Company NameVendleader Limited
Company StatusDissolved
Company Number02445163
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Wayne Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 14 July 1998)
RoleManaging Director
Correspondence Address22 Upper Phillimore Gardens
London
W8 7HA
Director NameLawrence Pickert
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 14 July 1998)
RoleFinance Director
Correspondence Address43 Bishops Avenue
Northwood
Middlesex
HA6 3DD
Secretary NamePaul Damian Meadows
NationalityBritish
StatusClosed
Appointed07 April 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address57 Roxwell Road
Shepherds Bush
London
W12 9QE
Director NameMr Bert Eric Smith
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 1997)
RoleDirector Of Finance
Correspondence Address43 Greenways
Abbots Langley
Hertfordshire
WD5 0EU
Director NameMr Derek Raymond Williams
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowood 51 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Secretary NameHester Blanks
NationalityBritish
StatusResigned
Appointed21 November 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address2 Stanhope Road
St Albans
Hertfordshire
AL1 5BL
Director NameJohn Alm
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1997(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 April 1997)
RoleSnr.Vice Pres & Ch Financial
Correspondence Address20 Cates Ridge
Atlanta Georgia 30327
Usa
Foreign
Director NameSummerfield Johnston
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1997(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 April 1997)
RoleVice Chairman & Ch.Executive
Correspondence Address1420 North Harris Ridge
Atlanta 30327
Georgia Usa
Foreign
Director NameHenry Aaron Schimberg
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1997(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 April 1997)
RolePresident & Ch.Operating Offic
Correspondence Address4201 Freemont Avenue South
Minneapolis 55409 Minnesota
Usa
Secretary NameJohn Reid Parker
NationalityAmerican
StatusResigned
Appointed10 February 1997(7 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 April 1997)
RoleAttorney
Correspondence AddressWick Lodge
Wick Road
Englefield Green Egham
Surrey
TW20 0HJ

Location

Registered AddressCharter Place
Uxbridge
Middlesex
UB8 1EZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts28 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
29 April 1998Secretary's particulars changed (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
30 December 1997Return made up to 21/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
3 December 1997Application for striking-off (1 page)
27 June 1997Accounts for a dormant company made up to 28 December 1996 (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
2 December 1996Return made up to 21/11/96; full list of members (7 pages)
18 October 1996Accounts for a dormant company made up to 30 December 1995 (1 page)
22 July 1996Amended accounts made up to 1 January 1994 (1 page)
22 July 1996Amended accounts made up to 2 January 1993 (1 page)
22 July 1996Amended accounts made up to 31 December 1994 (1 page)
22 July 1996Amended accounts made up to 28 December 1991 (1 page)
22 July 1996Ad 01/01/90--------- £ si 998@1 (2 pages)
14 December 1995Return made up to 21/11/95; full list of members (12 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)