Company NameNovelty Vending Ltd
Company StatusDissolved
Company Number04430834
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria Soledad Couto
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySpanish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleSales
Correspondence Address21a Irlam Road
Sale
Cheshire
M33 2BH
Secretary NameMichelle Louise Marco
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleSales
Correspondence Address21a Irlam Road
Sale
Cheshire
M33 2BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address553a Wilbraham Road
Chorlton
Manchester
Lancashire
M21 0AE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£49,524
Current Liabilities£49,524

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
3 May 2005Application for striking-off (1 page)
30 March 2005Registered office changed on 30/03/05 from: 21A irlam road sale cheshire M33 2BH (1 page)
10 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 May 2004Return made up to 03/05/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2002Registered office changed on 10/10/02 from: 63 grange road sale cheshire M33 6RZ (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
15 May 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)