Company NameVegetarian Direct Limited
Company StatusDissolved
Company Number02975325
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameRobinford Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameNadia Edwards
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 30 April 2008)
RoleManager
Correspondence AddressDdol Isaf
Afonwen
Mold
Flintshire
CH7 5UT
Wales
Director NameMiss Rawia Edwards
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 30 April 2008)
RoleAssist Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDdol Isaf
Afonwen
Mold
Flintshire
CH7 5UT
Wales
Director NameSamir Stephen James Edwards
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 30 April 2008)
RoleFood Manager
Correspondence AddressDdol Isaf
Trefechan Road, Afonwen
Mold
Flintshire
CH7 5UT
Wales
Secretary NameSamir Edwards
NationalityBritish
StatusClosed
Appointed17 June 2005(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 30 April 2008)
RoleFood Manufacturer
Correspondence Address97 Clare Avenue
Hoole
Chester
Cheshire
CH2 3HR
Wales
Director NameKK Wholefoods Limited (Corporation)
StatusClosed
Appointed31 March 1999(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 30 April 2008)
Correspondence AddressEstuary House 10th Avenue
Zone 3 Deeside Industrial Park
Deeside
CH5 2UA
Wales
Director NameRina Cornelia Evans
Date of BirthAugust 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed07 October 1994(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1997)
RoleOffice Administrator
Correspondence Address2 Firbank Cottages
Water Street Caerwys
Mold
Clwyd
CH7 5AT
Wales
Director NameJacqueline Ann Hudson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2002)
RoleConsultant
Correspondence AddressRose Cottage
Hendy Road, Gwernymynydd
Mold
Clwyd
CH7 5JP
Wales
Secretary NameJacqueline Ann Hudson
NationalityBritish
StatusResigned
Appointed07 October 1994(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2002)
RoleConsultant
Correspondence AddressRose Cottage
Hendy Road, Gwernymynydd
Mold
Clwyd
CH7 5JP
Wales
Director NameDiana Archer Margetts
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 1998)
RoleConsultant Trainer
Correspondence AddressTyn-Y-Mynydd
Bryneglwys
Corwen
Denbighshire
LL21 9NP
Wales
Secretary NameMrs Laila Edwards
NationalitySaudi Arabian
StatusResigned
Appointed31 March 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2003)
RoleFood Manufacturer
Correspondence AddressDdol Isaf
Afonwen
Mold
CH7 5UT
Wales
Director NameMr David Michael Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDdol Isaf
Talwrn Road Afonwew
Mold
Flintshire
CH7 5UT
Wales
Secretary NameSamir Stephen James Edwards
NationalityBritish
StatusResigned
Appointed10 December 2003(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2004)
RoleFood Manager
Correspondence AddressDdol Isaf
Trefechan Road, Afonwen
Mold
Flintshire
CH7 5UT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEstuary House 10th Avenue
Zone 3 Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2014
Net Worth-£5,042
Current Liabilities£5,042

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007Voluntary strike-off action has been suspended (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
17 October 2007Application for striking-off (1 page)
11 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 October 2006Return made up to 06/10/06; full list of members (3 pages)
2 December 2005Return made up to 06/10/05; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 July 2005New secretary appointed (2 pages)
1 February 2005Full accounts made up to 31 December 2003 (10 pages)
9 December 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 December 2004Director resigned (1 page)
22 January 2004Company name changed robinford LIMITED\certificate issued on 22/01/04 (2 pages)
14 January 2004Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
13 December 2003Secretary resigned (1 page)
13 December 2003New director appointed (2 pages)
13 December 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 25 manor park industrial estate flint clwyd CH6 5UY (1 page)
13 May 2003Full accounts made up to 31 December 2002 (10 pages)
26 November 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
(6 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Secretary resigned;director resigned (1 page)
3 October 2001Return made up to 06/10/01; full list of members (6 pages)
8 August 2001Full accounts made up to 31 December 2000 (11 pages)
10 October 2000Return made up to 06/10/00; full list of members (6 pages)
18 September 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999New director appointed (1 page)
15 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 January 1999Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1997Return made up to 06/10/97; full list of members (6 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 April 1997Director resigned (1 page)
3 December 1996Return made up to 06/10/96; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 July 1995Ad 25/07/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)