Gateshead
Tyne And Wear
NE10 0BF
Director Name | Mark Nichols |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 4 West Parade Coxhoe Durham County Durham DH6 4HL |
Director Name | Mr Adrian Russell Holland |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5a Coulton Drive East Boldon Tyne & Wear NE36 0SZ |
Secretary Name | Paul Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 73 Leyburn Close Ouston County Durham DH2 1TE |
Secretary Name | David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 04 September 2017) |
Role | Company Director |
Correspondence Address | 18 Mitford Drive Sherburn Durham Co Durham DH6 1QS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.vivacostainternational.com |
---|---|
Telephone | 0845 0664444 |
Telephone region | Unknown |
Registered Address | Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£27,871 |
Cash | £950 |
Current Liabilities | £42,705 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
26 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Registered office address changed from Room 303 1st Buysiness Centres Stoneygate Close Gateshead Tyne and Wear SR5 2AQ England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from Room 303 1st Buysiness Centres Stoneygate Close Gateshead Tyne and Wear SR5 2AQ England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 19 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ to Room 303 1st Buysiness Centres Stoneygate Close Gateshead Tyne and Wear SR5 2AQ on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ to Room 303 1st Buysiness Centres Stoneygate Close Gateshead Tyne and Wear SR5 2AQ on 8 December 2017 (1 page) |
5 September 2017 | Termination of appointment of David Fisher as a secretary on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of David Fisher as a secretary on 4 September 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
10 April 2015 | Appointment of Mr Mark Nichols as a director on 4 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Adrian Russell Holland as a director on 4 March 2015 (1 page) |
10 April 2015 | Appointment of Mr Mark Nichols as a director on 4 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Adrian Russell Holland as a director on 4 March 2015 (1 page) |
10 April 2015 | Appointment of Mr Mark Nichols as a director on 4 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Adrian Russell Holland as a director on 4 March 2015 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 February 2015 | Annual return made up to 19 December 2014 Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 December 2014 Statement of capital on 2015-02-11
|
15 December 2014 | Registered office address changed from The Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB to 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from The Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB to 16 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ on 15 December 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Registered office address changed from 6 Harraton Terrace Durham Road Birtley Tyne & Wear DH3 2QG on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 6 Harraton Terrace Durham Road Birtley Tyne & Wear DH3 2QG on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 6 Harraton Terrace Durham Road Birtley Tyne & Wear DH3 2QG on 6 April 2011 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 November 2008 | Return made up to 24/06/08; full list of members (4 pages) |
25 November 2008 | Return made up to 24/06/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Ad 01/04/07--------- £ si 98@1 (2 pages) |
9 August 2007 | Ad 01/04/07--------- £ si 98@1 (2 pages) |
31 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
31 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Ad 06/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Ad 06/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 5A station terrace east boldon NE36 0LJ (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 5A station terrace east boldon NE36 0LJ (1 page) |
6 July 2005 | Company name changed vista costa international mortga ges LTD\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed vista costa international mortga ges LTD\certificate issued on 06/07/05 (2 pages) |
24 June 2005 | Incorporation (9 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Incorporation (9 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |