Dobcross
Saddleworth
Lancashire
OL3 5AD
Director Name | Mr Per Rud Jorgensen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 15 January 2024(91 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Sales Director |
Country of Residence | Denmark |
Correspondence Address | 1 Mirrlees Drive Hazel Grove Stockport Cheshire SK7 5BP |
Director Name | Mr Maurice William Chadwick |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(59 years after company formation) |
Appointment Duration | 8 years (resigned 09 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Cross Trees Dean Row Wilmslow Cheshire SK9 2DB |
Director Name | Mr William Llewellyn Pavry |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(59 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 September 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Walnut Tree Water Lane Little Horkesley Colchester Essex CO6 4DG |
Director Name | Dr Harvey John Perkins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(59 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 June 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gatehouse 2 New Road Manningtree Essex CO11 2AE |
Secretary Name | Mr Maurice William Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(59 years after company formation) |
Appointment Duration | 8 years (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | Cross Trees Dean Row Wilmslow Cheshire SK9 2DB |
Director Name | John Branscombe |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 2001) |
Role | Manager |
Correspondence Address | 286 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Anthony Robert Blagbrough |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(67 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Shaw Road Stockport Cheshire SK4 4AL |
Director Name | Alan Marsh |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(67 years after company formation) |
Appointment Duration | 4 years (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Ryelands 149 Prestbury Road Macclesfield Cheshire SK10 3DF |
Secretary Name | Anthony Robert Blagbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(67 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Shaw Road Stockport Cheshire SK4 4AL |
Director Name | Peter Heinz Sperlich |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 August 2003(71 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 5 Finsbury Way Handforth Wilmslow Cheshire SK9 3AQ |
Director Name | Rolf Studte |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2004(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | Apt 5 Hampton House Bramhall Lane South Bramhall Cheshire SK7 2DL |
Director Name | Peter Heinz Sperlich |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 July 2005(72 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Gustav-Stroh-Strasse 11 76534 Baden-Baden Germany |
Director Name | Mr Wayne Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(72 years, 12 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Hall Lane Mellor Stockport Cheshire SK6 5PH |
Director Name | Martin John Officer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(73 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2010) |
Role | Director Hr |
Correspondence Address | 27 Grange Avenue Cheadle Hulme Cheshire SK8 5EN |
Director Name | Mr Jan Zebitz Thomsen |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2023(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2024) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 1 Mirrlees Drive Hazel Grove Stockport Cheshire SK7 5BP |
Website | paxmanhistory.org.uk |
---|---|
Telephone | 01206 795151 |
Telephone region | Colchester |
Registered Address | 1 Mirrlees Drive Hazel Grove Stockport Cheshire SK7 5BP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Man Diesel & Turbo Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
24 November 1966 | Delivered on: 13 December 1966 Satisfied on: 1 March 1994 Persons entitled: Prudential Assurance Co LTD Classification: Trust deed Secured details: Trust deed for securing debenture stock of ruston and hornsby LTD amounting to £2,000,000. Particulars: Floating charge (see doc 144). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
13 October 1966 | Delivered on: 26 October 1966 Satisfied on: 4 January 2003 Persons entitled: Prudential Assurance Co LTD Classification: Equitable charge without instrument Secured details: For securing £2,000,000 debenture stock of ruston and hornsby. Particulars: Undertaking and all property and assets present and future including uncalled capital (first floating charge - see doc 142). Fully Satisfied |
30 September 1966 | Delivered on: 14 October 1966 Satisfied on: 4 January 2003 Persons entitled: Prudential Assurance Co LTD Classification: Trust deed Secured details: For securing £1,250,000 debenture stock of ruston and hornsby LTD. Particulars: (See doc 141). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
27 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
9 January 2023 | Appointment of Mr Jan Zebitz Thomsen as a director on 1 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Wayne Jones as a director on 31 December 2022 (1 page) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
1 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
7 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
27 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
1 August 2018 | Change of details for Man Energy Solutions Uk Limited as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Change of details for Man Diesel & Turbo Uk Ltd as a person with significant control on 1 August 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Man Diesel & Turbo Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Man Diesel & Turbo Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
21 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Termination of appointment of Martin Officer as a director (1 page) |
4 June 2010 | Termination of appointment of Martin Officer as a director (1 page) |
23 March 2010 | Registered office address changed from Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AQ on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AQ on 23 March 2010 (1 page) |
17 March 2010 | Director's details changed for Wayne Jones on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Wayne Jones on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Wayne Jones on 1 November 2009 (2 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (6 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (6 pages) |
5 September 2005 | Return made up to 29/07/05; full list of members (7 pages) |
5 September 2005 | Return made up to 29/07/05; full list of members (7 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
19 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: bramhall moor lane hazel grove stockport cheshire SK7 5AH (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: bramhall moor lane hazel grove stockport cheshire SK7 5AH (1 page) |
28 December 2001 | £ ic 1400000/1 27/11/01 £ sr 1399999@1=1399999 (2 pages) |
28 December 2001 | £ ic 1400000/1 27/11/01 £ sr 1399999@1=1399999 (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Declaration of shares redemption:auditor's report (3 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Declaration of shares redemption:auditor's report (3 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
21 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
11 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
11 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
14 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
24 July 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
24 July 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: paxman works hythe hill colchester essex CO1 2HW (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: paxman works hythe hill colchester essex CO1 2HW (1 page) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
19 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned;director resigned (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned;director resigned (2 pages) |
17 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
17 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
22 June 1998 | Company name changed gec alsthom paxman diesels limit ed\certificate issued on 22/06/98 (2 pages) |
22 June 1998 | Company name changed gec alsthom paxman diesels limit ed\certificate issued on 22/06/98 (2 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
28 July 1997 | Return made up to 29/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 29/07/97; no change of members (4 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
23 August 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
23 August 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
15 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
15 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
20 September 1995 | Return made up to 29/07/95; full list of members (6 pages) |
20 September 1995 | Return made up to 29/07/95; full list of members (6 pages) |
16 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
16 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
14 October 1966 | Particulars of mortgage/charge (4 pages) |
14 October 1966 | Particulars of mortgage/charge (4 pages) |