Company NameBryan Donkin Company Limited
Company StatusDissolved
Company Number01163887
CategoryPrivate Limited Company
Incorporation Date21 March 1974(50 years, 1 month ago)

Business Activity

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

Directors

Director NameCarbo Plc (Corporation)
StatusCurrent
Appointed25 June 2002(28 years, 3 months after company formation)
Appointment Duration21 years, 10 months
Correspondence AddressLakeside
Trafford Park Road
Manchester
M17 1HP
Director NameHophold Investments Limited (Corporation)
StatusCurrent
Appointed13 February 2004(29 years, 11 months after company formation)
Appointment Duration20 years, 2 months
Correspondence AddressLakeside
Trafford Park Road Trafford Park
Manchester
M17 1HP
Director NameCarborundum Abrasives Plc (Corporation)
StatusCurrent
Appointed01 February 2005(30 years, 10 months after company formation)
Appointment Duration19 years, 3 months
Correspondence AddressLakeside
Trafford Park Road, Trafford Park
Manchester
M17 1HP
Director NameChristopher Vernon Whittaker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 1991)
RoleChartered Engineer
Correspondence AddressHardwick View Ashover Road
Ashover
Chesterfield
Derbyshire
S45 0BL
Director NameAlan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1992)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameColin Sparham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 The Brook
Nether Heage
Belper
Derbyshire
DE56 2AP
Director NameGeoffrey William Prentice
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Thatchers Lane
Tansley
Matlock
Derbyshire
DE4 5FD
Director NameBrian Edward Peacock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 February 2004)
RoleEngineering Director
Correspondence AddressThe Beeches 11 Newbold Avenue
Chesterfield
Derbyshire
S41 7AR
Director NameMichael Newby
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RolePersonnel Director
Correspondence Address23 Bentinck Drive
Clowne
Chesterfield
Derbyshire
S43 4SS
Director NameJeffrey Keighley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleManaging Director
Correspondence AddressBannister House Chesterfield Road
Two Dales
Matlock
Derbyshire
DE4 2EZ
Director NameBrian Leslie Fuller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressCotswold House
Hoo Lane
Chipping Campden
Gloucestershire
GL55 6AZ
Wales
Director NameAlan Stanley Clark
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneridge Barn
The Knoll
Tansley Nr Matlock
Derbyshire
DE4 5FN
Director NameFfransis Ap Dafydd
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 1991)
RoleManufacturing Director
Correspondence AddressThe Hollies 32 Station Road
Hatfield
Doncaster
South Yorkshire
DN7 6QJ
Secretary NameColin Sparham
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Brook
Nether Heage
Belper
Derbyshire
DE56 2AP
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed15 July 1992(18 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(18 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 May 2002)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed01 December 1992(18 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(18 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 June 2002)
RoleGroup Managing Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameHarold Alan Blair
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address21 Hillside Drive
Walton
Chesterfield
Derbyshire
S40 2DB
Director NameMr David Rowlands
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Stumperlowe Close
Sheffield
South Yorkshire
S10 3PP
Director NameBryan John Sims
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 1997)
RoleEngineer
Correspondence Address6 Cow Rakes Lane
Whiston
Rotherham
South Yorkshire
S60 4AF
Director NameMr David Michael Howard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Woodlands Avenue
Sale
Cheshire
M33 3PQ
Director NameLars Nyqvist
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 2002(28 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressSilkesnas 12 Torne
355 97 Vaxjo
Sweden
Secretary NameMr Stuart John Dootson
NationalityBritish
StatusResigned
Appointed08 April 2004(30 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 March 2005)
RoleCompany Director
Correspondence Address40 Kenilworth Road
Sale
Manchester
Greater Manchester
M33 5FB

Location

Registered Address51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,393,641
Current Liabilities£2,410,343

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007Deferment of dissolution (voluntary) (1 page)
7 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2006Registered office changed on 20/04/06 from: lakeside, P.O.box 55 trafford park road trafford park manchester, M17 1HP (1 page)
13 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2006Appointment of a voluntary liquidator (1 page)
19 July 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
15 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
16 September 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
14 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
21 June 2002Return made up to 31/05/02; full list of members (8 pages)
16 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
15 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 November 2000New director appointed (2 pages)
14 June 2000Return made up to 31/05/00; full list of members (7 pages)
14 June 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1999Full accounts made up to 31 January 1999 (14 pages)
22 June 1999Return made up to 31/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1998Auditor's resignation (1 page)
26 July 1998Full accounts made up to 31 January 1998 (14 pages)
16 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 November 1997Director resigned (1 page)
15 August 1997Return made up to 31/05/97; no change of members (6 pages)
6 August 1997Full accounts made up to 31 January 1997 (15 pages)
17 June 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
28 October 1996Full accounts made up to 31 January 1996 (15 pages)
1 July 1996Return made up to 31/05/96; full list of members (8 pages)
24 April 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Particulars of mortgage/charge (8 pages)
21 July 1995Full accounts made up to 31 January 1995 (15 pages)
19 June 1995Return made up to 31/05/95; no change of members (6 pages)
26 April 1995New director appointed (2 pages)
9 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 January 1990Memorandum and Articles of Association (19 pages)
20 April 1989Memorandum and Articles of Association (18 pages)