Company NameRetail Vending Limited
Company StatusDissolved
Company Number01375924
CategoryPrivate Limited Company
Incorporation Date29 June 1978(45 years, 10 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jan Marck Vrijlandt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 October 2015(37 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 03 July 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressApollo House West End Road
Odyssey Business Park
Ruislip
Middlesex
HA4 6QD
Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2017(39 years, 5 months after company formation)
Appointment Duration7 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House West End Road
Ruislip
HA4 6QD
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(14 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 May 1993)
RoleCompany Executive
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameMr John Leo Larkin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 1994)
RoleAccountant
Correspondence Address12 Chapel Drive
Wythall
Birmingham
West Midlands
B47 6JP
Director NameMr John Hardeman Hughes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(14 years, 3 months after company formation)
Appointment Duration3 months (resigned 06 January 1993)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NamePeter Duncan Atkinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(14 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 July 1993)
RoleBusiness Executive
Correspondence Address23 Highbury Crescent
Camberley
Surrey
GU15 1JZ
Secretary NameMr John Leo Larkin
NationalityBritish
StatusResigned
Appointed08 October 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address12 Chapel Drive
Wythall
Birmingham
West Midlands
B47 6JP
Director NameDavid Houghton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(15 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 June 1994)
RoleChief Executive
Correspondence AddressMile House
158 Ellesmere Road
Shrewsbury
Shropshire
SY1 2RQ
Wales
Director NameMr Nicholas David Shaw
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(15 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 June 1994)
RoleCompany Director
Correspondence AddressNo1 The Old Orchard
Upper Farm Hope Bowdler
Church Stretton
Shropshie
SY6 7DD
Wales
Director NameMr Rodney Graham Tompsett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 1998)
RoleBusiness Executive
Correspondence Address11 Chatsworth Gardens
Keepers Gate Tettenhall
Wolverhampton
WV6 8UU
Director NameGordon William Lord
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 1998)
RoleCommercial Director
Correspondence Address27 Donnerville Gardens
Admaston
Telford
Salop
TF5 0DE
Secretary NameGordon William Lord
NationalityBritish
StatusResigned
Appointed31 May 1995(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address27 Donnerville Gardens
Admaston
Telford
Salop
TF5 0DE
Director NameMr Allister Russell Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Director NameMr James Lancaster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Childown
Accomodation Road
Longcross
Surrey
KT16 0EJ
Secretary NameMr Allister Russell Cox
NationalityBritish
StatusResigned
Appointed17 April 1998(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Director NameChristopher David Bucknall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 2005)
RoleCompany Director
Correspondence Address51 Brackendale Road
Camberley
Surrey
GU15 2JS
Director NameMr Justin Antony James Tydeman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63a Marlborough Place
St John's Wood
London
NW8 0PT
Secretary NameChristopher David Bucknall
NationalityBritish
StatusResigned
Appointed20 July 2001(23 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 August 2001)
RoleCompany Director
Correspondence Address51 Brackendale Road
Camberley
Surrey
GU15 2JS
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed15 August 2001(23 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Andy Edward Mee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(27 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLoughglynn
Bunstrux
Tring
Herts
HP23 4HT
Director NameMr David Grant Mortimer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2007)
RoleFinance Director
Correspondence Address86 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Secretary NameJane Pegg
NationalityBritish
StatusResigned
Appointed10 March 2006(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2007)
RoleCompany Director
Correspondence AddressBrickyard Cottage
Rushock
Droitwich
Worcestershire
WR9 0NS
Director NameMr Roger Owen Baker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(29 years after company formation)
Appointment Duration4 days (resigned 02 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmpfield House
Blackheath
Guildford
Surrey
GU4 8RD
Director NameMartin Schwab
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed02 July 2007(29 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2010)
RoleCfo Selecta Group
Country of ResidenceSwitzerland
Correspondence AddressEebrunnestrasse 26
Hausen Bei Brugg
5212
Switzerland
Secretary NameMr Roger Owen Baker
NationalityBritish
StatusResigned
Appointed02 July 2007(29 years after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmpfield House
Blackheath
Guildford
Surrey
GU4 8RD
Secretary NameRoderick Mercer
NationalityBritish
StatusResigned
Appointed28 March 2008(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2009)
RoleFinance Director
Correspondence AddressSlipe Charvil Lane
Sonning
Reading
Berkshire
RG4 6TH
Secretary NameMichael John Payne
NationalityBritish
StatusResigned
Appointed10 November 2009(31 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2012)
RoleCompany Director
Correspondence AddressUnit 2 Cartel Business Centre Wade Road
Basingstoke
Hampshire
RG24 8FW
Director NameMr Michael John Payne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(32 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2012)
RoleFinance And Supply Chain Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cartel Business Centre
Wade Road
Basingstoke
Hampshire
RG24 8FW
Director NameMrs Helen Burrows
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(34 years, 2 months after company formation)
Appointment Duration10 months (resigned 28 June 2013)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cartel Business Centre
Wade Road
Basingstoke
Hampshire
RG24 8FW
Director NameMrs Claire Jacqueline Blunt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(35 years after company formation)
Appointment Duration11 months (resigned 30 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Cartel Business Centre
Wade Road
Basingstoke
Hampshire
RG24 8FW
Director NameMr Dylan Glynn Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(35 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Spinnaker House Lime Tree Way, Hampshire
Chineham
Basingstoke
Hampshire
RG24 8GG

Contact

Websiteselecta.com

Location

Registered AddressApollo House West End Road
Odyssey Business Park
Ruislip
Middlesex
HA4 6QD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

1000 at £1Vendcare Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

31 July 1987Delivered on: 18 August 1987
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from chiefrule 'the borrower and/or the company and/or the charging companies (inc. Each or any one or more of them severally to international westminster bank PLC as agent and trustee for itself and the banks (as defined) under or in respect of the secured obligations (as defined in clause 2 of the deed.
Particulars: (Please see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2018Registered office address changed from 1st Floor Spinnaker House Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GG to Apollo House West End Road Odyssey Business Park Ruislip Middlesex HA4 6QD on 20 April 2018 (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
1 December 2017Appointment of Mr Daniel Henry Abrahams as a director on 28 November 2017 (2 pages)
1 December 2017Appointment of Mr Daniel Henry Abrahams as a director on 28 November 2017 (2 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
16 October 2015Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015 (2 pages)
16 October 2015Termination of appointment of Dylan Glynn Jones as a director on 1 October 2015 (1 page)
16 October 2015Termination of appointment of Dylan Glynn Jones as a director on 1 October 2015 (1 page)
16 October 2015Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
16 June 2014Registered office address changed from Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW on 16 June 2014 (1 page)
10 June 2014Termination of appointment of Claire Blunt as a director (1 page)
10 June 2014Termination of appointment of Claire Blunt as a director (1 page)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
25 April 2014Appointment of Mr Dylan Glynn Jones as a director (2 pages)
25 April 2014Appointment of Mr Dylan Glynn Jones as a director (2 pages)
23 July 2013Termination of appointment of Helen Burrows as a director (1 page)
23 July 2013Termination of appointment of Helen Burrows as a director (1 page)
9 July 2013Appointment of Mrs Claire Jacqueline Blunt as a director (2 pages)
9 July 2013Appointment of Mrs Claire Jacqueline Blunt as a director (2 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
30 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 November 2012Termination of appointment of Andrew Mee as a director (1 page)
22 November 2012Termination of appointment of Andrew Mee as a director (1 page)
11 September 2012Termination of appointment of Michael Payne as a director (1 page)
11 September 2012Termination of appointment of Michael Payne as a secretary (1 page)
11 September 2012Termination of appointment of Michael Payne as a secretary (1 page)
11 September 2012Termination of appointment of Michael Payne as a director (1 page)
6 September 2012Appointment of Mrs Helen Burrows as a director (2 pages)
6 September 2012Appointment of Mrs Helen Burrows as a director (2 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Mr Michael John Payne on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Michael John Payne on 22 May 2012 (2 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
13 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
12 January 2011Appointment of Mr Michael John Payne as a director (2 pages)
12 January 2011Appointment of Mr Michael John Payne as a director (2 pages)
10 January 2011Termination of appointment of Martin Schwab as a director (1 page)
10 January 2011Termination of appointment of Martin Schwab as a director (1 page)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 December 2009Appointment of Michael John Payne as a secretary (3 pages)
1 December 2009Appointment of Michael John Payne as a secretary (3 pages)
25 November 2009Termination of appointment of Roderick Mercer as a secretary (2 pages)
25 November 2009Termination of appointment of Roderick Mercer as a secretary (2 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 June 2008Secretary appointed roderick mercer (2 pages)
24 June 2008Secretary appointed roderick mercer (2 pages)
22 May 2008Appointment terminated secretary roger baker (1 page)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Appointment terminated secretary roger baker (1 page)
29 August 2007Registered office changed on 29/08/07 from: parklands court 24 parklands birmingham great park rubery birmingham B45 9PZ (1 page)
29 August 2007Registered office changed on 29/08/07 from: parklands court 24 parklands birmingham great park rubery birmingham B45 9PZ (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
1 June 2007Return made up to 20/05/07; full list of members (2 pages)
1 June 2007Return made up to 20/05/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
13 June 2006Return made up to 20/05/06; full list of members (2 pages)
13 June 2006Return made up to 20/05/06; full list of members (2 pages)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
15 December 2005New director appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (1 page)
15 December 2005Director resigned (1 page)
31 May 2005Return made up to 20/05/05; full list of members (2 pages)
31 May 2005Return made up to 20/05/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
7 June 2004Return made up to 20/05/04; full list of members (2 pages)
7 June 2004Return made up to 20/05/04; full list of members (2 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 May 2003Return made up to 20/05/03; full list of members (2 pages)
28 May 2003Return made up to 20/05/03; full list of members (2 pages)
1 October 2002Accounts for a dormant company made up to 24 November 2001 (5 pages)
1 October 2002Accounts for a dormant company made up to 24 November 2001 (5 pages)
24 May 2002Return made up to 20/05/02; full list of members (3 pages)
24 May 2002Return made up to 20/05/02; full list of members (3 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
18 April 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
18 April 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
28 September 2001Registered office changed on 28/09/01 from: tm house ashwells road, pilgrims hatch, brentwood essex CM15 9ST (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New director appointed (3 pages)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: tm house ashwells road, pilgrims hatch, brentwood essex CM15 9ST (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed;new director appointed (3 pages)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001New secretary appointed;new director appointed (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (3 pages)
13 August 2001Accounts for a dormant company made up to 25 November 2000 (5 pages)
13 August 2001Accounts for a dormant company made up to 25 November 2000 (5 pages)
25 July 2001Return made up to 31/05/01; full list of members (6 pages)
25 July 2001Return made up to 31/05/01; full list of members (6 pages)
25 September 2000Accounts for a dormant company made up to 27 November 1999 (4 pages)
25 September 2000Accounts for a dormant company made up to 27 November 1999 (4 pages)
16 June 2000Return made up to 31/05/00; full list of members (5 pages)
16 June 2000Return made up to 31/05/00; full list of members (5 pages)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
28 September 1999Registered office changed on 28/09/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
28 September 1999Accounts for a dormant company made up to 28 November 1998 (2 pages)
28 September 1999Accounts for a dormant company made up to 28 November 1998 (2 pages)
28 September 1999Registered office changed on 28/09/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
2 July 1999Return made up to 31/05/99; no change of members (4 pages)
2 July 1999Return made up to 31/05/99; no change of members (4 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 October 1998Nc inc already adjusted 17/04/98 (1 page)
30 October 1998Ad 17/04/98--------- £ si 1781302@1 (2 pages)
30 October 1998Nc inc already adjusted 17/04/98 (1 page)
30 October 1998Ad 17/04/98--------- £ si 1781302@1 (2 pages)
30 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: dudley street bilston west midlands WV14 ojf (1 page)
10 July 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
10 July 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
10 July 1998Registered office changed on 10/07/98 from: dudley street bilston west midlands WV14 ojf (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 June 1997Return made up to 31/05/97; no change of members (4 pages)
28 June 1997Return made up to 31/05/97; no change of members (4 pages)
23 October 1996Company name changed abinger foods LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996Company name changed abinger foods LIMITED\certificate issued on 24/10/96 (2 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 June 1995Return made up to 31/05/95; full list of members (6 pages)
19 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
14 February 1990Full accounts made up to 31 December 1988 (13 pages)
14 February 1990Full accounts made up to 31 December 1988 (13 pages)
13 October 1987Memorandum and Articles of Association (8 pages)
13 October 1987Memorandum and Articles of Association (8 pages)
13 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)