Company NameVilliers Engineering Limited
Company StatusDissolved
Company Number01404044
CategoryPrivate Limited Company
Incorporation Date6 December 1978(45 years, 5 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameBoris Andreyvich Khryashchikov
Date of BirthAugust 1967 (Born 56 years ago)
NationalityRussian
StatusClosed
Appointed11 September 2001(22 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 12 October 2004)
RoleSales
Correspondence AddressAppt 4 9 Prospekt Mira
Himke
Moscow Region
Russia
Director NameRonald Cyril Valentine
Date of BirthMay 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1991(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence Address167 Frenches Road
Redhill
Surrey
RH1 2HZ
Director NameMark Oliver Scutt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence Address3 Inglebert Street
London
EC1R 1XR
Secretary NameMark Oliver Scutt
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence Address3 Inglebert Street
London
EC1R 1XR
Director NameMr Garry Butterfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(13 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Highgate Avenue
Walsall
WS1 3BH
Director NameAdrian Martin Young
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(13 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressManor House
Towcester
Plumpton
Northamptonshire
NN12 8SF
Director NameMr Leslie Thomas
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(13 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address2 New Road
Welwyn
Hertfordshire
AL6 0AG
Director NameJeffrey Harold Aubrey
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 August 1994)
RoleCompany Director
Correspondence Address3 Birch Lodge 21 Copse Hill
London
SW20 0NB
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed17 August 1992(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 August 1994)
RoleCompany Director
Correspondence Address3 Birch Lodge 21 Copse Hill
London
SW20 0NB
Secretary NameMr Garry Butterfield
NationalityBritish
StatusResigned
Appointed30 August 1994(15 years, 9 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(19 years, 4 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(20 years, 10 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(20 years, 10 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
Director NameAdrian Martin Young
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2001)
RoleBusinessman
Correspondence AddressManor House
Towcester
Plumpton
Northamptonshire
NN12 8SF
Secretary NameAndrew Norman Cleveland
NationalityBritish
StatusResigned
Appointed08 February 2000(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2001)
RoleAccountant
Correspondence Address70 Stratton Road
Brighouse
West Yorkshire
HD6 3TY
Director NameWilliam Maxwell Steen
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(22 years after company formation)
Appointment Duration9 months, 1 week (resigned 11 September 2001)
RoleConsultant
Correspondence AddressGreenacre
Old Wimpole Road
Arrington Nr Royston
Hertfordshire
SG8 0BX
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2001(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2004)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address130 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£500
Cash£537,794
Current Liabilities£538,294

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
31 January 2004Secretary resigned (1 page)
15 January 2004Secretary's particulars changed (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 November 2001Return made up to 01/10/01; full list of members (6 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
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)
16 January 2001New director appointed (2 pages)
29 November 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(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)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
19 January 2000Accounts made up to 31 July 1999 (5 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 1999Secretary resigned;director resigned (1 page)
25 October 1999Return made up to 01/10/99; full list of members (6 pages)
6 April 1999Accounts for a dormant company made up to 31 July 1998 (6 pages)
3 November 1998Return made up to 01/10/98; no change of members (5 pages)
14 August 1998New director appointed (3 pages)
25 July 1998Director resigned (1 page)
17 February 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
13 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1997Accounts for a dormant company made up to 31 July 1996 (6 pages)
26 March 1997Registered office changed on 26/03/97 from: empress works empress street manchester M16 9EN (1 page)
18 November 1996Return made up to 01/10/96; no change of members (4 pages)
29 May 1996Accounts for a dormant company made up to 31 July 1995 (6 pages)
6 November 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)