Bradnor Road Sharston Industrial Area
Manchester
M22 4TE
Director Name | Mr Peter Anthony Broderick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(7 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 27 June 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE |
Secretary Name | Mr John Martin Broderick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(7 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 27 June 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | manvend.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9452020 |
Telephone region | Manchester |
Registered Address | 1 Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Martin Broderick 50.00% Ordinary |
---|---|
1 at £1 | Peter Anthony Broderick 50.00% Ordinary |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
3 September 2020 | Director's details changed for Mr Peter Anthony Broderick on 31 August 2020 (2 pages) |
3 September 2020 | Director's details changed for Mr Peter Anthony Broderick on 31 August 2020 (2 pages) |
3 September 2020 | Director's details changed for Mr John Martin Broderick on 31 August 2020 (2 pages) |
3 September 2020 | Secretary's details changed for Mr John Martin Broderick on 31 August 2020 (1 page) |
3 September 2020 | Director's details changed for Mr John Martin Broderick on 31 August 2020 (2 pages) |
31 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 May 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
15 April 2014 | Company name changed national vending facilities LTD\certificate issued on 15/04/14
|
15 April 2014 | Company name changed national vending facilities LTD\certificate issued on 15/04/14
|
6 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 June 2012 | Annual return made up to 31 May 2012 (14 pages) |
19 June 2012 | Annual return made up to 31 May 2012 (14 pages) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 July 2011 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 7 July 2011 (1 page) |
7 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 September 2007 | Return made up to 31/05/07; full list of members (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
11 September 2007 | Return made up to 31/05/07; full list of members (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
2 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
31 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: the gables, 11 lantern view new mills high peak derbyshire SK22 3EE (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: the gables, 11 lantern view new mills high peak derbyshire SK22 3EE (1 page) |
21 January 2003 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
31 May 2002 | Incorporation (11 pages) |
31 May 2002 | Incorporation (11 pages) |