Bromley
Kent
BR1 3LX
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Frederick William Chilton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 1997) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 268 Walton Breck Road Anfield Liverpool Merseyside L4 0SZ |
Director Name | Alan Greer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 1997) |
Role | Vending Machine Engineer |
Correspondence Address | 1 Usk Close Whitefield Greater Manchester M45 6NJ |
Director Name | Brian Charles Leahy |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 1997) |
Role | Tea And Coffee Merchant |
Correspondence Address | Wendover Douglas Road Castletown Isle Of Man Isle Man |
Director Name | Patrick Brian Leahy |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1995) |
Role | Tea And Coffee Merchant |
Correspondence Address | 20 Ballahane Close Athol Meadow Port Erin Isle Of Man Isle Man |
Secretary Name | Brian Charles Leahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Wendover Douglas Road Castletown Isle Of Man Isle Man |
Secretary Name | Alan Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 1997) |
Role | Service Director |
Correspondence Address | 1 Usk Close Whitefield Greater Manchester M45 6NJ |
Director Name | Brian Lockley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 July 2007) |
Role | Vending Machine Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tollbar Mereside Road Mere Cheshire WA16 6QF |
Director Name | Philip Pope |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Croftacres Edenfield Ramsbottom Bury Lancashire BL0 0LX |
Secretary Name | Philip Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Croftacres Edenfield Ramsbottom Bury Lancashire BL0 0LX |
Director Name | Alan Greer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2007) |
Role | Technical Director |
Correspondence Address | 1 Usk Close Whitefield Greater Manchester M45 6NJ |
Director Name | Carole Kempson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2007) |
Role | Operations Director |
Correspondence Address | 38 Drakehall Daisy Hill Westhoughton Bolton Lancashire BL5 2RA |
Director Name | Steven Montauti |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 April 2007) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaumaris Court Charlesville Oxton Merseyside CH43 1TP Wales |
Director Name | Mr Stephen Derek Armstrong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2008) |
Role | Llb, Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Main Street Kirklington Nr Newark Nottinghamshire NG22 8NN |
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
48.1k at 1 | Autobar Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,294 |
Cash | £20,462 |
Current Liabilities | £669,079 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2009 | Application for striking-off (1 page) |
16 December 2008 | Appointment terminated director stephen armstrong (1 page) |
19 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
16 September 2008 | Director's change of particulars / andrew bristow / 02/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / stephen armstrong / 02/09/2008 (1 page) |
14 September 2007 | Return made up to 02/09/07; full list of members
|
6 September 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: unit 19 wheel forge way trafford park manchester M17 1EH (1 page) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
17 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
5 January 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
14 September 2006 | Return made up to 02/09/06; full list of members (8 pages) |
30 June 2006 | New director appointed (2 pages) |
3 January 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
15 September 2005 | Return made up to 02/09/05; full list of members
|
25 August 2005 | Ad 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 2005 | Resolutions
|
11 April 2005 | Registered office changed on 11/04/05 from: unit 10 delta works chadwick road eccles, manchester, M30 0WU (1 page) |
23 December 2004 | Accounts for a small company made up to 31 August 2004 (8 pages) |
10 September 2004 | Return made up to 02/09/04; full list of members (8 pages) |
2 December 2003 | Full accounts made up to 31 August 2003 (14 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
10 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
22 November 2002 | Full accounts made up to 31 August 2002 (13 pages) |
7 January 2002 | Full accounts made up to 31 August 2001 (11 pages) |
10 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 August 2000 (12 pages) |
6 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
8 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
29 September 1998 | Return made up to 22/09/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
25 September 1997 | Return made up to 03/10/97; full list of members
|
7 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
4 February 1997 | Company name changed matco vending (uk) LIMITED\certificate issued on 05/02/97 (2 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Return made up to 03/10/96; no change of members
|
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 November 1995 | Return made up to 03/10/95; full list of members
|
28 November 1995 | New secretary appointed (2 pages) |
12 July 1990 | Ad 24/05/90--------- £ si 9000@1=9000 £ ic 39000/48000 (2 pages) |
3 October 1989 | Incorporation (16 pages) |