Company NameVitrification And Environmental Recycling Technology Limited
Company StatusDissolved
Company Number02569256
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameSovshelfco (No. 106) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(5 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Ella Hall
West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(21 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 20 August 2013)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMrs Amanda Jayne Standish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(21 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 20 August 2013)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMr Andrew Stuart Fish
StatusClosed
Appointed27 September 2012(21 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 20 August 2013)
RoleCompany Director
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Geoffrey Owen Mason
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilthorpe Kings Drive
Caldy
Wirral
Merseyside
CH48 2JH
Wales
Director NameKeith Russell McNeill
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address590 Redmires Road
Sheffield
S10 4LJ
Secretary NameMr Jonathan Haymer
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenscar
Alvanley Road
Helsby
Cheshire
WA6 9PS
Secretary NameJames Wilson Stock
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1995)
RoleCompany Director
Correspondence Address21 Westfield Avenue
Pontefract
West Yorkshire
WF8 4NN
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed30 June 1995(4 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road
Eppleworth Road, Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(5 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road
Eppleworth Road Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameAndrew Shepherd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 February 2005)
RoleCompany Director
Correspondence AddressThe Old Cornmill 12 Woodsome Road
Huddersfield
West Yorkshire
HD8 0LQ

Location

Registered AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Vert Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 200
(5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 200
(5 pages)
27 September 2012Appointment of Mr Andrew Stuart Fish as a director on 27 September 2012 (2 pages)
27 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
27 September 2012Appointment of Mr Andrew Stuart Fish as a director (2 pages)
27 September 2012Termination of appointment of Michael Clive Crooks as a secretary on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Michael Crooks as a director (1 page)
27 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
27 September 2012Appointment of Mr Andrew Stuart Fish as a secretary on 27 September 2012 (1 page)
27 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
27 September 2012Termination of appointment of Michael Clive Crooks as a director on 27 September 2012 (1 page)
27 September 2012Appointment of Mrs Amanda Jayne Standish as a director on 27 September 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
23 December 2010Secretary's details changed for Mr Michael Clive Crooks on 17 December 2010 (2 pages)
23 December 2010Director's details changed for Mr Michael Clive Crooks on 17 December 2010 (2 pages)
23 December 2010Director's details changed for Mr Michael Clive Crooks on 17 December 2010 (2 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
23 December 2010Secretary's details changed for Mr Michael Clive Crooks on 17 December 2010 (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 17/12/08; full list of members (3 pages)
12 January 2009Return made up to 17/12/08; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts made up to 31 December 2007 (4 pages)
21 January 2008Return made up to 17/12/07; full list of members (2 pages)
21 January 2008Return made up to 17/12/07; full list of members (2 pages)
25 October 2007Accounts made up to 31 December 2006 (4 pages)
25 October 2007Accounts made up to 31 December 2006 (4 pages)
29 January 2007Return made up to 17/12/06; full list of members (2 pages)
29 January 2007Return made up to 17/12/06; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 November 2006Accounts made up to 31 December 2005 (4 pages)
23 March 2006Return made up to 17/12/05; full list of members (2 pages)
23 March 2006Return made up to 17/12/05; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
13 January 2005Return made up to 17/12/04; full list of members (2 pages)
13 January 2005Return made up to 17/12/04; full list of members (2 pages)
21 May 2004Accounts made up to 31 December 2003 (4 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2004Return made up to 17/12/03; full list of members (7 pages)
23 October 2003Accounts made up to 31 December 2002 (4 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 January 2003Return made up to 17/12/02; full list of members (7 pages)
24 January 2003Return made up to 17/12/02; full list of members (7 pages)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
26 July 2002Full accounts made up to 31 December 2001 (11 pages)
26 July 2002Full accounts made up to 31 December 2001 (11 pages)
22 January 2002Return made up to 17/12/01; full list of members (7 pages)
22 January 2002Return made up to 17/12/01; full list of members (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 June 2001Secretary's particulars changed;director's particulars changed (1 page)
8 June 2001Secretary's particulars changed;director's particulars changed (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
24 January 2001Return made up to 17/12/00; full list of members (7 pages)
24 January 2001Return made up to 17/12/00; full list of members (7 pages)
5 September 2000Accounting reference date extended from 01/10/00 to 31/12/00 (1 page)
5 September 2000Accounting reference date extended from 01/10/00 to 31/12/00 (1 page)
27 July 2000Full accounts made up to 1 October 1999 (11 pages)
27 July 2000Full accounts made up to 1 October 1999 (11 pages)
27 July 2000Full accounts made up to 1 October 1999 (11 pages)
23 January 2000Return made up to 17/12/99; full list of members (7 pages)
23 January 2000Return made up to 17/12/99; full list of members (7 pages)
15 February 1999Full accounts made up to 1 October 1998 (12 pages)
15 February 1999Full accounts made up to 1 October 1998 (12 pages)
15 February 1999Full accounts made up to 1 October 1998 (12 pages)
19 January 1999Return made up to 17/12/98; no change of members (11 pages)
19 January 1999Return made up to 17/12/98; no change of members (11 pages)
12 October 1998Registered office changed on 12/10/98 from: unit 7 stadium court parkgate rotherham south yorkshire S62 6EW (1 page)
12 October 1998Registered office changed on 12/10/98 from: unit 7 stadium court parkgate rotherham south yorkshire S62 6EW (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
18 March 1998Full accounts made up to 1 October 1997 (12 pages)
18 March 1998Full accounts made up to 1 October 1997 (12 pages)
18 March 1998Full accounts made up to 1 October 1997 (12 pages)
15 January 1998Return made up to 17/12/97; no change of members (14 pages)
15 January 1998Return made up to 17/12/97; no change of members (14 pages)
21 July 1997Full accounts made up to 1 October 1996 (12 pages)
21 July 1997Full accounts made up to 1 October 1996 (12 pages)
21 July 1997Full accounts made up to 1 October 1996 (12 pages)
10 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/06/97
(1 page)
10 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/06/97
(1 page)
16 January 1997Return made up to 17/12/96; full list of members (14 pages)
16 January 1997Return made up to 17/12/96; full list of members (14 pages)
22 July 1996Accounting reference date extended from 30/06/96 to 01/10/96 (1 page)
22 July 1996Accounting reference date extended from 30/06/96 to 01/10/96 (1 page)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 July 1996Conve 24/06/96 (1 page)
8 July 1996Conve 24/06/96 (1 page)
6 July 1996New director appointed (3 pages)
6 July 1996New director appointed (4 pages)
6 July 1996New director appointed (2 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 February 1996Full accounts made up to 30 June 1995 (13 pages)
11 February 1996Full accounts made up to 30 June 1995 (13 pages)
11 January 1996Return made up to 17/12/95; no change of members (4 pages)
11 January 1996Return made up to 17/12/95; no change of members (4 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: vert company services (tjw) sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
30 May 1995Registered office changed on 30/05/95 from: vert company services (tjw) sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)