Company NameV + K Environmental Engineering Limited
Company StatusDissolved
Company Number01103888
CategoryPrivate Limited Company
Incorporation Date26 March 1973(51 years, 1 month ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamesW F E Hydraulics Limited and WFE Hydraulic Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Clive Bramah
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1985(12 years after company formation)
Appointment Duration32 years, 4 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
Director NameDavid Eric Bramah
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 April 1992)
RoleCompany Director
Correspondence Address61 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameMr Gordon Laurence Bramah
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressHilltop Farm Barlow Lees Lane
Dronfield
Derbyshire
S18 7UR
Director NameMr John Clive Bramah
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindrick Hill Farm
Lindrick Dale
Worksop
Nottinghamshire
S81 8BB
Director NameDouglas Yeomans
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(17 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address20 St Annes View
Worksop
Nottinghamshire
S80 3QQ
Director NameJohn Stephen Milner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(17 years, 11 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
Secretary NameJohn Stephen Milner
NationalityBritish
StatusResigned
Appointed12 March 1991(17 years, 11 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Redrock Road
Rotherham
South Yorkshire
S60 3JP
Director NameLesley Dodd
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(32 years, 1 month after company formation)
Appointment Duration2 days (resigned 22 April 2005)
RoleSecretary
Correspondence Address88 Norton Park View
Sheffield
South Yorkshire
S8 8GT

Contact

Websitewfehydraulics.co.uk

Location

Registered AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Financials

Year2013
Net Worth£323,411
Current Liabilities£350

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
29 April 2017Application to strike the company off the register (3 pages)
7 October 2016Termination of appointment of John Stephen Milner as a secretary on 30 September 2016 (1 page)
7 October 2016Termination of appointment of John Stephen Milner as a director on 30 September 2016 (1 page)
7 October 2016Termination of appointment of John Stephen Milner as a secretary on 30 September 2016 (1 page)
7 October 2016Termination of appointment of John Stephen Milner as a director on 30 September 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 25,000
(4 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 25,000
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 25,000
(4 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 25,000
(4 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 25,000
(4 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 25,000
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 February 2012Registered office address changed from Tyler Street Sheffield South Yorkshire S9 1GL on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Tyler Street Sheffield South Yorkshire S9 1GL on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Tyler Street Sheffield South Yorkshire S9 1GL on 9 February 2012 (1 page)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr John Clive Bramah on 12 March 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for John Stephen Milner on 12 March 2010 (2 pages)
8 April 2010Director's details changed for Mr John Clive Bramah on 12 March 2010 (2 pages)
8 April 2010Director's details changed for John Stephen Milner on 12 March 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 April 2009Return made up to 12/03/09; full list of members (3 pages)
8 April 2009Return made up to 12/03/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 April 2007Return made up to 12/03/07; full list of members (2 pages)
5 April 2007Return made up to 12/03/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 April 2006Return made up to 12/03/06; full list of members (2 pages)
10 April 2006Return made up to 12/03/06; full list of members (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
27 April 2005Company name changed wfe hydraulic services LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed wfe hydraulic services LIMITED\certificate issued on 27/04/05 (2 pages)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
4 April 2005Return made up to 12/03/05; full list of members (2 pages)
4 April 2005Return made up to 12/03/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
7 April 2004Return made up to 12/03/04; full list of members (7 pages)
7 April 2004Return made up to 12/03/04; full list of members (7 pages)
25 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 April 2003Return made up to 12/03/03; full list of members (7 pages)
10 April 2003Return made up to 12/03/03; full list of members (7 pages)
14 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
14 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 April 2002Return made up to 12/03/02; full list of members (7 pages)
19 April 2002Return made up to 12/03/02; full list of members (7 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
10 April 2001Return made up to 12/03/01; full list of members (7 pages)
10 April 2001Return made up to 12/03/01; full list of members (7 pages)
9 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 1999Return made up to 12/03/99; full list of members (6 pages)
13 April 1999Return made up to 12/03/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 April 1998Return made up to 12/03/98; no change of members (4 pages)
8 April 1998Return made up to 12/03/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 April 1997Return made up to 12/03/97; no change of members (4 pages)
6 April 1997Return made up to 12/03/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 April 1996Return made up to 12/03/96; full list of members (6 pages)
12 April 1996Return made up to 12/03/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 April 1995Return made up to 12/03/95; no change of members (4 pages)
9 April 1995Return made up to 12/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)