Company NameVivien Jane Limited
Company StatusDissolved
Company Number04548634
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameVivien Jane Richards
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address1 Belgrave Court
Bawtry
Doncaster
South Yorkshire
DN10 6SA
Director NameMr Gavin John Mackinder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FB
Director NamePaul Richards
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleProprietor
Correspondence Address5 Lincoln Gardens
Goldthorpe
Rotherham
South Yorkshire
S63 9AH
Secretary NameJoanne Rayner
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT
Secretary NamePaul Richards
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleSecretary
Correspondence Address5 Lincoln Gardens
Goldthorpe
Rotherham
South Yorkshire
S63 9AH

Location

Registered AddressMoorgate Crofts Busibness Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

100 at £1Vivien Jane Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£6,738
Cash£9,821
Current Liabilities£55,246

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
18 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
18 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
24 October 2013Liquidators statement of receipts and payments to 21 August 2013 (8 pages)
24 October 2013Liquidators' statement of receipts and payments to 21 August 2013 (8 pages)
24 October 2013Liquidators' statement of receipts and payments to 21 August 2013 (8 pages)
22 October 2013Liquidators' statement of receipts and payments to 21 August 2012 (9 pages)
22 October 2013Liquidators statement of receipts and payments to 21 August 2012 (9 pages)
22 October 2013Liquidators' statement of receipts and payments to 21 August 2012 (9 pages)
7 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Appointment of a voluntary liquidator (1 page)
30 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2011Statement of affairs with form 4.19 (6 pages)
30 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2011Statement of affairs with form 4.19 (6 pages)
30 August 2011Registered office address changed from 78 Cross Hill Ecclesfield Sheffield S35 9TU on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 78 Cross Hill Ecclesfield Sheffield S35 9TU on 30 August 2011 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 October 2010Director's details changed for Vivien Jane Richards on 1 September 2010 (2 pages)
25 October 2010Director's details changed for Vivien Jane Richards on 1 September 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 100
(3 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 100
(3 pages)
25 October 2010Director's details changed for Vivien Jane Richards on 1 September 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 October 2009Termination of appointment of Paul Richards as a director (1 page)
19 October 2009Termination of appointment of Paul Richards as a secretary (1 page)
19 October 2009Termination of appointment of Paul Richards as a director (1 page)
19 October 2009Termination of appointment of Paul Richards as a secretary (1 page)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 December 2008Return made up to 30/09/08; full list of members (4 pages)
10 December 2008Return made up to 30/09/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Return made up to 30/09/07; full list of members (2 pages)
30 January 2008Return made up to 30/09/07; full list of members (2 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
22 November 2007Registered office changed on 22/11/07 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
22 November 2007Registered office changed on 22/11/07 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 November 2006Return made up to 30/09/06; full list of members (2 pages)
9 November 2006Return made up to 30/09/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 October 2005Return made up to 30/09/05; full list of members (6 pages)
11 October 2005Return made up to 30/09/05; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 November 2003Return made up to 30/09/03; full list of members (6 pages)
22 November 2003Return made up to 30/09/03; full list of members (6 pages)
9 December 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
9 December 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
21 November 2002Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2002Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2002Incorporation (14 pages)
30 September 2002Incorporation (14 pages)