Company NameCalvenda Vending Services Limited
Company StatusDissolved
Company Number02584725
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Anthony Glyn Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Simister Lane
Prestwich
Manchester
M25 2SB
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Secretary NameMichael Frank Greenwood
NationalityBritish
StatusClosed
Appointed09 February 2011(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 30 October 2012)
RoleCompany Director
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Alan Mathers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address30 Vesper Walk
Leeds
Yorkshire
LS5 3NQ
Director NameMr John Leonard Smith
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brookfields
South Lane Netherton
Wakefield
Yorkshire
WF4 4NJ
Director NameMr Norman Christopher Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Moseley Wood Close
Leeds
Yorkshire
LS16 7JH
Secretary NameMrs Joan Smith
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Moseley Wood Close
Leeds
Yorkshire
LS16 7JH
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

100 at £1Autobar Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£167,081
Cash£14,750
Current Liabilities£85,765

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
11 July 2012Termination of appointment of Andrew Wyatt Bristow as a director on 9 July 2012 (1 page)
11 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
10 July 2012Application to strike the company off the register (3 pages)
10 July 2012Application to strike the company off the register (3 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
(6 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
(6 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
12 May 2011Registered office address changed from 41 st. Thomas's Road Chorley Lancashire PR7 1JE United Kingdom on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from 41 St. Thomas's Road Chorley Lancashire PR7 1JE United Kingdom on 12 May 2011 (2 pages)
9 March 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
9 March 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
1 March 2011Termination of appointment of John Smith as a director (2 pages)
1 March 2011Appointment of Mr Andrew Wyatt Bristow as a director (3 pages)
1 March 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
1 March 2011Termination of appointment of Joan Smith as a secretary (2 pages)
1 March 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
1 March 2011Appointment of Mr Anthony Glyn Jones as a director (3 pages)
1 March 2011Termination of appointment of Norman Smith as a director (2 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2011Termination of appointment of Joan Smith as a secretary (2 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2011Appointment of Mr Anthony Glyn Jones as a director (3 pages)
1 March 2011Termination of appointment of Norman Smith as a director (2 pages)
1 March 2011Appointment of Mr Andrew Wyatt Bristow as a director (3 pages)
1 March 2011Termination of appointment of John Smith as a director (2 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr John Leonard Smith on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr John Leonard Smith on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr John Leonard Smith on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Norman Christopher Smith on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Norman Christopher Smith on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Norman Christopher Smith on 1 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 May 2009Return made up to 22/02/09; full list of members (4 pages)
7 May 2009Return made up to 22/02/09; full list of members (4 pages)
6 May 2009Registered office changed on 06/05/2009 from 41 saint thomass road chorley lancashire PR7 1JE (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Registered office changed on 06/05/2009 from 41 saint thomass road chorley lancashire PR7 1JE (1 page)
29 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
7 April 2008Return made up to 22/02/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2008Return made up to 22/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 October 2007Registered office changed on 16/10/07 from: 340 lytham road blackpool lancashire FY4 1DW (1 page)
16 October 2007Registered office changed on 16/10/07 from: 340 lytham road blackpool lancashire FY4 1DW (1 page)
2 March 2007Return made up to 22/02/07; full list of members (2 pages)
2 March 2007Return made up to 22/02/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 February 2006Return made up to 22/02/06; full list of members (2 pages)
22 February 2006Return made up to 22/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 April 2005Return made up to 22/02/05; full list of members (3 pages)
20 April 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
26 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
20 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 March 2003Return made up to 22/02/03; full list of members (7 pages)
3 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
2 March 2001Return made up to 22/02/01; full list of members (6 pages)
2 March 2001Return made up to 22/02/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
11 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
29 February 2000Return made up to 22/02/00; full list of members (6 pages)
29 February 2000Return made up to 22/02/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
1 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
2 March 1999Return made up to 22/02/99; no change of members (4 pages)
2 March 1999Return made up to 22/02/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
25 February 1998Return made up to 22/02/98; full list of members (6 pages)
25 February 1998Return made up to 22/02/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
6 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
26 February 1997Return made up to 22/02/97; no change of members (4 pages)
26 February 1997Return made up to 22/02/97; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 28 February 1996 (8 pages)
14 August 1996Accounts for a small company made up to 28 February 1996 (8 pages)
28 February 1996Return made up to 22/02/96; no change of members (4 pages)
28 February 1996Return made up to 22/02/96; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 28 February 1995 (8 pages)
11 August 1995Accounts for a small company made up to 28 February 1995 (8 pages)
22 February 1995Return made up to 22/02/95; full list of members (5 pages)
14 March 1994Return made up to 22/02/94; no change of members
  • 363(287) ‐ Registered office changed on 14/03/94
(4 pages)
14 March 1994Registered office changed on 14/03/94 (4 pages)
2 April 1993Return made up to 22/02/93; no change of members (6 pages)
2 April 1993Registered office changed on 02/04/93 from: charles house low lane horsforth leeds LS18 5DE (1 page)
2 April 1993Registered office changed on 02/04/93 from: charles house low lane horsforth leeds LS18 5DE (1 page)
8 June 1992Return made up to 22/02/92; full list of members (5 pages)
28 March 1991Ad 22/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 1991Accounting reference date notified as 28/02 (1 page)
28 March 1991Accounting reference date notified as 28/02 (1 page)
28 March 1991Ad 22/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1991New secretary appointed (2 pages)
4 March 1991New secretary appointed (2 pages)
22 February 1991Incorporation (13 pages)