Company NameBeverage Dispense & Distribution Limited
Company StatusDissolved
Company Number02788314
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 3 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMichael Paul Piercy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address2 Deva Terrace
Boughton
Chester
Cheshire
CH3 5AH
Wales
Secretary NamePortland Registrars Limited (Corporation)
StatusClosed
Appointed17 June 1997(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 21 January 2003)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Director NameMartin Robert Bull
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1994)
RoleVehicle Fleet Sales Executive
Correspondence Address52 Westbury Lane
Buckhurst Hill
Essex
IG9 5PW
Director NameAndrew Martin Barshall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1998)
RoleCompany Director
Correspondence Address53 Springfield Road
London
NW8 0QJ
Director NameHoward Lubin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressFlat 1 22 Hertford Street
London
W1Y 7DA
Director NameMr David Mintz
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address4 Harcourt House
19a Cavendish Square
London
W1M 9AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCity Gate Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 17 June 1997)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ

Location

Registered Address115 Witton Street
Northwich
Cheshire
CW9 5DY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Current Liabilities£7,823

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
6 February 2002Registered office changed on 06/02/02 from: 1 conduit street london W1S 2XA (1 page)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Return made up to 05/02/01; full list of members (5 pages)
6 March 2001Registered office changed on 06/03/01 from: 1 conduit street london W1R 9TG (1 page)
16 March 2000Secretary's particulars changed (1 page)
15 March 2000Return made up to 05/02/00; no change of members (5 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 October 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
10 August 1999Director resigned (1 page)
9 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 April 1999New director appointed (2 pages)
15 February 1999Return made up to 05/02/99; full list of members (5 pages)
4 August 1998Director resigned (1 page)
4 August 1998Return made up to 05/02/98; full list of members (5 pages)
4 August 1998Director resigned (1 page)
3 August 1997Full accounts made up to 31 March 1997 (11 pages)
27 July 1997Full accounts made up to 31 March 1996 (10 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 1 park place canary wharf london E14 4HJ (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
10 February 1997Return made up to 05/02/97; full list of members (6 pages)
31 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
12 March 1996Return made up to 09/02/96; no change of members (4 pages)
28 November 1995Full accounts made up to 28 February 1995 (10 pages)
22 March 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
18 March 1995Particulars of mortgage/charge (10 pages)