Company NameOld Subsid 2 Limited
Company StatusDissolved
Company Number02867136
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameDarenth Vending Services Limited

Business Activity

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(6 years, 10 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(6 years, 10 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(6 years, 10 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 Martin Foster Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(3 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Street
Kirkby In Ashfield
Nottinghamshire
NG17 8LA
Secretary NameMrs Christine Brown
NationalityBritish
StatusResigned
Appointed22 November 1993(3 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 1997)
RoleSecretary
Correspondence AddressThe Old Rectory Church Street
Kirkby In Ashfield
Nottinghamshire
NG17 8LA
Director NameMr Rodney Francis Boylan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 1998)
RoleCompany Director
Correspondence AddressTorrisholme Bankfoot Lane
Nethorton
Huddersfield
West Yorkshire
HD4 7JR
Director NameMr Ian Trevor Lawrence
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address123 Church Lane
Selston
Nottingham
Nottinghamshire
NG16 6FB
Director NameMr Keith Robert Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months after company formation)
Appointment Duration3 years (resigned 03 January 1997)
RoleCompany Director
Correspondence Address17 West Bank Close
Coal Aston
Sheffield
South Yorkshire
S18 6DE
Director NameMrs Christine Brown
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 2000)
RoleSecretary
Correspondence AddressThe Old Rectory Church Street
Kirkby In Ashfield
Nottinghamshire
NG17 8LA
Secretary NameMr Martin Foster Brown
NationalityBritish
StatusResigned
Appointed28 February 1997(3 years, 4 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
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

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£500

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)
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)
4 November 2001Return made up to 29/10/01; full list of members (6 pages)
20 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
9 March 2001Full accounts made up to 31 May 2000 (21 pages)
2 February 2001Auditors removal (1 page)
13 November 2000Return made up to 29/10/00; full list of members (7 pages)
7 November 2000Memorandum and Articles of Association (8 pages)
25 October 2000£ ic 360/290 22/09/00 £ sr 70@1=70 (2 pages)
25 October 2000£ ic 430/360 22/09/00 £ sr 70@1=70 (2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 October 2000Declaration of assistance for shares acquisition (6 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 91-97 saltergate chesterfield derby S40 1LA (1 page)
11 October 2000New secretary appointed;new director appointed (2 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (1 page)
7 October 2000Particulars of mortgage/charge (3 pages)
11 February 2000Full accounts made up to 31 May 1999 (22 pages)
15 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 1999Full accounts made up to 31 May 1998 (21 pages)
12 November 1998Return made up to 29/10/98; full list of members (8 pages)
12 November 1998Director resigned (1 page)
18 September 1998Particulars of mortgage/charge (3 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Return made up to 29/10/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 November 1997New director appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
20 March 1997Full accounts made up to 31 March 1996 (10 pages)
9 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 October 1996New director appointed (2 pages)
29 March 1996Company name changed darenth vending services (holdin gs) LIMITED\certificate issued on 01/04/96 (3 pages)
31 October 1995Return made up to 29/10/95; no change of members (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)