Bromley
Kent
BR1 3LX
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(29 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 20 July 2010) |
Role | Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Director Name | Mrs Marion Elizabeth Collins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 3 Ivy Cottages Penncroft Lane Penn Common Wolverhampton WV4 5JW |
Director Name | Venita Marlene Gill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(14 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 20 June 1992) |
Role | Company Director |
Correspondence Address | 29 Pear Tree Lane Coseley Bilston West Midlands WV14 8HA |
Director Name | Norman Joseph Wheeler |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 21 Pinfold Lane Penn Wolverhampton West Midlands WV4 4EF |
Secretary Name | Mrs Marion Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 3 Ivy Cottages Penncroft Lane Penn Common Wolverhampton WV4 5JW |
Secretary Name | Brian Anthony Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(14 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | Amara Cottage Stakenbridge Lane Churchill Kidderminster Worcestershire DY10 3LT |
Director Name | Mr Stephen Derek Armstrong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 2008) |
Role | Llb(Hons) Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Main Street Kirklington Nr Newark Nottinghamshire NG22 8NN |
Secretary Name | Mr Timothy Michael Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(28 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
100 at 1 | Vendaid Automatic Caterers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2010 | Application to strike the company off the register (3 pages) |
24 March 2010 | Application to strike the company off the register (3 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
11 February 2009 | Director appointed timothy michael roe (3 pages) |
11 February 2009 | Director appointed timothy michael roe (3 pages) |
1 February 2009 | Accounts for a dormant company made up to 30 March 2008 (7 pages) |
1 February 2009 | Accounts made up to 30 March 2008 (7 pages) |
16 December 2008 | Appointment Terminated Director stephen armstrong (1 page) |
16 December 2008 | Appointment terminated director stephen armstrong (1 page) |
22 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
22 July 2008 | Director'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 2008 | Return made up to 18/07/08; full list of members (3 pages) |
22 July 2008 | Director's change of particulars / stephen armstrong / 18/07/2008 (2 pages) |
21 July 2008 | Director's change of particulars / andrew bristow / 18/07/2008 (1 page) |
21 July 2008 | Director's Change of Particulars / andrew bristow / 18/07/2008 / Country was: , now: uk; Occupation was: director, now: aca, bsc(hons) (1 page) |
21 July 2008 | Secretary's Change of Particulars / michael greenwood / 18/07/2008 / Country was: , now: uk; Occupation was: director, now: aca, bsc(hons) (2 pages) |
21 July 2008 | Secretary's change of particulars / michael greenwood / 18/07/2008 (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 1 April 2007 (8 pages) |
12 February 2008 | Accounts made up to 1 April 2007 (8 pages) |
12 February 2008 | Accounts for a dormant company made up to 1 April 2007 (8 pages) |
12 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
12 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
9 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members
|
9 August 2006 | Return made up to 18/02/06; full list of members (7 pages) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 10,gregston industrial estate, birmingham road, oldbury,worley, west midlands. B69 4EX (1 page) |
4 April 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 10,gregston industrial estate, birmingham road, oldbury,worley, west midlands. B69 4EX (1 page) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed (3 pages) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
4 April 2006 | New secretary appointed (3 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 February 2003 | Return made up to 18/02/03; change of members
|
25 February 2003 | Return made up to 18/02/03; change of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
31 May 2001 | Accounts made up to 30 September 2000 (5 pages) |
31 May 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
26 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
14 July 2000 | Accounts made up to 30 September 1999 (5 pages) |
14 July 2000 | Resolutions
|
24 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
16 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
8 April 1999 | Return made up to 18/02/99; no change of members (6 pages) |
8 April 1999 | Return made up to 18/02/99; no change of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
17 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
24 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 April 1997 | Return made up to 18/02/97; full list of members (6 pages) |
29 April 1997 | Return made up to 18/02/97; full list of members (6 pages) |
21 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
21 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
28 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
28 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Accounts made up to 30 September 1994 (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
30 November 1990 | Particulars of mortgage/charge (3 pages) |
30 November 1990 | Particulars of mortgage/charge (3 pages) |
23 October 1990 | Particulars of mortgage/charge (3 pages) |
23 October 1990 | Particulars of mortgage/charge (3 pages) |
31 May 1990 | Particulars of mortgage/charge (3 pages) |
31 May 1990 | Particulars of mortgage/charge (3 pages) |
26 October 1979 | Resolutions
|
26 October 1979 | Resolutions
|
10 May 1977 | Incorporation (18 pages) |
10 May 1977 | Certificate of incorporation (1 page) |
10 May 1977 | Certificate of incorporation (1 page) |
10 May 1977 | Incorporation (18 pages) |