Company NameD.B.A. Vending Services. Ltd.
Company StatusDissolved
Company Number03126256
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameD.B.A. Gumballs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJonathan Marks
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 12 August 2003)
RoleBusinessman
Correspondence Address46 Fairway
Prestwich
Manchester
M25 0JH
Secretary NameJonathan Marks
NationalityBritish
StatusClosed
Appointed31 August 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 12 August 2003)
RoleBusinessman
Correspondence Address46 Fairway
Prestwich
Manchester
M25 0JH
Secretary NameRegina Marks
NationalityBritish
StatusClosed
Appointed01 May 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address2 Lancaster Drive
Prestwich
Manchester
M25 0HZ
Director NameDenis Barry Ashton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Hawthorne Drive
Worsley
Manchester
Lancashire
M28 2DA
Secretary NameJoyce Mary Ashton
NationalityBritish
StatusResigned
Appointed22 January 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressWoodside Hawthorne Drive
Roe Green Worsley
Manchester
M28 2DA
Director NameIvor Howard Jacobs
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 January 2001)
RoleBusinessman
Correspondence Address21 Cavendish Road
Salford
Manchester
M7 0WP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address105 Featherstall Road
Littleborough
Lancashire
OL15 8JZ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardWardle and West Littleborough
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 April 2003First Gazette notice for compulsory strike-off (1 page)
14 December 2001Return made up to 15/11/01; full list of members (7 pages)
2 October 2001Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
20 August 2001Registered office changed on 20/08/01 from: 269 manchester road rochdale OL11 3PQ (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
9 May 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2001Registered office changed on 09/05/01 from: 269 manchester road rochdaleh QL11 3PQ (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000Director resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
18 September 2000Registered office changed on 18/09/00 from: woodside hawthorne drive roe green worsley manchester M28 2DA (1 page)
22 November 1999Return made up to 15/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1999Accounts for a small company made up to 30 November 1998 (4 pages)
11 November 1998Return made up to 15/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
22 December 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 March 1997Return made up to 15/11/96; full list of members (6 pages)
21 October 1996Company name changed D.B.A. gumballs LIMITED\certificate issued on 22/10/96 (2 pages)
20 February 1996Registered office changed on 20/02/96 from: woodside hawthorne drive roe green wersley manchester M28 2DA (1 page)
1 February 1996Company name changed instantphase LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1996Ad 26/01/96--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
30 January 1996Registered office changed on 30/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 November 1995Incorporation (20 pages)