Company NameBrook-Way Vending Limited
Company StatusDissolved
Company Number01911954
CategoryPrivate Limited Company
Incorporation Date8 May 1985(38 years, 12 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusClosed
Appointed07 March 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2001)
Correspondence Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
Director NameThomas Ronald Plunkett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 1995)
RoleSales Executive
Correspondence AddressThe Lodge
Eyebrook Road
Bowden
Cheshire
WA14 3LP
Director NameMr Denis Bryan Smyth
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 1995)
RoleSales Executive
Correspondence Address28 Higher Downs
Knutsford
Cheshire
WA16 8AS
Secretary NameThomas Ronald Plunkett
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressThe Lodge
Eyebrook Road
Bowden
Cheshire
WA14 3LP
Director NameChristopher Edward Michael Armitage
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressThe Mill House
Adel
Leeds
LS16 8BF
Director NameColin Manus Gilbert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressMicklefield Croft
Micklefield Road Rawdon
Leeds
West Yorkshire
LS19 6AY
Director NamePhilip James Weir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 2000)
RoleCompany Director
Correspondence AddressThe Granary
7 Wadswick Lane
Neston
Wiltshire
SN13 9SZ
Secretary NameColin Manus Gilbert
NationalityBritish
StatusResigned
Appointed20 December 1995(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressMicklefield Croft
Micklefield Road Rawdon
Leeds
West Yorkshire
LS19 6AY
Director NameRonald Frederick Cooper
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address25 Westmoor Crescent
Pogmoor
Barnsley
South Yorkshire
S75 2JY

Location

Registered Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: leodis court david street leeds west yorkshire LS11 5JJ (1 page)
23 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
3 December 1999Full accounts made up to 30 September 1998 (10 pages)
2 November 1999Return made up to 30/09/99; full list of members (7 pages)
8 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
3 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Particulars of mortgage/charge (9 pages)
25 August 1998Particulars of mortgage/charge (10 pages)
19 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
30 September 1997Return made up to 30/09/97; full list of members (6 pages)
22 August 1997Memorandum and Articles of Association (5 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 1996New director appointed (2 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1996Return made up to 31/05/96; full list of members (6 pages)
18 February 1996Registered office changed on 18/02/96 from: 8 ashley business centre lower brunswick street leeds LS2 7PU (1 page)
2 February 1996Auditor's resignation (1 page)
10 January 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
4 January 1996Declaration of assistance for shares acquisition (8 pages)
4 January 1996Declaration of assistance for shares acquisition (8 pages)
30 December 1995Declaration of satisfaction of mortgage/charge (1 page)
30 December 1995Particulars of mortgage/charge (5 pages)
18 December 1995Amending 88(2)r (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
5 June 1995Return made up to 31/05/95; no change of members (4 pages)