire
SK11 6NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekitchensinmacclesfield.co.uk

Location

Registered Address109/113 Mill Street
Macclesfield
Cheshire
SK11 6NN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

50 at £1Mr Alan Simpson
50.00%
Ordinary A
50 at £1Mrs Jeannette Simpson
50.00%
Ordinary B

Financials

Year2014
Net Worth£196,127
Cash£563
Current Liabilities£85,419

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

21 July 2003Delivered on: 24 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109-113 mill street macclesfield cheshire t/n's CH39910 & CH365598. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
1 August 2018Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 December 2017Statement of capital on 29 December 2017
  • GBP 100
(3 pages)
29 December 2017Statement of capital on 29 December 2017
  • GBP 100
(3 pages)
4 December 2017Statement by Directors (1 page)
4 December 2017Solvency Statement dated 17/11/17 (1 page)
4 December 2017Solvency Statement dated 17/11/17 (1 page)
4 December 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 17/11/2017
(1 page)
4 December 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 17/11/2017
(1 page)
4 December 2017Statement by Directors (1 page)
1 December 2017Satisfaction of charge 1 in full (2 pages)
1 December 2017Satisfaction of charge 1 in full (2 pages)
23 November 2017Cessation of Alan Simpson as a person with significant control on 17 November 2017 (1 page)
23 November 2017Notification of Swayline Limited as a person with significant control on 17 November 2017 (2 pages)
23 November 2017Cessation of Alan Simpson as a person with significant control on 17 November 2017 (1 page)
23 November 2017Notification of Swayline Limited as a person with significant control on 17 November 2017 (2 pages)
22 November 2017Termination of appointment of Alan Simpson as a director on 17 November 2017 (1 page)
22 November 2017Appointment of Mr Sean Simpson as a director on 17 November 2017 (2 pages)
22 November 2017Appointment of Mr Sean Simpson as a director on 17 November 2017 (2 pages)
22 November 2017Termination of appointment of Alan Simpson as a director on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Jeanette Simpson as a secretary on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Jeanette Simpson as a secretary on 17 November 2017 (1 page)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
23 July 2014Registered office address changed from 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN to 109/113 Mill Street Macclesfield Cheshire SK11 6NN on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN to 109/113 Mill Street Macclesfield Cheshire SK11 6NN on 23 July 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Mr Alan Simpson on 7 January 2010 (2 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Mrs Jeanette Simpson on 7 January 2010 (1 page)
10 January 2011Director's details changed for Mr Alan Simpson on 7 January 2010 (2 pages)
10 January 2011Secretary's details changed for Mrs Jeanette Simpson on 7 January 2010 (1 page)
10 January 2011Secretary's details changed for Mrs Jeanette Simpson on 7 January 2010 (1 page)
10 January 2011Director's details changed for Mr Alan Simpson on 7 January 2010 (2 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 February 2009Return made up to 06/01/09; full list of members (3 pages)
12 February 2009Return made up to 06/01/09; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page)
18 November 2008Appointment terminated secretary geoffrey stephens (1 page)
18 November 2008Registered office changed on 18/11/2008 from c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page)
18 November 2008Appointment terminated secretary geoffrey stephens (1 page)
17 November 2008Secretary appointed jeanette simpson (1 page)
17 November 2008Secretary appointed jeanette simpson (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
13 February 2008Return made up to 06/01/08; full list of members (2 pages)
13 February 2008Return made up to 06/01/08; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 February 2007Return made up to 06/01/07; full list of members (2 pages)
26 February 2007Return made up to 06/01/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 February 2006Return made up to 06/01/06; full list of members (2 pages)
15 February 2006Return made up to 06/01/06; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
11 August 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
30 July 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
30 July 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
28 January 2005Return made up to 06/01/05; full list of members (5 pages)
28 January 2005Return made up to 06/01/05; full list of members (5 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2004Return made up to 06/01/04; full list of members (5 pages)
18 February 2004Return made up to 06/01/04; full list of members (5 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
17 March 2003Ad 24/02/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
17 March 2003Statement of affairs (15 pages)
17 March 2003Statement of affairs (15 pages)
17 March 2003Ad 24/02/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
17 March 2003Statement of affairs (15 pages)
17 March 2003Ad 24/02/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
17 March 2003Statement of affairs (15 pages)
17 March 2003Ad 24/02/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
14 January 2003Registered office changed on 14/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
6 January 2003Incorporation (16 pages)
6 January 2003Incorporation (16 pages)