Company NameViyella Shelfco (AR) Limited
Company StatusDissolved
Company Number00332043
CategoryPrivate Limited Company
Incorporation Date30 September 1937(86 years, 7 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)
Previous NameAndrew Russell Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(61 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(61 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(61 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Lyndon Brian Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(54 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address39 Castle Oak
Usk
Gwent
NP5 1SG
Wales
Director NameMr Peter John Mallison
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(54 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address5 Briarwood
Bristol
Avon
BS9 3SS
Secretary NameFrederick Robson Batty
NationalityBritish
StatusResigned
Appointed18 June 1992(54 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 July 1992(54 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameChristine Margaret Scott
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1994(56 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address52 Chapel Road
Abergavenny
Gwent
NP7 7DS
Wales
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(57 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1999)
RoleCS
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(58 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(58 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(60 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(60 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31 Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
30 June 2000Application for striking-off (1 page)
5 July 1999Return made up to 01/07/99; full list of members (6 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
11 September 1998Company name changed andrew russell LIMITED\certificate issued on 14/09/98 (2 pages)
20 August 1998Return made up to 01/07/98; full list of members (8 pages)
14 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Return made up to 01/07/97; full list of members (7 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996New director appointed (2 pages)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
15 July 1996Return made up to 01/07/96; full list of members (7 pages)
5 July 1996New director appointed (1 page)
21 February 1996Secretary resigned (2 pages)
20 July 1995Full accounts made up to 31 December 1994 (9 pages)
7 July 1995Return made up to 18/06/95; full list of members (14 pages)