Banbury
Oxfordshire
OX16 4TJ
Director Name | Peter John Robert Coleman |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | IT Support |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Court Kirkintilloch East Dunbartonshire G66 1LL Scotland |
Secretary Name | Elizabeth Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 130 Prestonfield Milngavie Lanarkshire G62 7QA Scotland |
Director Name | Elizabeth Coleman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 June 2016) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 130 Prestonfield Milngavie Lanarkshire G62 7QA Scotland |
Director Name | Mr Walter Angus Gill |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Hardy Close Towcester Northamptonshire NN12 6JS |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.vendall.biz |
---|
Registered Address | 54 Dorset Street Glasgow G3 7AJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £224,546 |
Cash | £120,867 |
Current Liabilities | £67,075 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2017 | Compulsory strike-off action has been suspended (1 page) |
21 October 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Appointment of Mr Albert Wallace as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Albert Wallace as a director on 6 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Walter Angus Gill as a director on 6 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Walter Angus Gill as a director on 6 February 2017 (1 page) |
10 November 2016 | Registered office address changed from 25 Brechin Road Bishopbriggs Glasgow G64 1BH Scotland to 54 Dorset Street Glasgow G3 7AJ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 25 Brechin Road Bishopbriggs Glasgow G64 1BH Scotland to 54 Dorset Street Glasgow G3 7AJ on 10 November 2016 (1 page) |
9 September 2016 | Termination of appointment of Elizabeth Coleman as a director on 27 June 2016 (1 page) |
9 September 2016 | Termination of appointment of Elizabeth Coleman as a director on 27 June 2016 (1 page) |
9 September 2016 | Termination of appointment of Elizabeth Coleman as a secretary on 27 June 2016 (1 page) |
9 September 2016 | Termination of appointment of Elizabeth Coleman as a secretary on 27 June 2016 (1 page) |
9 September 2016 | Termination of appointment of Peter John Robert Coleman as a director on 27 June 2016 (1 page) |
9 September 2016 | Termination of appointment of Peter John Robert Coleman as a director on 27 June 2016 (1 page) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 August 2016 | Registered office address changed from 130 Prestonfield Milngavie Glasgow G62 7QA to 25 Brechin Road Bishopbriggs Glasgow G64 1BH on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 130 Prestonfield Milngavie Glasgow G62 7QA to 25 Brechin Road Bishopbriggs Glasgow G64 1BH on 17 August 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Director's details changed for Mr Walter Angus Gill on 6 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Walter Angus Gill on 6 May 2016 (2 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 May 2013 | Appointment of Mr Walter Angus Gill as a director (2 pages) |
17 May 2013 | Appointment of Mr Walter Angus Gill as a director (2 pages) |
1 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 7 June 2011
|
22 March 2012 | Statement of capital following an allotment of shares on 7 June 2011
|
22 March 2012 | Statement of capital following an allotment of shares on 7 June 2011
|
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
8 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 20/08/06; full list of members (2 pages) |
26 October 2006 | Return made up to 20/08/06; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (10 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (10 pages) |
2 September 2005 | Return made up to 20/08/05; full list of members
|
2 September 2005 | Return made up to 20/08/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
12 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
12 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
19 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
19 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
20 August 2002 | Incorporation (16 pages) |
20 August 2002 | Incorporation (16 pages) |