Company NameViviente Limited
Company StatusDissolved
Company Number05426983
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRobin John Burton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleIT Consultant
Correspondence AddressTeesland House 22 Low Coniscliffe
Darlington
Durham
DL2 2JY
Secretary NameGayle Burton
NationalityBritish
StatusClosed
Appointed20 March 2006(11 months after company formation)
Appointment Duration8 years, 7 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressTeesland House
Low Coniscliffe
Darlington
DL2 2JY
Director NameGayle Burton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleRetailer
Correspondence AddressTeesland House
Low Coniscliffe
Darlington
DL2 2JY
Secretary NameMiles Burton
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTeesland House
Low Coniscliffe
Darlington
DL2 2JY
Director NamePaul Richardson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppergarth
Nr Brafferton
Darlington
DL1 3LQ
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed01 September 2005(4 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppergarth
Nr Brafferton
Darlington
DL1 3LQ

Location

Registered AddressTeesland House
22 Low Coniscliffe
Darlington
DL2 2JY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishLow Coniscliffe and Merrybent
WardHeighington & Coniscliffe

Shareholders

500 at 1Robin Burton
50.00%
Ordinary
50 at 1Miles Burton
5.00%
Ordinary
50 at 1Ross Burton
5.00%
Ordinary
400 at 1Gayle Burton
40.00%
Ordinary

Financials

Year2014
Turnover£12,061
Net Worth-£2,943
Cash£1,601
Current Liabilities£4,544

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
22 September 2011Compulsory strike-off action has been suspended (1 page)
22 September 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2010Compulsory strike-off action has been suspended (1 page)
17 September 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
16 May 2007Return made up to 18/04/07; full list of members (3 pages)
16 May 2007Return made up to 18/04/07; full list of members (3 pages)
17 July 2006Return made up to 18/04/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(7 pages)
17 July 2006Return made up to 18/04/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(7 pages)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: salters house salters lane sedgefield co durham TS21 3EE (1 page)
19 April 2006Registered office changed on 19/04/06 from: salters house salters lane sedgefield co durham TS21 3EE (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
28 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
28 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
16 September 2005New secretary appointed;new director appointed (1 page)
16 September 2005New secretary appointed;new director appointed (1 page)
15 September 2005Registered office changed on 15/09/05 from: teesland house low coniscliffe darlington DL2 2JY (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: teesland house low coniscliffe darlington DL2 2JY (1 page)
15 September 2005Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page)
18 April 2005Incorporation (14 pages)
18 April 2005Incorporation (14 pages)