Company NameVHE Holdings Limited
Company StatusDissolved
Company Number02478386
CategoryPrivate Limited Company
Incorporation Date7 March 1990(34 years, 1 month ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(24 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 07 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
West Yorkshire
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed15 February 2002(11 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 07 July 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed19 February 2004(13 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 07 July 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Brian Geoffrey Waldron
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 05 October 2001)
RoleDirector/Chairman
Country of ResidenceGibraltar
Correspondence AddressFir Tree Cottage 4 Chapel Lane
Billingley
Barnsley
South Yorkshire
S72 0HZ
Director NameMr Brian Malcolm Thomson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 08 June 1998)
RoleCompany Director
Correspondence AddressAmber Manor Farm
Alice Head Road Stonedge
Ashover
Derbyshire
S45 0DQ
Secretary NameMr Brian Malcolm Thomson
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressManor House Bawtry Road
Hatfield Woodhouse
Doncaster
South Yorkshire
Director NameMr Antony Frederick Greasley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPadside Hall
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameMr John Parkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 June 2000)
RoleCompany Director
Correspondence AddressLarch Wood
Scarcroft
Leeds
West Yorkshire
LS14 3BW
Secretary NameMr Antony Frederick Greasley
NationalityBritish
StatusResigned
Appointed07 March 1994(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPadside Hall
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Director NameGeoffrey Austen Topping
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1997)
RoleChartered Civil Engineer
Correspondence Address3 Blyton Close
Beaconsfield
Buckinghamshire
HP9 2LX
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 February 2004)
RoleEngineer
Correspondence Address3 Derry Hill
Menston
Ilkley
West Yorkshire
LS29 6NE
Director NameMr Andrew Jackson Coombe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameRoy Broadhead
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2000)
RoleRetired Engineer
Correspondence Address13 Crayburn Close
Chalfont St Giles
Buckinghamshire
HP8 4NZ
Secretary NameMr John Parkinson
NationalityBritish
StatusResigned
Appointed05 January 1998(7 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewoods Larchwood
Scarcroft
Leeds
West Yorkshire
LS14 3BN
Director NameRichard Littlehales
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(7 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2001)
RoleFinance Director
Correspondence AddressAisling Cottage
Back Church Lane
Leeds
West Yorkshire
LS16 8DW
Secretary NameRichard Littlehales
NationalityBritish
StatusResigned
Appointed02 March 1998(7 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2000)
RoleFinance Director
Correspondence AddressAisling Cottage
Back Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr John Brian Dawes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHolly Lodge
Arkleby
Wigton
Cumbria
CA7 2BT
Director NamePaul Daniel Gerrard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 July 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood Bryants Bottom Road
Great Missenden
Buckinghamshire
HP16 0JT
Director NamePaul Daniel Gerrard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 July 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood Bryants Bottom Road
Great Missenden
Buckinghamshire
HP16 0JT
Director NameMichael Laycock
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2001)
RoleEngineer
Correspondence Address33 Conniscliffe Road
Hartlepool
Cleveland
TS26 0BT
Secretary NameRoger Winston Barker
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameRoger Winston Barker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 July 2002)
RoleAccountant
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Director NameValerie Pearson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 2007)
RoleCompany Director
Correspondence AddressPhoenix House
Hawthorn Park
Leeds
LS14 1PQ
Director NameStephen Stiff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 22 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Holgate Road
Pontefract
West Yorkshire
WF8 4ND
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB

Contact

Websitewalterlilly.co.uk

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Shareholders

10 at £0.1Yjl LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
11 March 2015Application to strike the company off the register (3 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
3 February 2015Appointment of Mr John William Young Strachan Samuel as a director on 22 January 2015 (3 pages)
3 February 2015Termination of appointment of Brian Ward May as a director on 22 January 2015 (2 pages)
3 February 2015Termination of appointment of Stephen Stiff as a director on 22 January 2015 (2 pages)
3 February 2015Appointment of Mr John William Young Strachan Samuel as a director on 22 January 2015 (3 pages)
3 February 2015Termination of appointment of Stephen Stiff as a director on 22 January 2015 (2 pages)
3 February 2015Termination of appointment of Brian Ward May as a director on 22 January 2015 (2 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
12 January 2015Satisfaction of charge 3 in full (4 pages)
12 January 2015Satisfaction of charge 3 in full (4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(7 pages)
10 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
10 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
19 June 2013Appointment of Brian Ward May as a director (4 pages)
19 June 2013Appointment of Brian Ward May as a director (4 pages)
10 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 December 2012Full accounts made up to 30 September 2012 (11 pages)
12 December 2012Full accounts made up to 30 September 2012 (11 pages)
24 October 2012Solvency statement dated 27/09/12 (1 page)
24 October 2012Statement of capital on 24 October 2012
  • GBP 1.00
(4 pages)
24 October 2012Statement of capital on 24 October 2012
  • GBP 1.00
(4 pages)
24 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 October 2012Solvency statement dated 27/09/12 (1 page)
24 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
23 November 2011Full accounts made up to 30 September 2011 (11 pages)
23 November 2011Full accounts made up to 30 September 2011 (11 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2010Full accounts made up to 30 September 2010 (12 pages)
24 November 2010Full accounts made up to 30 September 2010 (12 pages)
25 June 2010Full accounts made up to 30 September 2009 (13 pages)
25 June 2010Full accounts made up to 30 September 2009 (13 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register inspection address has been changed (1 page)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
21 April 2009Director appointed stephen stiff (3 pages)
21 April 2009Director appointed stephen stiff (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
8 January 2009Full accounts made up to 30 September 2008 (13 pages)
8 January 2009Full accounts made up to 30 September 2008 (13 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
3 April 2008Return made up to 01/03/08; full list of members (3 pages)
3 April 2008Return made up to 01/03/08; full list of members (3 pages)
21 December 2007Full accounts made up to 30 September 2007 (12 pages)
21 December 2007Full accounts made up to 30 September 2007 (12 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
1 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
28 April 2006Full accounts made up to 30 September 2005 (11 pages)
28 April 2006Full accounts made up to 30 September 2005 (11 pages)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
14 April 2005Full accounts made up to 30 September 2004 (16 pages)
14 April 2005Full accounts made up to 30 September 2004 (16 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
22 July 2004Director's particulars changed (2 pages)
22 July 2004Director's particulars changed (2 pages)
7 April 2004Director resigned (2 pages)
7 April 2004Director resigned (2 pages)
18 March 2004Return made up to 07/03/04; full list of members (6 pages)
18 March 2004Return made up to 07/03/04; full list of members (6 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (4 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (4 pages)
25 February 2004Re-registration of Memorandum and Articles (13 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Application for reregistration from PLC to private (1 page)
25 February 2004Application for reregistration from PLC to private (1 page)
25 February 2004Certificate of re-registration from Public Limited Company to Private (1 page)
25 February 2004Certificate of re-registration from Public Limited Company to Private (1 page)
25 February 2004Re-registration of Memorandum and Articles (13 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2004Full accounts made up to 30 September 2003 (18 pages)
12 February 2004Full accounts made up to 30 September 2003 (18 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
10 October 2003Director resigned (2 pages)
10 October 2003Director resigned (2 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 September 2002 (18 pages)
6 May 2003Full accounts made up to 30 September 2002 (18 pages)
20 March 2003Return made up to 07/03/03; full list of members (9 pages)
20 March 2003Return made up to 07/03/03; full list of members (9 pages)
11 September 2002Resolutions
  • RES13 ‐ Apt of aud 09/08/02
(1 page)
11 September 2002Resolutions
  • RES13 ‐ Apt of aud 09/08/02
(1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
2 June 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
2 June 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
9 April 2002Return made up to 07/03/02; full list of members (8 pages)
9 April 2002Return made up to 07/03/02; full list of members (8 pages)
26 March 2002Registered office changed on 26/03/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page)
26 March 2002Location of register of members (1 page)
26 March 2002Registered office changed on 26/03/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page)
26 March 2002Location of register of members (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (3 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
28 October 2001Group of companies' accounts made up to 31 March 2001 (40 pages)
28 October 2001Group of companies' accounts made up to 31 March 2001 (40 pages)
25 September 2001New director appointed (5 pages)
25 September 2001New director appointed (7 pages)
25 September 2001New director appointed (5 pages)
25 September 2001New director appointed (3 pages)
25 September 2001New director appointed (3 pages)
25 September 2001New director appointed (7 pages)
11 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
11 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
12 October 2000Full group accounts made up to 31 March 2000 (46 pages)
12 October 2000Full group accounts made up to 31 March 2000 (46 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
5 April 2000Return made up to 07/03/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 April 2000Return made up to 07/03/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 December 1999Location of register of members (non legible) (1 page)
8 December 1999Location of register of members (non legible) (1 page)
1 December 1999Full group accounts made up to 31 March 1999 (39 pages)
1 December 1999Full group accounts made up to 31 March 1999 (39 pages)
31 March 1999Return made up to 07/03/99; full list of members (16 pages)
31 March 1999Return made up to 07/03/99; full list of members (16 pages)
21 November 1998Particulars of mortgage/charge (5 pages)
21 November 1998Particulars of mortgage/charge (5 pages)
30 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
30 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 September 1998Full group accounts made up to 31 March 1998 (36 pages)
14 September 1998Full group accounts made up to 31 March 1998 (36 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
9 March 1998New secretary appointed;new director appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New secretary appointed (1 page)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998New secretary appointed (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
18 December 1997Secretary's particulars changed;director's particulars changed (1 page)
18 December 1997Secretary's particulars changed;director's particulars changed (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
3 October 1997Full group accounts made up to 31 March 1997 (41 pages)
3 October 1997Full group accounts made up to 31 March 1997 (41 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
9 April 1997Return made up to 07/03/97; bulk list available separately (16 pages)
9 April 1997Return made up to 07/03/97; bulk list available separately (16 pages)
27 August 1996Registered office changed on 27/08/96 from: dearne valley technical park pontefract road broomhill barnsley south yorkshire S73 0YG (1 page)
27 August 1996Full group accounts made up to 31 March 1996 (43 pages)
27 August 1996Full group accounts made up to 31 March 1996 (43 pages)
27 August 1996Registered office changed on 27/08/96 from: dearne valley technical park pontefract road broomhill barnsley south yorkshire S73 0YG (1 page)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1996Return made up to 07/03/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 April 1996Return made up to 07/03/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
19 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
23 August 1995Full group accounts made up to 31 March 1995 (38 pages)
23 August 1995Full group accounts made up to 31 March 1995 (38 pages)
23 March 1995Return made up to 07/03/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(24 pages)
23 March 1995Return made up to 07/03/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(24 pages)
6 September 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 September 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 March 1990Company name changed sovshelfco (no. 57) LIMITED\certificate issued on 27/03/90 (3 pages)
26 March 1990Company name changed sovshelfco (no. 57) LIMITED\certificate issued on 27/03/90 (3 pages)
7 March 1990Incorporation (17 pages)
7 March 1990Incorporation (17 pages)