Company NameActive Vending Limited
Company StatusDissolved
Company Number06851518
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Donal Garrihy
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed17 December 2012(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Cherry Avenue
Carpenterstown
Dublin 15
Dublin
Ireland
Director NameMr Pete Smyth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed17 December 2012(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHilton House Ardee Road
Rathmines
Dublin 6
Ireland
Director NameMrs Glynis Mooney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleSales Marketing Manager
Country of ResidenceEngland
Correspondence Address14 Brook Street
Whitley Bay
Newcastle Upon Tyne
NE26 1AF
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Director NameMr Robert Thomas Cambell Wilson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address9 Kings Park
Scotland Gate
Choppington
Northumberland
NE62 5SD
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Contact

Websiteactive-vending.co.uk

Location

Registered AddressUnit 9 Easter Court, Europa Boulevard
Westbrook
Warrington
WA5 7ZB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Shareholders

2 at £0.5Aqua Filter Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£426
Current Liabilities£426

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

3 December 2014Delivered on: 19 December 2014
Persons entitled: Allied Irish Banks PLC

Classification: A registered charge
Outstanding

Filing History

18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Registration of charge 068515180001, created on 3 December 2014 (62 pages)
19 December 2014Registration of charge 068515180001, created on 3 December 2014 (62 pages)
8 October 2014Registered office address changed from Unit 7 Manor Park Banbury Oxon OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Unit 7 Manor Park Banbury Oxon OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
3 February 2014Director's details changed for Mr Pete Smyth on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Pete Smyth on 3 February 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013Termination of appointment of Glynis Mooney as a director (1 page)
5 April 2013Appointment of Mr Donal Garrihy as a director (2 pages)
5 April 2013Appointment of Mr Pete Smyth as a director (2 pages)
5 April 2013Termination of appointment of Robert Wilson as a director (1 page)
28 March 2013Registered office address changed from Unit 2 Colbourne Avenue, Nelson Park Cramlington Northumberland NE23 1WD England on 28 March 2013 (1 page)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 July 2010Registered office address changed from C/O ` Unit 2 Nelson Park Networkcentre Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 15 July 2010 (1 page)
22 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Glynis Mooney on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Robert Thomas Cambell Wilson on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Glynis Mooney on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Robert Thomas Cambell Wilson on 1 October 2009 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 4-8 stanley street blyth northumberland NE24 2BU (1 page)
20 April 2009Ad 18/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2009Appointment terminated director david parry (1 page)
17 April 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
16 April 2009Director appointed glynis mooney (2 pages)
16 April 2009Registered office changed on 16/04/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
16 April 2009Director appointed robert thomas cambell wilson (2 pages)
18 March 2009Incorporation (16 pages)