Company NameBroderick's Vending Services Limited
Company StatusDissolved
Company Number04452767
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 10 months ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)
Previous NameNational Vending Facilities Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Martin Broderick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(7 months after company formation)
Appointment Duration20 years, 6 months (closed 27 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Alpha Point
Bradnor Road Sharston Industrial Area
Manchester
M22 4TE
Director NameMr Peter Anthony Broderick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(7 months after company formation)
Appointment Duration20 years, 6 months (closed 27 June 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alpha Point
Bradnor Road Sharston Industrial Area
Manchester
M22 4TE
Secretary NameMr John Martin Broderick
NationalityBritish
StatusClosed
Appointed01 January 2003(7 months after company formation)
Appointment Duration20 years, 6 months (closed 27 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Alpha Point
Bradnor Road Sharston Industrial Area
Manchester
M22 4TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemanvend.com
Email address[email protected]
Telephone0161 9452020
Telephone regionManchester

Location

Registered Address1 Alpha Point
Bradnor Road Sharston Industrial Area
Manchester
M22 4TE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Martin Broderick
50.00%
Ordinary
1 at £1Peter Anthony Broderick
50.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 September 2020Director's details changed for Mr Peter Anthony Broderick on 31 August 2020 (2 pages)
3 September 2020Director's details changed for Mr Peter Anthony Broderick on 31 August 2020 (2 pages)
3 September 2020Director's details changed for Mr John Martin Broderick on 31 August 2020 (2 pages)
3 September 2020Secretary's details changed for Mr John Martin Broderick on 31 August 2020 (1 page)
3 September 2020Director's details changed for Mr John Martin Broderick on 31 August 2020 (2 pages)
31 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
12 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
15 April 2014Company name changed national vending facilities LTD\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Company name changed national vending facilities LTD\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 June 2012Annual return made up to 31 May 2012 (14 pages)
19 June 2012Annual return made up to 31 May 2012 (14 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 July 2011Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 7 July 2011 (1 page)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 July 2011Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 7 July 2011 (1 page)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
5 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 July 2009Return made up to 31/05/09; full list of members (4 pages)
1 July 2009Return made up to 31/05/09; full list of members (4 pages)
1 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 September 2007Return made up to 31/05/07; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 September 2007Return made up to 31/05/07; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
27 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
6 June 2006Return made up to 31/05/06; full list of members (7 pages)
6 June 2006Return made up to 31/05/06; full list of members (7 pages)
24 April 2006Registered office changed on 24/04/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
24 April 2006Registered office changed on 24/04/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
3 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
3 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
2 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
10 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
31 May 2003Return made up to 31/05/03; full list of members (7 pages)
31 May 2003Return made up to 31/05/03; full list of members (7 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: the gables, 11 lantern view new mills high peak derbyshire SK22 3EE (1 page)
21 January 2003Registered office changed on 21/01/03 from: the gables, 11 lantern view new mills high peak derbyshire SK22 3EE (1 page)
21 January 2003New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
31 May 2002Incorporation (11 pages)
31 May 2002Incorporation (11 pages)