Company NameVendserve Limited
Company StatusDissolved
Company Number02428714
CategoryPrivate Limited Company
Incorporation Date3 October 1989(34 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameMatco Vending (UK) 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 Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 12 May 2009)
RoleAca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusClosed
Appointed06 July 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Frederick William Chilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 1997)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address268 Walton Breck Road
Anfield
Liverpool
Merseyside
L4 0SZ
Director NameAlan Greer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 1997)
RoleVending Machine Engineer
Correspondence Address1 Usk Close
Whitefield
Greater Manchester
M45 6NJ
Director NameBrian Charles Leahy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 1997)
RoleTea And Coffee Merchant
Correspondence AddressWendover
Douglas Road Castletown
Isle Of Man
Isle Man
Director NamePatrick Brian Leahy
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1995)
RoleTea And Coffee Merchant
Correspondence Address20 Ballahane Close
Athol Meadow Port Erin
Isle Of Man
Isle Man
Secretary NameBrian Charles Leahy
NationalityBritish
StatusResigned
Appointed03 October 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressWendover
Douglas Road Castletown
Isle Of Man
Isle Man
Secretary NameAlan Greer
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 1997)
RoleService Director
Correspondence Address1 Usk Close
Whitefield
Greater Manchester
M45 6NJ
Director NameBrian Lockley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(7 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 July 2007)
RoleVending Machine Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTollbar
Mereside Road
Mere
Cheshire
WA16 6QF
Director NamePhilip Pope
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(7 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Croftacres
Edenfield Ramsbottom
Bury
Lancashire
BL0 0LX
Secretary NamePhilip Pope
NationalityBritish
StatusResigned
Appointed13 January 1997(7 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Croftacres
Edenfield Ramsbottom
Bury
Lancashire
BL0 0LX
Director NameAlan Greer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2007)
RoleTechnical Director
Correspondence Address1 Usk Close
Whitefield
Greater Manchester
M45 6NJ
Director NameCarole Kempson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2007)
RoleOperations Director
Correspondence Address38 Drakehall
Daisy Hill Westhoughton
Bolton
Lancashire
BL5 2RA
Director NameSteven Montauti
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(16 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 April 2007)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaumaris Court
Charlesville
Oxton
Merseyside
CH43 1TP
Wales
Director NameMr Stephen Derek Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2008)
RoleLlb, Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN

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

48.1k at 1Autobar Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,294
Cash£20,462
Current Liabilities£669,079

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 January 2009Application for striking-off (1 page)
16 December 2008Appointment terminated director stephen armstrong (1 page)
19 September 2008Return made up to 02/09/08; full list of members (4 pages)
16 September 2008Director's change of particulars / andrew bristow / 02/09/2008 (1 page)
16 September 2008Director's change of particulars / stephen armstrong / 02/09/2008 (1 page)
14 September 2007Return made up to 02/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: unit 19 wheel forge way trafford park manchester M17 1EH (1 page)
23 July 2007Secretary resigned;director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed (1 page)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
5 January 2007Accounts for a small company made up to 31 August 2006 (8 pages)
14 September 2006Return made up to 02/09/06; full list of members (8 pages)
30 June 2006New director appointed (2 pages)
3 January 2006Accounts for a small company made up to 31 August 2005 (8 pages)
15 September 2005Return made up to 02/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 August 2005Ad 11/08/05--------- £ si 100@1=100 £ ic 48000/48100 (2 pages)
25 August 2005£ nc 55000/55200 10/08/05 (1 page)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Registered office changed on 11/04/05 from: unit 10 delta works chadwick road eccles, manchester, M30 0WU (1 page)
23 December 2004Accounts for a small company made up to 31 August 2004 (8 pages)
10 September 2004Return made up to 02/09/04; full list of members (8 pages)
2 December 2003Full accounts made up to 31 August 2003 (14 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
10 September 2003Return made up to 02/09/03; full list of members (7 pages)
22 November 2002Full accounts made up to 31 August 2002 (13 pages)
7 January 2002Full accounts made up to 31 August 2001 (11 pages)
10 September 2001Return made up to 02/09/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 August 2000 (12 pages)
6 September 2000Return made up to 02/09/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
8 September 1999Return made up to 02/09/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 31 August 1998 (8 pages)
29 September 1998Return made up to 22/09/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
25 September 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/09/97
(8 pages)
7 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997New director appointed (2 pages)
4 February 1997Company name changed matco vending (uk) LIMITED\certificate issued on 05/02/97 (2 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
12 November 1996Return made up to 03/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 November 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 November 1995New secretary appointed (2 pages)
12 July 1990Ad 24/05/90--------- £ si 9000@1=9000 £ ic 39000/48000 (2 pages)
3 October 1989Incorporation (16 pages)