Company NameYorse No. 11 Limited
Company StatusDissolved
Company Number02682717
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(7 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 12 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed31 March 1999(7 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 12 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Richard Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1999)
RoleFinance Director
Correspondence Address53 Sherwood Avenue
Greenford
Middlesex
UB6 0PQ
Secretary NameRufus Gordon Bond Gunning
NationalityBritish
StatusResigned
Appointed06 February 1992(1 week after company formation)
Appointment Duration5 years, 12 months (resigned 02 February 1998)
RoleManaging Director Provend Services Ltd
Correspondence AddressAmesdell
7b High Street, Bramley
Guildford
Surrey
GU5 0HB
Director NameRufus Gordon Bond Gunning
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressAmesdell
7b High Street, Bramley
Guildford
Surrey
GU5 0HB
Secretary NameMr Richard Williams
NationalityBritish
StatusResigned
Appointed02 February 1998(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence Address53 Sherwood Avenue
Greenford
Middlesex
UB6 0PQ
Director NameDavid Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressBunzl Plc
110 Park Street
London
W1K 6NX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(13 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bunzl.com/
Telephone020 77255000
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Lockhart Catering Equipment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
29 June 2012Memorandum and Articles of Association (33 pages)
29 June 2012Memorandum and Articles of Association (33 pages)
27 June 2012Company name changed bunzl supplies LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
(2 pages)
27 June 2012Change of name notice (2 pages)
27 June 2012Change of name notice (2 pages)
27 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-22
(2 pages)
5 April 2012Termination of appointment of Andrew Mooney as a director (1 page)
5 April 2012Termination of appointment of Andrew John Mooney as a director on 2 April 2012 (1 page)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 2
(7 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 2
(7 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Statement of company's objects (1 page)
18 October 2009Director's details changed for Andrew John Mooney on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew John Mooney on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment Terminated Director james cunningham (1 page)
22 May 2009Accounts made up to 31 December 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Memorandum and Articles of Association (10 pages)
16 March 2009Memorandum and Articles of Association (10 pages)
12 March 2009Director appointed james alan cunningham (2 pages)
12 March 2009Director appointed james alan cunningham (2 pages)
12 March 2009Director appointed andrew john mooney (1 page)
12 March 2009Director appointed andrew john mooney (1 page)
11 March 2009Company name changed provend europe LIMITED\certificate issued on 11/03/09 (2 pages)
11 March 2009Company name changed provend europe LIMITED\certificate issued on 11/03/09 (2 pages)
11 February 2009Return made up to 30/01/09; full list of members (4 pages)
11 February 2009Return made up to 30/01/09; full list of members (4 pages)
3 June 2008Accounts made up to 31 December 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 April 2008Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT (1 page)
2 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
2 April 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
2 April 2008Director and Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
19 February 2008Return made up to 30/01/08; full list of members (3 pages)
19 February 2008Return made up to 30/01/08; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 August 2007Accounts made up to 31 December 2006 (2 pages)
15 February 2007Return made up to 30/01/07; full list of members (3 pages)
15 February 2007Return made up to 30/01/07; full list of members (3 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 April 2006Accounts made up to 31 December 2005 (2 pages)
17 February 2006Return made up to 30/01/06; full list of members (3 pages)
17 February 2006Return made up to 30/01/06; full list of members (3 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
24 February 2005Return made up to 30/01/05; no change of members (4 pages)
24 February 2005Return made up to 30/01/05; no change of members (4 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 February 2005Accounts made up to 31 December 2004 (2 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
13 April 2004Accounts made up to 31 December 2003 (2 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 February 2004Return made up to 30/01/04; full list of members (5 pages)
19 February 2004Return made up to 30/01/04; full list of members (5 pages)
18 April 2003Accounts made up to 31 December 2002 (2 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 February 2003Return made up to 30/01/03; full list of members (4 pages)
21 February 2003Return made up to 30/01/03; full list of members (4 pages)
11 June 2002Accounts made up to 31 December 2001 (2 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 February 2002Return made up to 30/01/02; no change of members (4 pages)
20 February 2002Return made up to 30/01/02; no change of members (4 pages)
11 April 2001Accounts made up to 31 December 2000 (2 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 110 park street london W1Y 3RB (1 page)
5 March 2001Registered office changed on 05/03/01 from: 110 park street london W1Y 3RB (1 page)
1 March 2001Return made up to 30/01/01; full list of members (5 pages)
1 March 2001Return made up to 30/01/01; full list of members (5 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 October 2000Accounts made up to 31 December 1999 (4 pages)
23 February 2000Return made up to 30/01/00; full list of members (6 pages)
23 February 2000Return made up to 30/01/00; full list of members (6 pages)
17 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
17 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 September 1999Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG (1 page)
13 September 1999Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG (1 page)
25 August 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
25 August 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999New secretary appointed (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999New secretary appointed (1 page)
26 April 1999New director appointed (2 pages)
8 February 1999Return made up to 30/01/99; no change of members (4 pages)
8 February 1999Return made up to 30/01/99; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 28 June 1998 (4 pages)
27 January 1999Accounts made up to 28 June 1998 (4 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
11 February 1998Return made up to 30/01/98; full list of members (6 pages)
11 February 1998Return made up to 30/01/98; full list of members (6 pages)
25 January 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
25 January 1998Accounts made up to 30 June 1997 (4 pages)
26 February 1997Return made up to 30/01/97; no change of members (6 pages)
26 February 1997Return made up to 30/01/97; no change of members (6 pages)
19 November 1996Accounts made up to 30 June 1996 (4 pages)
19 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
13 February 1996Return made up to 30/01/96; full list of members (7 pages)
13 February 1996Return made up to 30/01/96; full list of members (7 pages)
18 October 1995Accounts made up to 30 June 1995 (4 pages)
18 October 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
5 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
5 April 1995Accounts made up to 30 June 1994 (4 pages)