Company NameCoffee Point (North) Limited
Company StatusDissolved
Company Number01654243
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(31 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed18 December 2014(32 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameGordon H Blacklock
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressCroft House Farm Whitrigglees
Kirkbride
Carlisle
Cumbria
CA5 5EQ
Director NameKeith Blacklock
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 February 2003)
RoleCompany Director
Correspondence AddressYew Tree House
Thursby
Carlisle
Cumbria
CA5 6PG
Director NameMr Harold Bruce Drysdale
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Eachwick
Newcastle
NE18 0AY
Director NamePaul Walter Hammond
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address21 Priorwood Close
Carlisle
Cumbria
CA2 7TU
Secretary NameKathleen Mary Blacklock
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 August 2002)
RoleCompany Director
Correspondence AddressCroft House Whitrigglees
Kirkbride
Carlisle
Cumbria
CA5 5EQ
Secretary NameGordon H Blacklock
NationalityBritish
StatusResigned
Appointed22 August 2002(20 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 February 2003)
RoleCompany Director
Correspondence AddressCroft House Farm Whitrigglees
Kirkbride
Carlisle
Cumbria
CA5 5EQ
Director NameMr Charles Timothy Newberry
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2003(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Streathbourne Road
London
SW17 8QX
Secretary NameMr Charles Timothy Newberry
NationalityEnglish
StatusResigned
Appointed07 February 2003(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Streathbourne Road
London
SW17 8QX
Director NameNicholas John Ewen Naismith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 2007)
RoleChief Executive Officer
Correspondence AddressGrants
Grants Lane
Limpsfield
Surrey
RH8 0RQ
Director NameJohn Bell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 2007)
RoleCompany Director
Correspondence Address4 Nigel Rise
Dedridge
Livingston
West Lothian
EH54 6LT
Scotland
Director NameMr Neil Stoker Dobbs
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(25 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elvaston Place
London
SW7 5QF
Director NameAndrew John Murrell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(25 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wood Ride
Petts Wood
Kent
BR5 1PZ
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(25 years after company formation)
Appointment Duration4 years (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Tony James Brotherwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(25 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Frampton Grove
Westcroft Park
Milton Keynes
MK4 4GE
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed16 August 2007(25 years after company formation)
Appointment Duration4 years (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMichael David Stubbs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 2011)
RoleCompany Director
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Secretary NameMichael Frank Greenwood
NationalityBritish
StatusResigned
Appointed26 August 2011(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2012)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(30 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Secretary NameMrs War War Tin
StatusResigned
Appointed16 November 2012(30 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 January 2013)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ

Contact

Websitewww.northpoint.ltd.uk
Email address[email protected]
Telephone0161 3304551
Telephone regionManchester

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

48.8k at £1Coffee Point LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
22 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
13 February 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Declaration of solvency (4 pages)
13 February 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Declaration of solvency (4 pages)
13 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-02
(1 page)
16 January 2015Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 48,800
(4 pages)
16 January 2015Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 48,800
(4 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 48,800
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 48,800
(4 pages)
14 January 2014Register(s) moved to registered inspection location (1 page)
14 January 2014Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
14 January 2014Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
14 January 2014Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
14 January 2014Register inspection address has been changed (1 page)
14 January 2014Register inspection address has been changed (1 page)
14 January 2014Register(s) moved to registered inspection location (1 page)
7 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
7 January 2014Termination of appointment of Helen Willis as a director (1 page)
7 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
7 January 2014Termination of appointment of Helen Willis as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (14 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (14 pages)
7 February 2013Termination of appointment of War Tin as a secretary (1 page)
7 February 2013Termination of appointment of War Tin as a secretary (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (7 pages)
19 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
19 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
18 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
18 December 2012Appointment of Mrs War War Tin as a secretary (1 page)
18 December 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
18 December 2012Appointment of Mrs War War Tin as a secretary (1 page)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
9 November 2012Appointment of Brian Mackie as a director (2 pages)
9 November 2012Appointment of Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 October 2011Section 519 (2 pages)
18 October 2011Section 519 (2 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Termination of appointment of Michael Stubbs as a director (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Termination of appointment of Michael Stubbs as a director (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Termination of appointment of Andrew Mooney as a director (2 pages)
19 September 2011Termination of appointment of Andrew Mooney as a director (2 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 November 2009Appointment of Mr Michael David Stubbs as a director (1 page)
6 November 2009Director's details changed for Michael David Stubbs on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Michael David Stubbs on 1 October 2009 (2 pages)
6 November 2009Appointment of Mr Michael David Stubbs as a director (1 page)
6 November 2009Director's details changed for Michael David Stubbs on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
12 October 2009Termination of appointment of Neil Dobbs as a director (1 page)
12 October 2009Termination of appointment of Neil Dobbs as a director (1 page)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
12 May 2009Appointment terminated director tony brotherwood (1 page)
12 May 2009Appointment terminated director tony brotherwood (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 August 2008Re-registration of Memorandum and Articles (10 pages)
18 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 August 2008Certificate of re-registration from Public Limited Company to Private (1 page)
18 August 2008Application for reregistration from PLC to private (1 page)
18 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 August 2008Application for reregistration from PLC to private (1 page)
18 August 2008Re-registration of Memorandum and Articles (10 pages)
18 August 2008Certificate of re-registration from Public Limited Company to Private (1 page)
24 July 2008Full accounts made up to 31 December 2007 (22 pages)
24 July 2008Full accounts made up to 31 December 2007 (22 pages)
3 June 2008Appointment terminated director andrew murrell (1 page)
3 June 2008Appointment terminated director andrew murrell (1 page)
2 April 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
2 April 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
28 January 2008Resolutions
  • RES13 ‐ Re-appt aud 02/08/07
(1 page)
28 January 2008Resolutions
  • RES13 ‐ Re-appt aud 02/08/07
(1 page)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
30 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 October 2007Full accounts made up to 31 March 2007 (18 pages)
9 October 2007Full accounts made up to 31 March 2007 (18 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (3 pages)
28 September 2007New director appointed (3 pages)
28 September 2007New director appointed (3 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (3 pages)
28 September 2007New director appointed (3 pages)
28 September 2007New director appointed (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: city reach 5 greenwich view place london E14 9NN (1 page)
28 September 2007Registered office changed on 28/09/07 from: city reach 5 greenwich view place london E14 9NN (1 page)
28 September 2007New director appointed (3 pages)
28 September 2007New director appointed (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (3 pages)
28 September 2007Director resigned (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
10 July 2007Registered office changed on 10/07/07 from: 4 bedford row london WC1R 4DF (1 page)
10 July 2007Registered office changed on 10/07/07 from: 4 bedford row london WC1R 4DF (1 page)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 December 2006Full accounts made up to 31 March 2006 (20 pages)
18 December 2006Full accounts made up to 31 March 2006 (20 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
7 April 2006Memorandum and Articles of Association (13 pages)
7 April 2006Memorandum and Articles of Association (13 pages)
30 March 2006Company name changed border vending group PLC\certificate issued on 30/03/06 (3 pages)
30 March 2006Company name changed border vending group PLC\certificate issued on 30/03/06 (3 pages)
22 February 2006Return made up to 31/12/05; full list of members (8 pages)
22 February 2006Return made up to 31/12/05; full list of members (8 pages)
6 December 2005Full accounts made up to 31 March 2005 (19 pages)
6 December 2005Full accounts made up to 31 March 2005 (19 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
29 September 2004Full accounts made up to 31 March 2004 (19 pages)
29 September 2004Full accounts made up to 31 March 2004 (19 pages)
9 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 January 2004Return made up to 31/12/03; full list of members (9 pages)
25 January 2004Return made up to 31/12/03; full list of members (9 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
18 August 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 August 2003Re-registration of Memorandum and Articles (12 pages)
18 August 2003Declaration on reregistration from private to PLC (1 page)
18 August 2003Auditor's statement (1 page)
18 August 2003Certificate of re-registration from Private to Public Limited Company (1 page)
18 August 2003Declaration on reregistration from private to PLC (1 page)
18 August 2003Auditor's report (2 pages)
18 August 2003Application for reregistration from private to PLC (1 page)
18 August 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 August 2003Re-registration of Memorandum and Articles (12 pages)
18 August 2003Application for reregistration from private to PLC (1 page)
18 August 2003Auditor's statement (1 page)
18 August 2003Balance Sheet (1 page)
18 August 2003Balance Sheet (1 page)
18 August 2003Certificate of re-registration from Private to Public Limited Company (1 page)
18 August 2003Auditor's report (2 pages)
15 July 2003Full accounts made up to 31 January 2003 (20 pages)
15 July 2003Full accounts made up to 31 January 2003 (20 pages)
27 June 2003Particulars of mortgage/charge (7 pages)
27 June 2003Particulars of mortgage/charge (7 pages)
29 April 2003Declaration of assistance for shares acquisition (4 pages)
29 April 2003Declaration of assistance for shares acquisition (4 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
23 March 2003New director appointed (9 pages)
23 March 2003New secretary appointed;new director appointed (6 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed;new director appointed (6 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: kingstown broadway kingstown industrial estate carlisle CA3 0HA (1 page)
23 March 2003New director appointed (9 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: kingstown broadway kingstown industrial estate carlisle CA3 0HA (1 page)
12 March 2003Return made up to 31/12/02; full list of members (8 pages)
12 March 2003Return made up to 31/12/02; full list of members (8 pages)
19 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Application for reregistration from PLC to private (2 pages)
7 February 2003Re-registration of Memorandum and Articles (16 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Application for reregistration from PLC to private (2 pages)
7 February 2003Certificate of re-registration from Public Limited Company to Private (1 page)
7 February 2003Re-registration of Memorandum and Articles (16 pages)
7 February 2003Certificate of re-registration from Public Limited Company to Private (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
4 September 2002Full accounts made up to 31 January 2002 (19 pages)
4 September 2002Full accounts made up to 31 January 2002 (19 pages)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
23 August 2001Full accounts made up to 31 January 2001 (19 pages)
23 August 2001Full accounts made up to 31 January 2001 (19 pages)
22 March 2001Return made up to 31/12/99; full list of members (8 pages)
22 March 2001Return made up to 31/12/99; full list of members (8 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2000Memorandum and Articles of Association (12 pages)
4 September 2000Memorandum and Articles of Association (12 pages)
22 August 2000Balance Sheet (1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 August 2000Balance Sheet (1 page)
22 August 2000Auditor's statement (1 page)
22 August 2000Declaration on reregistration from private to PLC (1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 August 2000Re-registration of Memorandum and Articles (12 pages)
22 August 2000Auditor's statement (1 page)
22 August 2000Application for reregistration from private to PLC (1 page)
22 August 2000Application for reregistration from private to PLC (1 page)
22 August 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 August 2000Re-registration of Memorandum and Articles (12 pages)
22 August 2000Auditor's report (1 page)
22 August 2000Auditor's report (1 page)
22 August 2000Declaration on reregistration from private to PLC (1 page)
22 August 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 July 2000Full accounts made up to 31 January 2000 (18 pages)
7 July 2000Full accounts made up to 31 January 2000 (18 pages)
10 August 1999Full accounts made up to 31 January 1999 (18 pages)
10 August 1999Full accounts made up to 31 January 1999 (18 pages)
23 December 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
23 December 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
16 June 1998Full accounts made up to 31 October 1997 (16 pages)
16 June 1998Full accounts made up to 31 October 1997 (16 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
18 July 1997Full accounts made up to 31 October 1996 (15 pages)
18 July 1997Full accounts made up to 31 October 1996 (15 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 5 November 1995 (7 pages)
2 September 1996Accounts for a small company made up to 5 November 1995 (7 pages)
2 September 1996Accounts for a small company made up to 5 November 1995 (7 pages)
14 July 1996Particulars of contract relating to shares (3 pages)
14 July 1996Ad 06/11/95--------- £ si 24400@1 (2 pages)
14 July 1996Ad 06/11/95--------- £ si 24400@1 (2 pages)
14 July 1996Particulars of contract relating to shares (3 pages)
27 June 1996Ad 06/11/95--------- £ si 24400@1 (2 pages)
27 June 1996Ad 06/11/95--------- £ si 24400@1 (2 pages)
25 June 1996Return made up to 31/12/95; full list of members (6 pages)
25 June 1996Return made up to 31/12/95; full list of members (6 pages)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
24 May 1996£ ic 29200/24400 01/05/95 £ sr 4800@1=4800 (1 page)
24 May 1996£ ic 29200/24400 01/05/95 £ sr 4800@1=4800 (1 page)
14 May 1996£ nc 60000/70000 06/11/95 (1 page)
14 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1996£ nc 60000/70000 06/11/95 (1 page)
14 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Company name changed border vending & catering LTD.\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed border vending & catering LTD.\certificate issued on 16/04/96 (2 pages)
31 August 1995Full accounts made up to 31 October 1994 (14 pages)
31 August 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 June 1994Accounts for a small company made up to 31 October 1993 (7 pages)
1 June 1994Accounts for a small company made up to 31 October 1993 (7 pages)
26 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 July 1993Full accounts made up to 31 October 1992 (13 pages)
25 July 1993Full accounts made up to 31 October 1992 (13 pages)
11 May 1993Particulars of mortgage/charge (3 pages)
11 May 1993Particulars of mortgage/charge (3 pages)
9 September 1992Particulars of mortgage/charge (3 pages)
9 September 1992Particulars of mortgage/charge (3 pages)
29 May 1992Full accounts made up to 31 October 1991 (13 pages)
29 May 1992Full accounts made up to 31 October 1991 (13 pages)
17 September 1985Company name changed\certificate issued on 17/09/85 (2 pages)
17 September 1985Company name changed\certificate issued on 17/09/85 (2 pages)
27 July 1982Certificate of incorporation (1 page)
27 July 1982Certificate of incorporation (1 page)