Company NameVilliers Group Limited
Company StatusDissolved
Company Number00660894
CategoryPrivate Limited Company
Incorporation Date30 May 1960(63 years, 10 months ago)
Dissolution Date9 February 2010 (14 years, 1 month ago)
Previous NameGidley (Machinery) Limited

Business Activity

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

Directors

Director NameMr Adrian Martin Young
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(39 years, 8 months after company formation)
Appointment Duration10 years (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarnham Hall
High Marnham
Newark
Nottinghamshire
NG23 6SQ
Secretary NameMrs Elizabeth Young
NationalityBritish
StatusClosed
Appointed12 October 2002(42 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 09 February 2010)
RoleCompany Director
Correspondence AddressLaughton Manor Equestrian Centre
Laughton
Sleaford
Lincs
NG34 0HB
Director NameAdrian Martin Young
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(31 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressManor House
Towcester
Plumpton
Northamptonshire
NN12 8SF
Director NameMrs Elizabeth Young
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(31 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 October 1991)
RoleSecretary
Correspondence AddressYew Tree Farm
Abthorpe
Towcester
Northamptonshire
NN12 8QP
Secretary NameMrs Elizabeth Young
NationalityBritish
StatusResigned
Appointed12 October 1991(31 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 October 1991)
RoleCompany Director
Correspondence AddressYew Tree Farm
Abthorpe
Towcester
Northamptonshire
NN12 8QP
Director NameJeffrey Harold Aubrey
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 1994)
RoleCompany Director
Correspondence Address3 Birch Lodge 21 Copse Hill
London
SW20 0NB
Director NameMr Leslie Thomas
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address2 New Road
Welwyn
Hertfordshire
AL6 0AG
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 1994)
RoleCompany Director
Correspondence Address3 Birch Lodge 21 Copse Hill
London
SW20 0NB
Director NameLeslie John Thomas
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressLewow Road
Bigswell
Welwyn
Hants
Secretary NameMr Garry Butterfield
NationalityBritish
StatusResigned
Appointed30 August 1994(34 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Highgate Avenue
Walsall
WS1 3BH
Director NameMr Samuel Alan Wauchope
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Theydon Grove
Epping
Essex
CM16 4QA
Director NameMr Ashoni Kumar Mehta
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(39 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Secretary NameMr Ashoni Kumar Mehta
NationalityBritish
StatusResigned
Appointed04 October 1999(39 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Secretary NameAndrew Norman Cleveland
NationalityBritish
StatusResigned
Appointed08 February 2000(39 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2002)
RoleAccountant
Correspondence Address70 Stratton Road
Brighouse
West Yorkshire
HD6 3TY

Location

Registered AddressSuite 1 Armcon Business Park
London Road South
Poynton, Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
16 October 2009Application to strike the company off the register (3 pages)
16 October 2009Application to strike the company off the register (3 pages)
27 January 2009Accounts made up to 31 October 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 October 2007Return made up to 12/10/07; full list of members (2 pages)
16 October 2007Return made up to 12/10/07; full list of members (2 pages)
13 November 2006Accounts made up to 31 October 2006 (5 pages)
13 November 2006Accounts for a dormant company made up to 31 October 2006 (5 pages)
8 November 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
8 November 2006Accounts made up to 31 October 2005 (5 pages)
13 October 2006Return made up to 12/10/06; full list of members (2 pages)
13 October 2006Return made up to 12/10/06; full list of members (2 pages)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Secretary's particulars changed (1 page)
26 April 2006Registered office changed on 26/04/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
26 April 2006Registered office changed on 26/04/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
17 October 2005Return made up to 12/10/05; full list of members (2 pages)
17 October 2005Return made up to 12/10/05; full list of members (2 pages)
31 March 2005Accounts made up to 31 October 2004 (5 pages)
31 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
18 November 2004Return made up to 12/10/04; full list of members (5 pages)
18 November 2004Return made up to 12/10/03; full list of members (5 pages)
18 November 2004Return made up to 12/10/03; full list of members (5 pages)
18 November 2004Return made up to 12/10/04; full list of members (5 pages)
6 September 2004Accounts made up to 31 October 2003 (5 pages)
6 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
13 August 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
13 August 2003Accounts made up to 31 October 2002 (5 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002Return made up to 12/10/02; full list of members (6 pages)
26 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 February 2002Return made up to 12/10/01; full list of members (5 pages)
28 February 2002Return made up to 12/10/01; full list of members (5 pages)
17 September 2001Registered office changed on 17/09/01 from: claremont works claremount road halifax west yorkshire HX3 6AW (1 page)
17 September 2001Registered office changed on 17/09/01 from: claremont works claremount road halifax west yorkshire HX3 6AW (1 page)
7 August 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
7 August 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
28 December 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
28 December 2000Return made up to 12/10/00; full list of members (6 pages)
5 October 2000Company name changed gidley (machinery) LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed gidley (machinery) LIMITED\certificate issued on 06/10/00 (2 pages)
29 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
29 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
19 January 2000Full accounts made up to 31 July 1999 (8 pages)
19 January 2000Full accounts made up to 31 July 1999 (8 pages)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Registered office changed on 25/10/99 from: claremont works claremount road halifax west yorkshire HX3 6AW (1 page)
25 October 1999Return made up to 12/10/99; full list of members (6 pages)
25 October 1999Registered office changed on 25/10/99 from: claremont works claremount road halifax west yorkshire HX3 6AW (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Return made up to 12/10/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 July 1998 (12 pages)
6 April 1999Full accounts made up to 31 July 1998 (12 pages)
29 October 1998Return made up to 12/10/98; no change of members (5 pages)
29 October 1998Return made up to 12/10/98; no change of members (5 pages)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (3 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
17 February 1998Full accounts made up to 31 July 1997 (14 pages)
17 February 1998Full accounts made up to 31 July 1997 (14 pages)
17 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 1997Return made up to 12/10/97; full list of members (6 pages)
27 May 1997Full accounts made up to 31 July 1996 (15 pages)
27 May 1997Full accounts made up to 31 July 1996 (15 pages)
26 March 1997Registered office changed on 26/03/97 from: empress works 16 empress street cornbrook manchester M16 9EN (1 page)
26 March 1997Registered office changed on 26/03/97 from: empress works 16 empress street cornbrook manchester M16 9EN (1 page)
15 November 1996Return made up to 12/10/96; no change of members (4 pages)
15 November 1996Return made up to 12/10/96; no change of members (4 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1996Full accounts made up to 31 July 1995 (15 pages)
26 January 1996Full accounts made up to 31 July 1995 (15 pages)
29 August 1995Auditor's resignation (1 page)
29 August 1995Auditor's resignation (2 pages)