Low Road
Scrooby
South Yorkshire
DN10 6AG
Secretary Name | Mr Keith John Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(48 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 17 Ilkeston Drive Aspull Wigan WN2 1QZ |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2001(53 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Financial Controller |
Correspondence Address | 17 Ilkeston Drive Aspull Wigan WN2 1QZ |
Director Name | Gerard Keenan |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2004(56 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sherbourne Road Heaton Bolton Lancs BL1 5NN |
Director Name | Mr Adrian Charles Buckmaster |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Close Holdfast Upton Upon Severn Worcester WR8 0QZ |
Director Name | Stephen John Edwin Lister |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 26 Simon De Montfort Drive Evesham Worcestershire WR11 4NR |
Director Name | Mr Alan William Moulds |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 10 Charlotte Rose House Christchurch Road Cheltenham Glos GL50 2PB Wales |
Director Name | Howard Robert Parsons |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Briar House Church Lane Stoulton Pershore Worcestershire WR7 4RS |
Director Name | Mr Gerard Rooney |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 354 Oakmount Drive Abingdon Virginia 24210 Usa |
Director Name | John Hirst Walker |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 August 1997) |
Role | Company Director |
Correspondence Address | 25 Hallside Park Knutsford Cheshire WA16 6BP |
Secretary Name | Mr Alan William Moulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(44 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 10 Charlotte Rose House Christchurch Road Cheltenham Glos GL50 2PB Wales |
Secretary Name | David Noel Arthur Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1997) |
Role | Secretary |
Correspondence Address | East Folly Gretton Road Gotherington Cheltenham Gloucestershire GL52 4QY Wales |
Director Name | Francis Michael Corby |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1995(47 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 1996) |
Role | Executive Vice President |
Correspondence Address | 18960 Alta Vista Drive Brookfield Wisconsin Wi 53045-4885 United States |
Director Name | John Nils Hanson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1995(47 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 1996) |
Role | Executive Vice President |
Correspondence Address | 4015 West Canterbury Court Mequon Wisconsin Wi 53092 |
Director Name | Arthur David Johnson |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(48 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 February 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rufford Lodge Rufford Abbey Park Ollerton Newark Nottinghamshire NG22 9DE |
Registered Address | 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £26,000 |
Latest Accounts | 31 October 2004 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Next Return Due | 21 June 2017 (overdue) |
---|
7 September 2006 | Dissolved (1 page) |
---|---|
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: bromyard road worcester WR2 5EG (1 page) |
20 May 2005 | Ex res re. Powers of liquidator (1 page) |
20 May 2005 | Resolution re. Remuneration (1 page) |
20 May 2005 | Declaration of solvency (3 pages) |
20 May 2005 | Appointment of a voluntary liquidator (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
4 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
3 August 2004 | New director appointed (2 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
25 June 2003 | Return made up to 07/06/03; full list of members
|
11 March 2003 | Director resigned (1 page) |
2 March 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
26 January 2002 | Director's particulars changed (1 page) |
24 July 2001 | Recon 26/06/01 (1 page) |
10 July 2001 | Resolutions
|
14 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
9 April 2001 | New director appointed (2 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
20 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
23 July 1999 | Return made up to 07/06/99; no change of members (5 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
19 December 1997 | Secretary resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
29 August 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
25 June 1997 | Return made up to 07/06/97; no change of members (8 pages) |
29 November 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
29 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | Return made up to 07/06/96; no change of members (9 pages) |
24 July 1996 | Director's particulars changed (1 page) |
24 June 1996 | New director appointed (1 page) |
24 June 1996 | New director appointed (2 pages) |
21 June 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
19 December 1995 | New director appointed (4 pages) |
19 December 1995 | New director appointed (4 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Auditor's resignation (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 July 1995 | Return made up to 22/06/95; full list of members (14 pages) |
18 July 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
9 April 1995 | Director resigned (4 pages) |
9 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
9 December 1994 | Memorandum and Articles of Association (4 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (7 pages) |
9 May 1994 | Registered office changed on 09/05/94 from: ashchurch, near tewkesbury, glos GL20 8JR (1 page) |
11 November 1993 | Full accounts made up to 31 December 1992 (8 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
29 September 1989 | Company name changed dowty mining equipment LIMITED\certificate issued on 02/10/89 (2 pages) |
27 February 1987 | Return made up to 08/10/86; full list of members (5 pages) |
31 May 1986 | New director appointed (1 page) |
1 October 1974 | Annual return made up to 24/09/73 (8 pages) |
1 October 1974 | Annual return made up to 24/09/73 (8 pages) |
9 March 1948 | Incorporation (17 pages) |
9 March 1948 | Certificate of incorporation (1 page) |