VIVOMEDICA PLC

Register to unlock more data on OkredoRegister

VIVOMEDICA PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04066454

Incorporation date

05/09/2000

Size

Group

Contacts

Registered address

Registered address

Dte House, Hollins Mount, Bury, Lancashire BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2000)
dot icon15/04/2012
Final Gazette dissolved following liquidation
dot icon15/01/2012
Liquidators' statement of receipts and payments to 2011-12-16
dot icon15/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon02/11/2011
Liquidators' statement of receipts and payments to 2011-10-20
dot icon03/10/2010
Statement of affairs with form 4.19
dot icon03/10/2010
Appointment of a voluntary liquidator
dot icon03/10/2010
Resolutions
dot icon04/08/2010
Registered office address changed from Building 130 Abbott Drive Kent Science Park Sittingbourne Kent ME9 8AZ on 2010-08-05
dot icon21/07/2010
Statement of capital following an allotment of shares on 2010-07-15
dot icon21/07/2010
Statement of capital following an allotment of shares on 2010-07-15
dot icon13/06/2010
Termination of appointment of Julian Demmon as a director
dot icon30/05/2010
Previous accounting period extended from 2009-12-31 to 2010-05-31
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-17
dot icon09/03/2010
Statement of capital following an allotment of shares on 2010-03-10
dot icon09/03/2010
Statement of capital following an allotment of shares on 2010-03-10
dot icon17/11/2009
Annual return made up to 2009-09-06 with bulk list of shareholders
dot icon16/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/10/2009
Director's details changed for Mr Julian Demmon on 2009-09-03
dot icon17/08/2009
Ad 07/07/09 gbp si [email protected]=85000 gbp ic 4011113/4096113
dot icon07/08/2009
Director appointed julian demmon
dot icon19/04/2009
Appointment Terminated Director peter leyland
dot icon23/12/2008
S-div
dot icon23/12/2008
Memorandum and Articles of Association
dot icon23/12/2008
Resolutions
dot icon20/11/2008
Nc inc already adjusted 31/07/06
dot icon20/11/2008
Resolutions
dot icon22/09/2008
Return made up to 06/09/08; bulk list available separately
dot icon14/09/2008
Resolutions
dot icon30/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon21/10/2007
Return made up to 06/09/07; bulk list available separately
dot icon21/10/2007
Director resigned
dot icon03/10/2007
Certificate of change of name
dot icon27/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon10/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Registered office changed on 08/08/07 from: unit 4, st asaph business park, st. Asaph, denbighshire LL17 0LJ
dot icon04/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 06/09/06; bulk list available separately
dot icon13/12/2006
Director resigned
dot icon13/12/2006
New director appointed
dot icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/09/2006
New director appointed
dot icon22/06/2006
Secretary's particulars changed
dot icon29/05/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon02/11/2005
Return made up to 06/09/05; bulk list available separately
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Ad 08/07/05--------- £ si [email protected]=2573544 £ ic 1437568/4011112
dot icon24/08/2005
Nc inc already adjusted 07/07/05
dot icon15/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/04/2005
Ad 13/05/02--------- £ si [email protected]
dot icon21/04/2005
Ad 03/02/04--------- £ si [email protected]
dot icon21/04/2005
Ad 09/09/03--------- £ si [email protected]
dot icon21/04/2005
Ad 14/03/03--------- £ si [email protected]
dot icon21/04/2005
Nc inc already adjusted 11/06/04
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Nc inc already adjusted 11/08/03
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon03/10/2004
Return made up to 06/09/04; bulk list available separately
dot icon03/10/2004
Location of register of members address changed
dot icon15/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/05/2004
Director's particulars changed
dot icon16/09/2003
Return made up to 06/09/03; bulk list available separately
dot icon25/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/06/2003
Director resigned
dot icon01/06/2003
Director resigned
dot icon06/02/2003
Return made up to 06/09/02; full list of members
dot icon07/12/2002
Ad 13/05/02--------- £ si [email protected]=8000 £ ic 792498/800498
dot icon31/10/2002
Ad 26/06/02--------- £ si [email protected]=12511 £ ic 779987/792498
dot icon23/10/2002
New director appointed
dot icon23/09/2002
Ad 13/05/02--------- £ si [email protected]=5813 £ ic 774174/779987
dot icon04/08/2002
Statement of affairs
dot icon04/08/2002
Ad 13/05/02--------- £ si [email protected]=360000 £ ic 414174/774174
dot icon04/08/2002
Nc inc already adjusted 13/05/02
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon04/08/2002
Resolutions
dot icon01/07/2002
Particulars of mortgage/charge
dot icon25/06/2002
Ad 13/05/02--------- £ si [email protected]
dot icon25/06/2002
Ad 18/05/01--------- £ si [email protected]
dot icon23/06/2002
Registered office changed on 24/06/02 from: st james's court, brown street, manchester, lancashire M2 2JF
dot icon12/06/2002
New director appointed
dot icon29/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/05/2002
Director resigned
dot icon26/05/2002
New director appointed
dot icon26/05/2002
New director appointed
dot icon26/05/2002
Ad 13/05/02--------- £ si [email protected]=16341 £ ic 397833/414174
dot icon26/05/2002
Ad 13/05/02--------- £ si [email protected]=3733 £ ic 394100/397833
dot icon26/05/2002
Ad 13/05/02--------- £ si [email protected]=123666 £ ic 270434/394100
dot icon19/05/2002
Accounting reference date shortened from 31/12/02 to 31/12/01
dot icon16/05/2002
Memorandum and Articles of Association
dot icon12/05/2002
Certificate of change of name
dot icon21/04/2002
Prospectus
dot icon07/03/2002
Auditor's resignation
dot icon28/02/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon09/10/2001
Return made up to 06/09/01; full list of members
dot icon27/08/2001
Location of register of members (non legible)
dot icon16/07/2001
Director resigned
dot icon09/07/2001
Ad 02/07/01--------- £ si [email protected]=185433 £ ic 84990/270423
dot icon02/07/2001
Prospectus
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
£ nc 150000/650000 15/05/01
dot icon02/07/2001
Prospectus
dot icon25/06/2001
New director appointed
dot icon20/06/2001
Director resigned
dot icon17/06/2001
Ad 18/05/01--------- £ si [email protected]=84988 £ ic 2/84990
dot icon14/06/2001
Resolutions
dot icon12/06/2001
Certificate of authorisation to commence business and borrow
dot icon12/06/2001
Application to commence business
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon21/05/2001
S-div 06/04/01
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
£ nc 150000/250000 06/04/01
dot icon22/04/2001
Resolutions
dot icon22/04/2001
Resolutions
dot icon22/04/2001
Resolutions
dot icon08/04/2001
Certificate of change of name
dot icon05/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Christopher Thomas, Professor
Director
07/07/2005 - Present
75
Wyllie, Michael, Dr
Director
07/07/2005 - Present
2
Stocks, Steven
Director
30/08/2002 - 15/05/2003
12
Gallagher, George
Director
12/05/2002 - 02/09/2007
24
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
05/09/2000 - 29/10/2007
609

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIVOMEDICA PLC

VIVOMEDICA PLC is an(a) Dissolved company incorporated on 05/09/2000 with the registered office located at Dte House, Hollins Mount, Bury, Lancashire BL9 8AT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIVOMEDICA PLC?

toggle

VIVOMEDICA PLC is currently Dissolved. It was registered on 05/09/2000 and dissolved on 15/04/2012.

Where is VIVOMEDICA PLC located?

toggle

VIVOMEDICA PLC is registered at Dte House, Hollins Mount, Bury, Lancashire BL9 8AT.

What does VIVOMEDICA PLC do?

toggle

VIVOMEDICA PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for VIVOMEDICA PLC?

toggle

The latest filing was on 15/04/2012: Final Gazette dissolved following liquidation.