Company NameVendor UK 2000 Limited
Company StatusDissolved
Company Number04024487
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJames Earl
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleConsultant
Correspondence AddressDaisy Bank Lodge Daisy Bank Drive
Congleton
Cheshire
CW12 1LP
Director NameLesley Carter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Correspondence Address94a Strines Road
Marple
Cheshire
SK6 7DU
Director NamePhilip Carter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleRecruitment Manager
Correspondence Address94a Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Secretary NameLesley Carter
NationalityBritish
StatusCurrent
Appointed24 October 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Correspondence Address94a Strines Road
Marple
Cheshire
SK6 7DU
Secretary NamePaul Cuzins
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address119 Orford Lane
Warrington
Cheshire
WA2 7AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTwist Hughes & Co
21-23 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2004Dissolved (1 page)
30 January 2004Completion of winding up (1 page)
6 August 2003Order of court to wind up (3 pages)
7 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Return made up to 30/06/01; full list of members (6 pages)
2 November 2001Secretary resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 July 2000Director resigned (1 page)
30 June 2000Incorporation (32 pages)