Company NameVend 4 U Ltd
Company StatusDissolved
Company Number06444119
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NameSweet Ideas Vending (Northern) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameCharles William Gibson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(10 months after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Lydgate Lane
Wolsingham
Durham
DL13 3LF
Director NameBrian Gibson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHotel Formule1
Teesway, North Tees Ind Estate
Stockton
Teeside
TS18 2RT
Secretary NameMorris Ward
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Demesne Court
Wolsingham
Bishop Auckland
Durham
DL13 3AU

Location

Registered AddressUnit 8, Pinetree Centre
Birtley
Durham
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth£599
Cash£1,794
Current Liabilities£49,669

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Director's details changed for Charles William Gibson on 4 December 2009 (2 pages)
10 June 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(4 pages)
10 June 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(4 pages)
10 June 2010Director's details changed for Charles William Gibson on 4 December 2009 (2 pages)
10 June 2010Director's details changed for Charles William Gibson on 4 December 2009 (2 pages)
10 June 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(4 pages)
8 June 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010Compulsory strike-off action has been suspended (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Return made up to 04/12/08; full list of members (3 pages)
29 April 2009Return made up to 04/12/08; full list of members (3 pages)
9 April 2009Appointment terminated secretary morris ward (1 page)
9 April 2009Appointment Terminated Secretary morris ward (1 page)
12 January 2009Director appointed charles william gibson (2 pages)
12 January 2009Appointment terminated director brian gibson (1 page)
12 January 2009Director appointed charles william gibson (2 pages)
12 January 2009Appointment Terminated Director brian gibson (1 page)
18 October 2008Company name changed sweet ideas vending (northern) LTD\certificate issued on 20/10/08 (2 pages)
18 October 2008Company name changed sweet ideas vending (northern) LTD\certificate issued on 20/10/08 (2 pages)
4 December 2007Incorporation (12 pages)
4 December 2007Incorporation (12 pages)