Company NameRefresh Vending Limited
Company StatusDissolved
Company Number01830619
CategoryPrivate Limited Company
Incorporation Date6 July 1984(39 years, 10 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamesGlobekind Limited and Refresh Systems Limited

Directors

Director NameDerek Frank Martin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(6 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address22 Ellis Fold
Norden
Rochdale
Lancashire
OL12 7RR
Director NameAlexander James McCallion
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(6 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 17 July 2012)
RoleSales Executive
Correspondence Address5 Pendleton Avenue
Rawtenstall
Rossendale
Lancashire
BB4 8UX
Secretary NameDerek Frank Martin
NationalityBritish
StatusClosed
Appointed16 February 1991(6 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address22 Ellis Fold
Norden
Rochdale
Lancashire
OL12 7RR
Director NameMalcolm Stuart Mercer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(6 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 17 July 2012)
RoleSales Director
Correspondence Address6 Woodoroft
Shevington
Wigan
Lancs
WN6 8EN
Secretary NameSallie Southwick
NationalityBritish
StatusClosed
Appointed18 February 1991(6 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address20 Moorland Crescent
Whitworth
Rochdale
Lancashire
OL12 8SU
Director NameMr Anthony David John Betteridge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(7 years, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address20 Kingston Avenue
Leatherhead
Surrey
KT22 7HY

Location

Registered AddressBank House.
9,Charlotte Street.
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,300
Current Liabilities£125,059

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)