Company NameAviva Living Limited
Company StatusDissolved
Company Number04374732
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameRichard Paul Jupp
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Tongdean Road
Hove
East Sussex
BN3 6QE
Director NameAlexander Wills
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawes Farm
Wineham Lane
Bolney
West Sussex
RH17 5SD
Director NameMr Mark Edward Wills
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wish Road
Hove
East Sussex
BN3 4LL
Director NameJulian March Hume-Kendall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whirlow Green
Sheffield
South Yorkshire
S11 9NY
Secretary NameMrs Nicola Jane Richards
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 King Ecgbert Road
Dore
Sheffield
South Yorkshire
S17 3QR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2007Application for striking-off (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 May 2006Registered office changed on 10/05/06 from: 11 westbourne road broomhill sheffield south yorkshire S10 2QQ (1 page)
21 March 2006Secretary resigned (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Secretary's particulars changed (1 page)
7 July 2005Ad 07/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (3 pages)
27 June 2005Director resigned (2 pages)
24 May 2005Return made up to 15/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 May 2004Registered office changed on 21/05/04 from: 379 earl marshal road sheffield south yorkshire S4 8FA (1 page)
23 April 2004Secretary's particulars changed (1 page)
24 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 March 2003Return made up to 15/02/03; full list of members (7 pages)
4 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Ad 15/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2002Secretary resigned;director resigned (1 page)
15 February 2002Incorporation (18 pages)