About

Registered Number: 04145967
Date of Incorporation: 23/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: 38 Chestnut Avenue, Alanbrooke Barracks, Thirsk, North Yorkshire, YO7 3EL,

 

Founded in 2001, Savoir Vivre Ltd have registered office in Thirsk, it's status is listed as "Dissolved". This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKIPPER, Catherine Ann 03 March 2015 - 1
SKIPPER, Catherine Ann 14 June 2006 03 April 2008 1
Secretary Name Appointed Resigned Total Appointments
PARRY WILLIAMS, Candida Gail 23 January 2001 06 March 2002 1
SKIPPER, Shelagh Jeannette 06 March 2002 14 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 01 April 2017
AD01 - Change of registered office address 21 April 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 29 April 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 15 January 2009
287 - Change in situation or address of Registered Office 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 05 February 2008
225 - Change of Accounting Reference Date 28 January 2008
363a - Annual Return 23 January 2008
363a - Annual Return 23 January 2007
AA - Annual Accounts 05 September 2006
225 - Change of Accounting Reference Date 07 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 17 February 2004
363s - Annual Return 10 February 2004
225 - Change of Accounting Reference Date 07 May 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 19 November 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.