Company NamePeterborough Vending Limited
Company StatusDissolved
Company Number01741676
CategoryPrivate Limited Company
Incorporation Date25 July 1983(40 years, 9 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

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(30 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(31 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 NameRichard Leslie Elston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1983(same day as company formation)
RoleCompany Director
Correspondence Address81 Broadway
Crowland
Peterborough
PE6 0AW
Director NameAlan Arthur Till
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 August 1999)
RoleCo Director
Correspondence AddressOrchard Cottage
Silver Street
Wragby
Lincolnshire
LN3 5PJ
Director NameMr Donald Gordon Payne
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 August 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Westcliff Gardens
Scunthorpe
South Humberside
DN17 1DT
Director NameMr Michael John Gray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 August 1999)
RoleCo Director
Correspondence Address49 Rotten Row
Pinchbeck
Spalding
Lincolnshire
PE11 3RQ
Director NameMr Richard Leslie Elston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 June 1994)
RoleCo Director
Correspondence Address5 Fenside Drive
Newborough
Peterborough
Cambridgeshire
PE6 7SF
Secretary NameMr Michael John Gray
NationalityBritish
StatusResigned
Appointed27 June 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address49 Rotten Row
Pinchbeck
Spalding
Lincolnshire
PE11 3RQ
Director NameDavid Colin Macqueen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address65 Shanklin Drive
Leicester
Leicestershire
LE2 3QE
Director NameNicholas Martin Froggatt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(16 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2006)
RoleFinancial Controller
Correspondence Address54 Outwoods Road
Loughborough
LE11 3LY
Secretary NameNicholas Martin Froggatt
NationalityBritish
StatusResigned
Appointed27 August 1999(16 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2006)
RoleFinancial Controller
Correspondence Address54 Outwoods Road
Loughborough
LE11 3LY
Director NameMr Brian Stephen Garner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(20 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways
Kilpin Green
North Crawley
Buckinghamshire
MK16 9LZ
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameHoward Francis Colliver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameMr Tony James Brotherwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Frampton Grove
Westcroft Park
Milton Keynes
MK4 4GE
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydes Hill Lodge Aldershot Road
Worplesdon
Guildford
Surrey
GU3 3AG
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed31 January 2006(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(25 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(25 years after company formation)
Appointment Duration3 years (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(25 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(28 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
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(28 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2012)
RoleCompany Director Aca Bsc Hons
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(28 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(28 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(29 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(29 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(29 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ

Contact

Websitebunzlvend.com

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

90 at £1Midland Vending Services 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 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 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-02
(1 page)
13 February 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Declaration of solvency (4 pages)
13 February 2015Declaration of solvency (4 pages)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
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 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
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)
30 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 90
(4 pages)
30 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 90
(4 pages)
10 January 2014Termination of appointment of Helen Willis as a director (1 page)
10 January 2014Termination of appointment of Helen Willis as a director (1 page)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 September 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
9 September 2013Register inspection address has been changed (1 page)
9 September 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
9 September 2013Register inspection address has been changed (1 page)
9 September 2013Register(s) moved to registered inspection location (1 page)
9 September 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
9 September 2013Register(s) moved to registered inspection location (1 page)
9 September 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
9 September 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
8 February 2013Termination of appointment of War Tin as a secretary (1 page)
8 February 2013Termination of appointment of War Tin as a secretary (1 page)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (6 pages)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (6 pages)
2 January 2013Accounts for a dormant company made up to 1 April 2012 (6 pages)
18 December 2012Appointment of Mrs War War Tin 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 2012Termination of appointment of Michael Greenwood as a secretary (1 page)
22 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
22 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
22 November 2012Termination of appointment of Timothy Roe as a director (1 page)
22 November 2012Termination of appointment of Timothy Roe as a director (1 page)
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)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 16 June 2012 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 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
19 September 2011Termination of appointment of Paul Hussey 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)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 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 Paul Hussey as a director (2 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 550 16/11/2009
(35 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 550 16/11/2009
(35 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
26 June 2009Return made up to 16/06/09; full list of members (4 pages)
26 June 2009Return made up to 16/06/09; full list of members (4 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 August 2008Appointment terminated director james cunningham (1 page)
5 August 2008Director appointed david john matthews (1 page)
5 August 2008Appointment terminated director tony brotherwood (1 page)
5 August 2008Appointment terminated director james cunningham (1 page)
5 August 2008Appointment terminated director tony brotherwood (1 page)
5 August 2008Appointment terminated director brian garner (1 page)
5 August 2008Director appointed paul nicholas hussey (3 pages)
5 August 2008Appointment terminated director andrew mooney (1 page)
5 August 2008Appointment terminated director andrew mooney (1 page)
5 August 2008Director appointed paul nicholas hussey (3 pages)
5 August 2008Appointment terminated director brian garner (1 page)
5 August 2008Director appointed brian michael may (1 page)
5 August 2008Director appointed brian michael may (1 page)
5 August 2008Director appointed david john matthews (1 page)
24 June 2008Return made up to 16/06/08; full list of members (4 pages)
24 June 2008Return made up to 16/06/08; full list of members (4 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 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)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 July 2007Director resigned (1 page)
29 July 2007Director resigned (1 page)
20 June 2007Return made up to 16/06/07; full list of members (3 pages)
20 June 2007Return made up to 16/06/07; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 June 2006Return made up to 16/06/06; full list of members (3 pages)
22 June 2006Return made up to 16/06/06; full list of members (3 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
23 February 2006Auditor's resignation (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Auditor's resignation (1 page)
23 February 2006New secretary appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 34 jubilee drive loughborough leicestershire LE11 5TU (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: 34 jubilee drive loughborough leicestershire LE11 5TU (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 July 2005Return made up to 16/06/05; full list of members (7 pages)
1 July 2005Return made up to 16/06/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 July 2004New director appointed (3 pages)
7 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004New director appointed (3 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
12 July 2002Return made up to 27/06/02; full list of members (7 pages)
12 July 2002Return made up to 27/06/02; full list of members (7 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
25 June 2002Full accounts made up to 31 December 2001 (14 pages)
25 June 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
25 July 2001Return made up to 27/06/01; full list of members (6 pages)
25 July 2001Return made up to 27/06/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Declaration of assistance for shares acquisition (4 pages)
25 September 2000Declaration of assistance for shares acquisition (4 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Return made up to 27/06/00; full list of members (7 pages)
29 June 2000Return made up to 27/06/00; full list of members (7 pages)
10 September 1999Registered office changed on 10/09/99 from: unit 51 second drove, fengate peterborough cambs PE1 5XA (1 page)
10 September 1999Registered office changed on 10/09/99 from: unit 51 second drove, fengate peterborough cambs PE1 5XA (1 page)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
7 September 1999Declaration of assistance for shares acquisition (4 pages)
7 September 1999Declaration of assistance for shares acquisition (4 pages)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Memorandum and Articles of Association (7 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Memorandum and Articles of Association (7 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Particulars of mortgage/charge (35 pages)
3 September 1999Particulars of mortgage/charge (35 pages)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999Director resigned (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1999Return made up to 27/06/99; full list of members (6 pages)
24 June 1999Return made up to 27/06/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 July 1998Return made up to 27/06/98; no change of members (4 pages)
4 July 1998Return made up to 27/06/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Return made up to 27/06/95; no change of members (4 pages)
29 June 1995Return made up to 27/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 July 1983Certificate of incorporation (1 page)
25 July 1983Certificate of incorporation (1 page)