Company NameAlter - Vend Ltd
Company StatusDissolved
Company Number02165548
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameSpring Fine Foods (Northern) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr David Peter Duncan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(7 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 24 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 New Road
Croxley Green
Hertfordshire
WD3 3EJ
Secretary NameMr David Peter Duncan
NationalityBritish
StatusClosed
Appointed12 May 1998(10 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 24 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 New Road
Croxley Green
Hertfordshire
WD3 3EJ
Director NameChristopher Frank Lloyd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(16 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 24 February 2009)
RoleCompany Director
Correspondence Address113 Telford Avenue
London
SW2 4XW
Director NameMr Trevor Robert Stroud
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(16 years, 4 months after company formation)
Appointment Duration5 years (closed 24 February 2009)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Greenlands
Lacey Green
Buckinghamshire
HP27 0QJ
Director NameMr Amritpal Juneja
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address3 Corfton Road
London
W5 2HP
Director NameMalcolm George Tinlin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kettlewell Close
Woking
Surrey
GU21 4HY
Secretary NameMr Amritpal Juneja
NationalityBritish
StatusResigned
Appointed02 July 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address3 Corfton Road
London
W5 2HP
Director NameIan Luxmore-Styles
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address3 Highfield Road
Maidenhead
Berkshire
SL6 5DF
Secretary NameIan Luxmore-Styles
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address3 Highfield Road
Maidenhead
Berkshire
SL6 5DF
Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Director NameMr Gerald David Leuw
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address22 Elm Tree Road
London
NW8 9JP
Director NameMr Tony Michael Stephenson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1997(10 years after company formation)
Appointment Duration6 years, 4 months (resigned 28 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Heath Road
Sandbach
Cheshire
CW11 2LE

Location

Registered Address9 Station Parade
Ealing Common
Uxbridge Road
London
W5 3LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£172,399
Cash£5,247
Current Liabilities£251,449

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008Strike-off action suspended (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Return made up to 22/06/06; full list of members (7 pages)
18 December 2006Amended accounts made up to 30 April 2005 (4 pages)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2005Particulars of mortgage/charge (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
8 September 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
25 February 2004New director appointed (2 pages)
8 February 2004Secretary's particulars changed;director's particulars changed (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
30 January 2004Company name changed spring fine foods (northern) lim ited\certificate issued on 30/01/04 (2 pages)
25 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Director resigned (1 page)
11 June 2003Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
19 July 2001Return made up to 22/06/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 July 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 June 2000Return made up to 22/06/00; full list of members (7 pages)
4 October 1999Return made up to 22/06/99; no change of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 August 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned;director resigned (1 page)
2 June 1998Particulars of mortgage/charge (3 pages)
4 February 1998Full accounts made up to 30 April 1997 (7 pages)
5 November 1997New director appointed (2 pages)
4 August 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1997Company name changed west end beverages (U.K.) limite d\certificate issued on 24/03/97 (2 pages)
20 November 1996Full accounts made up to 30 April 1996 (7 pages)
30 August 1996Return made up to 22/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1996Company name changed spring snackfood supplies limite d\certificate issued on 25/07/96 (2 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 November 1995Registered office changed on 27/11/95 from: po box 157 rockware avenue greenford middx UB6 0JT (1 page)
14 August 1995Director resigned;new director appointed (2 pages)
22 March 1995Accounts for a small company made up to 30 April 1994 (6 pages)
20 February 1991Particulars of mortgage/charge (3 pages)