Company NameOld Subsid 1 Limited
Company StatusDissolved
Company Number01165055
CategoryPrivate Limited Company
Incorporation Date29 March 1974(50 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameDarenth Vending Services (Subsidiary) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Badger
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(26 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address50 Wyvern Gardens
Dore
Sheffield
South Yorkshire
S17 3PR
Director NameMr Mark Johnathan Simpson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(26 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Todwick Grange
Sheffield
South Yorkshire
S26 1JQ
Secretary NameNicholas Badger
NationalityBritish
StatusClosed
Appointed22 September 2000(26 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address50 Wyvern Gardens
Dore
Sheffield
South Yorkshire
S17 3PR
Director NameMrs Margaret Ann Boylan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1998)
RoleSecretary
Correspondence AddressTorrisholme Bankfoot Lane
Netherton
Huddersfield
Yorkshire
Director NameMr Rodney Francis Boylan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(17 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 December 1998)
RoleSalesman
Correspondence AddressTorrisholme Bankfoot Lane
Nethorton
Huddersfield
West Yorkshire
HD4 7JR
Director NameMrs Christine Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(17 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 September 2000)
RoleSecretary
Correspondence AddressThe Old Rectory Church Street
Kirkby In Ashfield
Nottinghamshire
NG17 8LA
Director NameMr Martin Foster Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(17 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 September 2000)
RoleSalesman
Correspondence AddressThe Old Rectory Church Street
Kirkby In Ashfield
Nottinghamshire
NG17 8LA
Director NameMr Ian Trevor Lawrence
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(17 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 September 2000)
RoleEngineer
Correspondence Address123 Church Lane
Selston
Nottingham
Nottinghamshire
NG16 6FB
Director NameMr Keith Robert Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 January 1997)
RoleEngineer
Correspondence Address17 West Bank Close
Coal Aston
Sheffield
South Yorkshire
S18 6DE
Secretary NameMr Philip Clayton
NationalityBritish
StatusResigned
Appointed13 July 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address103 High Street
Stonebroom
Alfreton
Derbyshire
DE55 6JY
Secretary NameMr Martin Foster Brown
NationalityBritish
StatusResigned
Appointed28 February 1997(22 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Street
Kirkby In Ashfield
Nottinghamshire
NG17 8LA

Location

Registered AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
22 March 2002Full accounts made up to 31 December 2001 (8 pages)
29 January 2002Registered office changed on 29/01/02 from: rotherside road eckington sheffield south yorkshire S21 4HL (1 page)
20 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 July 2001Return made up to 13/07/01; full list of members (7 pages)
30 July 2001Secretary resigned (1 page)
18 May 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 February 2001Auditors removal (1 page)
21 December 2000Full accounts made up to 31 March 2000 (7 pages)
15 December 2000Registered office changed on 15/12/00 from: 93/97 saltergate chesterfield derbyshire S40 1LA (1 page)
7 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Declaration of assistance for shares acquisition (6 pages)
4 October 2000Director resigned (1 page)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Auditor's resignation (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 October 2000Director resigned (1 page)
15 August 2000Return made up to 13/07/00; full list of members (7 pages)
21 July 1999Return made up to 13/07/99; no change of members (4 pages)
24 May 1999Accounts for a dormant company made up to 31 March 1999 (8 pages)
5 January 1999Director resigned (1 page)
28 September 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
4 August 1998Return made up to 13/07/98; no change of members (6 pages)
4 August 1998Director resigned (1 page)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 August 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997New secretary appointed (2 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 August 1996Return made up to 13/07/96; no change of members (6 pages)
29 March 1996Company name changed darenth vending services LIMITED\certificate issued on 01/04/96 (3 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)