Company NameIndustrial Vending Services Limited
Company StatusDissolved
Company Number01313368
CategoryPrivate Limited Company
Incorporation Date10 May 1977(46 years, 12 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameN. Wheeler Industrial Vending Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(28 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 20 July 2010)
RoleAca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusClosed
Appointed18 July 2006(29 years, 2 months after company formation)
Appointment Duration4 years (closed 20 July 2010)
RoleAca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(31 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Director NameMrs Marion Elizabeth Collins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(14 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 March 2006)
RoleCompany Director
Correspondence Address3 Ivy Cottages
Penncroft Lane Penn Common
Wolverhampton
WV4 5JW
Director NameVenita Marlene Gill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(14 years, 9 months after company formation)
Appointment Duration4 months (resigned 20 June 1992)
RoleCompany Director
Correspondence Address29 Pear Tree Lane
Coseley
Bilston
West Midlands
WV14 8HA
Director NameNorman Joseph Wheeler
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(14 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 March 2006)
RoleCompany Director
Correspondence Address21 Pinfold Lane
Penn
Wolverhampton
West Midlands
WV4 4EF
Secretary NameMrs Marion Elizabeth Collins
NationalityBritish
StatusResigned
Appointed18 February 1992(14 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 March 2006)
RoleCompany Director
Correspondence Address3 Ivy Cottages
Penncroft Lane Penn Common
Wolverhampton
WV4 5JW
Secretary NameBrian Anthony Pitt
NationalityBritish
StatusResigned
Appointed18 February 1992(14 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 February 1992)
RoleCompany Director
Correspondence AddressAmara Cottage Stakenbridge Lane
Churchill
Kidderminster
Worcestershire
DY10 3LT
Director NameMr Stephen Derek Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(28 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2008)
RoleLlb(Hons) Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Secretary NameMr Timothy Michael Roe
NationalityBritish
StatusResigned
Appointed17 March 2006(28 years, 10 months after company formation)
Appointment Duration4 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at 1Vendaid Automatic Caterers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
24 March 2010Application to strike the company off the register (3 pages)
24 March 2010Application to strike the company off the register (3 pages)
22 July 2009Return made up to 18/07/09; full list of members (3 pages)
22 July 2009Return made up to 18/07/09; full list of members (3 pages)
11 February 2009Director appointed timothy michael roe (3 pages)
11 February 2009Director appointed timothy michael roe (3 pages)
1 February 2009Accounts for a dormant company made up to 30 March 2008 (7 pages)
1 February 2009Accounts made up to 30 March 2008 (7 pages)
16 December 2008Appointment Terminated Director stephen armstrong (1 page)
16 December 2008Appointment terminated director stephen armstrong (1 page)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
22 July 2008Director's Change of Particulars / stephen armstrong / 18/07/2008 / Title was: , now: mr; Honours was: llb solicitor, now: ; HouseName/Number was: , now: 'hall farm'; Street was: 'hall farm', now: main street; Country was: , now: uk; Occupation was: director, now: llb(hons) solicitor (2 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
22 July 2008Director's change of particulars / stephen armstrong / 18/07/2008 (2 pages)
21 July 2008Director's change of particulars / andrew bristow / 18/07/2008 (1 page)
21 July 2008Director's Change of Particulars / andrew bristow / 18/07/2008 / Country was: , now: uk; Occupation was: director, now: aca, bsc(hons) (1 page)
21 July 2008Secretary's Change of Particulars / michael greenwood / 18/07/2008 / Country was: , now: uk; Occupation was: director, now: aca, bsc(hons) (2 pages)
21 July 2008Secretary's change of particulars / michael greenwood / 18/07/2008 (2 pages)
12 February 2008Accounts for a dormant company made up to 1 April 2007 (8 pages)
12 February 2008Accounts made up to 1 April 2007 (8 pages)
12 February 2008Accounts for a dormant company made up to 1 April 2007 (8 pages)
12 August 2007Return made up to 18/07/07; no change of members (7 pages)
12 August 2007Return made up to 18/07/07; no change of members (7 pages)
15 August 2006Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
15 August 2006Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
9 August 2006Return made up to 18/07/06; full list of members (6 pages)
9 August 2006Return made up to 18/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 August 2006Return made up to 18/02/06; full list of members (7 pages)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (3 pages)
4 April 2006Registered office changed on 04/04/06 from: 10,gregston industrial estate, birmingham road, oldbury,worley, west midlands. B69 4EX (1 page)
4 April 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: 10,gregston industrial estate, birmingham road, oldbury,worley, west midlands. B69 4EX (1 page)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed (3 pages)
4 April 2006New director appointed (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
4 April 2006New secretary appointed (3 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 February 2005Return made up to 18/02/05; full list of members (7 pages)
11 February 2005Return made up to 18/02/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 February 2004Return made up to 18/02/04; full list of members (7 pages)
23 February 2004Return made up to 18/02/04; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 February 2003Return made up to 18/02/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Return made up to 18/02/03; change of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
31 May 2001Accounts made up to 30 September 2000 (5 pages)
31 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
26 February 2001Return made up to 18/02/01; full list of members (6 pages)
26 February 2001Return made up to 18/02/01; full list of members (6 pages)
14 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
14 July 2000Accounts made up to 30 September 1999 (5 pages)
14 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2000Return made up to 18/02/00; full list of members (6 pages)
24 March 2000Return made up to 18/02/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 April 1999Return made up to 18/02/99; no change of members (6 pages)
8 April 1999Return made up to 18/02/99; no change of members (6 pages)
17 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 February 1998Return made up to 18/02/98; no change of members (4 pages)
24 February 1998Return made up to 18/02/98; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 April 1997Return made up to 18/02/97; full list of members (6 pages)
29 April 1997Return made up to 18/02/97; full list of members (6 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 February 1996Return made up to 18/02/96; no change of members (4 pages)
28 February 1996Return made up to 18/02/96; no change of members (4 pages)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 August 1995Accounts made up to 30 September 1994 (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (1 page)
14 June 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
23 October 1990Particulars of mortgage/charge (3 pages)
23 October 1990Particulars of mortgage/charge (3 pages)
31 May 1990Particulars of mortgage/charge (3 pages)
31 May 1990Particulars of mortgage/charge (3 pages)
26 October 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
26 October 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
10 May 1977Incorporation (18 pages)
10 May 1977Certificate of incorporation (1 page)
10 May 1977Certificate of incorporation (1 page)
10 May 1977Incorporation (18 pages)