Company NameV.H.E. Limited
Company StatusDissolved
Company Number02569992
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Secretary NameCatherine Jatinder Wright
NationalityBritish
StatusClosed
Appointed19 May 2003(12 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 11 November 2003)
RoleCompany Director
Correspondence Address6 Otford Crescent
Crofton Park
London
SE4 1RD
Director NameMontpellier Group Nominees Limited (Corporation)
StatusClosed
Appointed19 May 2003(12 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 11 November 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Brian Geoffrey Waldron
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressFir Tree Cottage 4 Chapel Lane
Billingley
Barnsley
South Yorkshire
S72 0HZ
Director NameMrs Patricia Waldron
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 1993)
RoleDirector/Sec
Correspondence AddressFirtree Cottage
Billingley
Barnsley
South Yorkshire
S72 0HZ
Secretary NameMr Brian Geoffrey Waldron
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1998)
RoleCompany Director
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
Appointed03 September 1993(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 June 1998)
RoleManaging Director
Correspondence AddressAmber Manor Farm
Alice Head Road Stonedge
Ashover
Derbyshire
S45 0DQ
Director NameRichard Littlehales
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleFinance Director
Correspondence AddressAisling Cottage
Back Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address3 Derry Hill
Menston
Ilkley
West Yorkshire
LS29 6NE
Secretary NameRoger Winston Barker
NationalityBritish
StatusResigned
Appointed01 July 1998(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2002)
RoleFinance Controller
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Director NameRoger Winston Barker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(11 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 July 2002)
RoleAccountant
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Director NameValerie Pearson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(11 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 May 2003)
RoleAccountant
Correspondence Address38 Cinderhills Road
Holmfirth
West Yorkshire
HD9 1EH
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2002(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (6 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
31 December 2002Return made up to 20/12/02; full list of members (8 pages)
1 November 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
19 June 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
19 June 2002Registered office changed on 19/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page)
25 February 2002New director appointed (4 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (8 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 February 2002New director appointed (3 pages)
24 January 2002Return made up to 20/12/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
15 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
21 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Full accounts made up to 31 March 1999 (12 pages)
16 December 1998Return made up to 20/12/98; no change of members (10 pages)
5 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
16 January 1998Return made up to 20/12/97; no change of members (8 pages)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
7 January 1997Return made up to 20/12/96; full list of members (10 pages)
23 August 1996Registered office changed on 23/08/96 from: pontefract road broomhill wombwell barnsley S73 0YG (1 page)
16 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 January 1996Return made up to 20/12/95; no change of members (7 pages)
27 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 August 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)