Company NameViva Training UK Limited
Company StatusDissolved
Company Number10881303
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2017(6 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Lance Kenneth Gardner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 13 October 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMs Sharon Teresa Lowrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 13 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Victoria Anita Christie
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Woodham Drive
Sunderland
SR2 0FB
Director NameMr Paul Gerard Mooney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Merlyn Avenue
Didsbury
Manchester
M20 6EQ
Director NameMr Guy Michael Turnbull
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawn Cottage Newton Park
Mitford
Northumberland
NE61 3SA
Director NameMrs Hayley Louise Quinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU

Location

Registered Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (1 page)
10 December 2019Registered office address changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU England to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 10 December 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 August 2019Cessation of Hayley Louise Quinn as a person with significant control on 12 August 2019 (1 page)
28 August 2019Termination of appointment of Hayley Louise Quinn as a director on 12 August 2019 (1 page)
31 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 March 2019Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
21 June 2018Cessation of Paul Gerard Mooney as a person with significant control on 21 June 2018 (1 page)
21 June 2018Termination of appointment of Paul Gerard Mooney as a director on 21 June 2018 (1 page)
13 April 2018Appointment of Hayley Louise Quinn as a director on 1 April 2018 (2 pages)
13 April 2018Change of details for Mrs Sharon Teresa Lowrie as a person with significant control on 1 April 2018 (2 pages)
13 April 2018Notification of Sharon Lowrie as a person with significant control on 1 April 2018 (2 pages)
13 April 2018Appointment of Lance Gardner as a director on 1 April 2018 (2 pages)
13 April 2018Appointment of Mrs Sharon Teresa Lowrie as a director on 1 April 2018 (2 pages)
13 April 2018Registered office address changed from Dawn Cottage Newton Park Mitford Northumberland NE61 3SA United Kingdom to 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 13 April 2018 (1 page)
13 April 2018Notification of Hayley Quinn as a person with significant control on 1 April 2018 (2 pages)
13 April 2018Notification of Lance Gardner as a person with significant control on 1 April 2018 (2 pages)
12 April 2018Cessation of Guy Michael Turnbull as a person with significant control on 31 March 2018 (1 page)
12 April 2018Termination of appointment of Guy Michael Turnbull as a director on 31 March 2018 (1 page)
12 April 2018Termination of appointment of Victoria Anita Christie as a director on 31 March 2018 (1 page)
12 April 2018Cessation of Victoria Anita Christie as a person with significant control on 31 March 2018 (1 page)
15 December 2017Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages)
15 December 2017Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages)
24 July 2017Incorporation (38 pages)
24 July 2017Incorporation (38 pages)