Company NameV.C.H.L. Mechanical Services Limited
Company StatusDissolved
Company Number02407638
CategoryPrivate Limited Company
Incorporation Date25 July 1989(34 years, 8 months ago)
Dissolution Date13 February 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameTLS Plc (Corporation)
StatusClosed
Appointed02 July 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 13 February 2001)
Correspondence AddressArmstrong House
Houston Park Mntford Street
Salford
Lancashire
M5 2RP
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusClosed
Appointed04 September 2000(11 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 13 February 2001)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameMr David Keith Saunders
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembury House
Lower Green Road Pembury
Tunbridge Wells
Kent
TN2 4HE
Director NameMr Peter Geoffrey Bevins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
Doggetts Wood Close
Chalfont St Giles
Buckinghamshire
HP8 4TL
Secretary NameMr Peter Geoffrey Bevins
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
Doggetts Wood Close
Chalfont St Giles
Buckinghamshire
HP8 4TL
Director NameJohn Cullen
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Arlington Avenue
Goring By Sea
Worthing
West Sussex
BN12 4SR
Director NameMichael Hugh Hudson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(6 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 01 March 1996)
RoleCompany Director
Correspondence Address30 Maltravers Street
Arundel
West Sussex
BN18 9BU
Secretary NameJohn Cullen
NationalityBritish
StatusResigned
Appointed16 February 1996(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Arlington Avenue
Goring By Sea
Worthing
West Sussex
BN12 4SR
Director NameStephen James Alexander
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 1996)
RoleSolicitor
Correspondence Address1 Arlington Close
Goring By Sea
Worthing
West Sussex
BN12 4ST
Director NameMr Kevin Gregory Hall
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Grove Road
Worthing
West Sussex
BN14 9DQ
Secretary NameMr Kevin Gregory Hall
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Grove Road
Worthing
West Sussex
BN14 9DQ
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 October 1997)
RoleFinance Director
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(8 years, 3 months after company formation)
Appointment Duration1 day (resigned 24 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Director NameMr Marshall Owen Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
47 Stewkley Road Wing
Leighton Buzzard
Bedfordshire
LU7 0NJ
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed24 October 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed24 October 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
14 September 2000Application for striking-off (1 page)
11 September 2000Registered office changed on 11/09/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
31 July 2000Full accounts made up to 31 December 1999 (7 pages)
21 February 2000Return made up to 12/02/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
7 September 1999Director resigned (1 page)
7 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/07/99
(1 page)
7 September 1999Director resigned (1 page)
16 March 1999Return made up to 12/02/99; full list of members (11 pages)
2 November 1998Full accounts made up to 31 August 1997 (9 pages)
8 April 1998New director appointed (2 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Return made up to 12/02/98; full list of members (6 pages)
27 February 1998Registered office changed on 27/02/98 from: southern house yeoman road worthing west sussex BN13 3NX (1 page)
24 February 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
21 November 1997New director appointed (3 pages)
20 November 1997New director appointed (3 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997New director appointed (3 pages)
20 November 1997Secretary resigned;director resigned (1 page)
2 July 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
2 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Return made up to 12/02/97; full list of members (6 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996Secretary resigned;director resigned (1 page)
29 April 1996Secretary resigned;director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed;new director appointed (1 page)
29 April 1996Registered office changed on 29/04/96 from: greencoat house 165/183 clarence street kingston surrey KT1 1QT (1 page)
29 April 1996Director resigned (1 page)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
22 February 1996Return made up to 12/02/96; full list of members (8 pages)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1995Full accounts made up to 31 August 1994 (9 pages)