BORDER VENDING LIMITED

Register to unlock more data on OkredoRegister

BORDER VENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02195193

Incorporation date

16/11/1987

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1987)
dot icon19/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2012
First Gazette notice for voluntary strike-off
dot icon24/07/2012
Application to strike the company off the register
dot icon14/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon01/08/2011
Appointment of Mr Andrew James Ball as a director
dot icon31/07/2011
Termination of appointment of David Matthews as a director
dot icon13/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon27/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon23/11/2009
Resolutions
dot icon23/11/2009
Statement of company's objects
dot icon07/10/2009
Director's details changed for Mr David John Matthews on 2009-10-01
dot icon21/05/2009
Accounts made up to 2008-12-31
dot icon10/03/2009
Memorandum and Articles of Association
dot icon09/03/2009
Certificate of change of name
dot icon16/12/2008
Return made up to 09/12/08; full list of members
dot icon27/05/2008
Accounts made up to 2007-12-31
dot icon02/04/2008
Director'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
dot icon01/04/2008
Director 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
dot icon24/03/2008
Registered office changed on 25/03/2008 from 110 park street london W1K 6NX
dot icon19/12/2007
Return made up to 09/12/07; full list of members
dot icon06/08/2007
Accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 09/12/06; full list of members
dot icon11/04/2006
Accounts made up to 2005-12-31
dot icon17/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon15/12/2005
Return made up to 09/12/05; full list of members
dot icon02/02/2005
Accounts made up to 2004-12-31
dot icon03/01/2005
Return made up to 09/12/04; no change of members
dot icon06/07/2004
Director's particulars changed
dot icon05/07/2004
Secretary's particulars changed;director's particulars changed
dot icon05/04/2004
Accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 09/12/03; full list of members
dot icon17/04/2003
Accounts made up to 2002-12-31
dot icon01/01/2003
Return made up to 09/12/02; no change of members
dot icon23/05/2002
Accounts made up to 2001-12-31
dot icon08/01/2002
Registered office changed on 09/01/02 from: 110 park street london W1Y 3RB
dot icon01/01/2002
Return made up to 09/12/01; no change of members
dot icon25/10/2001
Director resigned
dot icon02/09/2001
Accounts made up to 2000-12-31
dot icon09/08/2001
New director appointed
dot icon03/01/2001
Return made up to 09/12/00; full list of members
dot icon29/06/2000
Accounts made up to 1999-12-31
dot icon29/12/1999
Return made up to 09/12/99; no change of members
dot icon07/12/1999
Director resigned
dot icon15/08/1999
Accounts made up to 1998-12-31
dot icon13/05/1999
Director resigned
dot icon24/04/1999
New director appointed
dot icon15/12/1998
Return made up to 09/12/98; no change of members
dot icon20/09/1998
Director resigned
dot icon24/03/1998
Accounts made up to 1997-12-31
dot icon10/01/1998
Secretary's particulars changed
dot icon10/01/1998
Return made up to 09/12/97; full list of members
dot icon05/01/1998
Director's particulars changed
dot icon13/10/1997
Director's particulars changed
dot icon18/05/1997
Director resigned
dot icon13/05/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon26/03/1997
Director resigned
dot icon13/03/1997
New director appointed
dot icon06/03/1997
Accounts made up to 1996-12-31
dot icon30/12/1996
Return made up to 09/12/96; full list of members
dot icon16/12/1996
Director's particulars changed
dot icon24/10/1996
Director's particulars changed
dot icon06/08/1996
Director's particulars changed
dot icon18/06/1996
Director resigned
dot icon11/03/1996
Accounts made up to 1995-12-31
dot icon28/12/1995
Return made up to 09/12/95; full list of members
dot icon24/08/1995
New director appointed
dot icon15/08/1995
Memorandum and Articles of Association
dot icon24/07/1995
New director appointed
dot icon16/07/1995
Director resigned
dot icon30/05/1995
Accounts made up to 1994-12-31
dot icon08/02/1995
New director appointed
dot icon11/01/1995
Return made up to 09/12/94; full list of members
dot icon26/04/1994
Accounts made up to 1993-12-31
dot icon09/01/1994
Return made up to 09/12/93; full list of members
dot icon11/07/1993
Registered office changed on 12/07/93 from: stoke house stoke green stoke poges slough SL2 4JN
dot icon19/04/1993
Accounts made up to 1992-12-31
dot icon04/01/1993
Return made up to 09/12/92; full list of members
dot icon29/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon10/05/1992
Accounts made up to 1991-12-31
dot icon16/03/1992
Director resigned
dot icon16/03/1992
New director appointed
dot icon12/03/1992
New director appointed
dot icon15/12/1991
Return made up to 09/12/91; full list of members
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon11/07/1991
Accounts made up to 1990-12-31
dot icon09/07/1991
Director resigned
dot icon04/07/1991
Return made up to 26/06/91; full list of members
dot icon18/11/1990
Director resigned
dot icon10/07/1990
Return made up to 03/07/90; full list of members
dot icon04/06/1990
Accounts made up to 1989-12-31
dot icon22/02/1990
Resolutions
dot icon16/10/1989
Full accounts made up to 1988-12-31
dot icon14/06/1989
Return made up to 31/05/89; full list of members
dot icon16/03/1989
New director appointed
dot icon14/03/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon18/02/1989
Resolutions
dot icon18/02/1989
Memorandum and Articles of Association
dot icon16/02/1989
Wd 03/02/89 ad 02/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon23/01/1989
Certificate of change of name
dot icon23/01/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon23/01/1989
Registered office changed on 24/01/89 from: 21/4 chiswell street london EC1Y 4UB
dot icon07/12/1987
Certificate of change of name
dot icon03/12/1987
Memorandum and Articles of Association
dot icon03/12/1987
Director resigned;new director appointed
dot icon03/12/1987
Secretary resigned;new secretary appointed
dot icon03/12/1987
Registered office changed on 04/12/87 from: 2 baches street london N1 6UB
dot icon30/11/1987
Resolutions
dot icon16/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Brian Michael
Director
06/01/2006 - Present
141
Greener, Martin John
Director
03/03/1997 - 30/11/1999
2
Matthews, David John
Director
06/01/2006 - 31/07/2011
138
Hussey, Paul Nicholas
Director
12/07/2001 - Present
119
Barham, Paul Anthony
Director
01/02/1992 - 31/08/1998
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDER VENDING LIMITED

BORDER VENDING LIMITED is an(a) Dissolved company incorporated on 16/11/1987 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER VENDING LIMITED?

toggle

BORDER VENDING LIMITED is currently Dissolved. It was registered on 16/11/1987 and dissolved on 19/11/2012.

Where is BORDER VENDING LIMITED located?

toggle

BORDER VENDING LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does BORDER VENDING LIMITED do?

toggle

BORDER VENDING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BORDER VENDING LIMITED?

toggle

The latest filing was on 19/11/2012: Final Gazette dissolved via voluntary strike-off.