Company NameBlack River Vending Limited
Company StatusDissolved
Company Number03440952
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Carmen Michelle Delaney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleVending Machine Operator
Country of ResidenceEngland
Correspondence Address29 Rivelin Park Road
Stannington
Sheffield
South Yorkshire
S6 5GD
Director NameMr Stephen David Delaney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleVending Machine Operator
Country of ResidenceUnited Kingdom
Correspondence Address29 Rivelin Park Road
Stannington
Sheffield
South Yorkshire
S6 5GD
Secretary NameMs Carmen Michelle Delaney
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleVending Machine Operator
Country of ResidenceEngland
Correspondence Address29 Rivelin Park Road
Stannington
Sheffield
South Yorkshire
S6 5GD
Director NameHampshire Downs UK Registrations Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RU
Secretary NameHampshire Downs Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RU

Location

Registered Address29 Rivelin Park Road
Stannington
Sheffield
S6 5GD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardStannington
Built Up AreaSheffield

Shareholders

1 at £1Carmen Delaney
50.00%
Ordinary
1 at £1Stephen Delaney
50.00%
Ordinary

Financials

Year2014
Net Worth£4,104
Cash£66
Current Liabilities£5

Accounts

Latest Accounts1 February 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 January

Filing History

29 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 October 2017Micro company accounts made up to 30 January 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Total exemption small company accounts made up to 30 January 2015 (5 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
19 October 2014Total exemption small company accounts made up to 30 January 2014 (7 pages)
8 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 2
(5 pages)
12 October 2013Total exemption small company accounts made up to 30 January 2013 (7 pages)
9 December 2012Total exemption small company accounts made up to 30 January 2012 (4 pages)
18 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
24 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
24 October 2010Director's details changed for Miss Carmen Michelle Delaney on 29 September 2010 (2 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
8 March 2009Return made up to 29/09/08; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
22 October 2008Return made up to 29/09/07; full list of members (4 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
21 November 2006Return made up to 29/09/06; full list of members (7 pages)
22 December 2005Return made up to 29/09/05; full list of members (7 pages)
12 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
22 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
6 October 2004Return made up to 29/09/04; full list of members (7 pages)
20 April 2004Full accounts made up to 31 January 2003 (7 pages)
17 March 2004Return made up to 29/09/03; full list of members (7 pages)
3 January 2003Total exemption full accounts made up to 31 January 2002 (6 pages)
2 December 2002Return made up to 29/09/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
19 September 2001Return made up to 29/09/01; full list of members (6 pages)
7 December 2000Full accounts made up to 31 January 2000 (7 pages)
27 October 1999Return made up to 29/09/99; full list of members (6 pages)
8 September 1999Full accounts made up to 31 January 1999 (6 pages)
14 October 1998Return made up to 29/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 October 1998Accounting reference date extended from 30/09/98 to 30/01/99 (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed;new director appointed (2 pages)
29 September 1997Incorporation (18 pages)