Company NameVSM York Ltd
Company StatusDissolved
Company Number01694131
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Black
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(8 years, 3 months after company formation)
Appointment Duration21 years, 4 months (closed 18 September 2012)
RoleRefractory Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Kexby
York
Yorkshire
YO41 5LD
Secretary NameMrs Jess Johnston Black
NationalityBritish
StatusClosed
Appointed25 March 2005(22 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 18 September 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Kexby
York
North Yorkshire
YO41 5LD
Director NameMartin Paul Walliss
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(8 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 May 2002)
RoleRefractory Engineer
Correspondence AddressSaxdene
Tholthorpe
York
North Yorkshire
YO61 1SN
Secretary NameMartin Paul Walliss
NationalityBritish
StatusResigned
Appointed08 May 1991(8 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressSaxdene
Tholthorpe
York
North Yorkshire
YO61 1SN
Director NameClive Martin Addy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Walnut Close
Haxby
North Yorkshire
YO32 3ZP
Director NameTony Rose
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(8 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 October 2004)
RoleRefractory Engineer
Correspondence AddressGrange View Barn Back Lane
Badsworth
Pontefract
West Yorkshire
WF9 1AG
Secretary NameClive Martin Addy
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Walnut Close
Haxby
North Yorkshire
YO32 3ZP
Secretary NameRobert John Tole
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address2 Styveton Way
Steeton
Keighley
West Yorkshire
BD20 6TP
Secretary NameMr Robert James McLaughlin
NationalityBritish
StatusResigned
Appointed30 November 2001(18 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Derwent Drive
Wheldrake
York
North Yorkshire
YO19 6AL
Secretary NameDavid Spurgeon
NationalityBritish
StatusResigned
Appointed10 December 2001(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2005)
RoleCompany Director
Correspondence AddressSandholme
42 Ferry Lane Woodmansey
Beverley
East Yorkshire
HU17 0SE

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
25 May 2012Application to strike the company off the register (3 pages)
25 May 2012Application to strike the company off the register (3 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
5 October 2011Company name changed york linings LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
5 October 2011Change of name notice (2 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(4 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(4 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(4 pages)
10 May 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
10 May 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 August 2009Accounts made up to 31 October 2008 (3 pages)
17 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
3 June 2009Return made up to 08/05/09; full list of members (3 pages)
3 June 2009Return made up to 08/05/09; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
15 May 2008Accounts made up to 31 October 2007 (3 pages)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 June 2007Return made up to 08/05/07; full list of members (6 pages)
21 June 2007Return made up to 08/05/07; full list of members (6 pages)
18 August 2006Accounts made up to 31 October 2005 (3 pages)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
19 May 2006Return made up to 08/05/06; full list of members (6 pages)
19 May 2006Return made up to 08/05/06; full list of members (6 pages)
25 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
25 August 2005Accounts made up to 31 October 2004 (3 pages)
23 May 2005Return made up to 08/05/05; full list of members (6 pages)
23 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2005New secretary appointed (1 page)
5 May 2005New secretary appointed (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 June 2004Accounts made up to 31 October 2003 (3 pages)
5 May 2004Return made up to 08/05/04; full list of members (7 pages)
5 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Accounts for a small company made up to 31 October 2002 (4 pages)
18 August 2003Accounts for a small company made up to 31 October 2002 (4 pages)
6 May 2003Return made up to 08/05/03; full list of members (7 pages)
6 May 2003Return made up to 08/05/03; full list of members (7 pages)
25 June 2002Accounts for a small company made up to 31 October 2001 (4 pages)
25 June 2002Accounts for a small company made up to 31 October 2001 (4 pages)
10 June 2002Director resigned (1 page)
10 June 2002Return made up to 08/05/02; full list of members (8 pages)
10 June 2002Return made up to 08/05/02; full list of members (8 pages)
10 June 2002Director resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
23 July 2001Accounts for a small company made up to 31 October 2000 (4 pages)
23 July 2001Accounts for a small company made up to 31 October 2000 (4 pages)
4 June 2001Return made up to 08/05/01; full list of members (8 pages)
4 June 2001Return made up to 08/05/01; full list of members (8 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
17 May 2000Return made up to 08/05/00; full list of members (8 pages)
17 May 2000Return made up to 08/05/00; full list of members (8 pages)
25 June 1999Accounts made up to 31 October 1998 (4 pages)
25 June 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
5 June 1999Return made up to 08/05/99; no change of members (4 pages)
5 June 1999Location of register of members (1 page)
5 June 1999Registered office changed on 05/06/99 from: the manor house 127 lawrence street york YO1 3EF (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Return made up to 08/05/99; no change of members (4 pages)
5 June 1999Location of register of members (1 page)
5 June 1999Registered office changed on 05/06/99 from: the manor house 127 lawrence street york YO1 3EF (1 page)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
1 September 1998Accounts made up to 31 October 1997 (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
4 June 1997Return made up to 08/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
4 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1997Accounts made up to 31 October 1996 (6 pages)
4 June 1997Return made up to 08/05/97; no change of members (6 pages)
4 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
5 June 1996Return made up to 08/05/96; no change of members (6 pages)
5 June 1996Return made up to 08/05/96; no change of members (6 pages)
6 July 1995Company name changed york linings (international) lim ited\certificate issued on 07/07/95 (4 pages)
6 July 1995Company name changed york linings (international) lim ited\certificate issued on 07/07/95 (2 pages)
5 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
5 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
20 June 1995Return made up to 08/05/95; full list of members (8 pages)
20 June 1995Return made up to 08/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 January 1983Incorporation (18 pages)
25 January 1983Incorporation (18 pages)