Company NameDonoflex Limited
DirectorDerek Norman Donson
Company StatusDissolved
Company Number01297287
CategoryPrivate Limited Company
Incorporation Date7 February 1977(47 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameDerek Norman Donson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressThe Village Tavern
Bypass Road
Tarvin
Cheshire
Director NameMrs Isobel June Donson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressDunstan Farm
Dunstan Lane Burton
South Wirral
Merseyside
L64 8TG
Secretary NameMrs Isobel June Donson
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressDunstan Farm
Dunstan Lane Burton
South Wirral
Merseyside
L64 8TG

Location

Registered AddressCasson Beckman & Partners
Bow Chambers 8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£144,154
Cash£2,934
Current Liabilities£273,120

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 July 2001Dissolved (1 page)
17 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (6 pages)
7 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 1999Statement of affairs (94 pages)
7 June 1999Appointment of a voluntary liquidator (1 page)
6 June 1999Registered office changed on 06/06/99 from: unit 252 deeside industrial estate clwyd CH5 2LR (1 page)
16 November 1998Director resigned (1 page)
26 October 1998Secretary resigned;director resigned (1 page)
21 November 1997Accounts for a small company made up to 30 September 1997 (6 pages)
21 November 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Secretary resigned;director resigned (1 page)
28 January 1997Return made up to 16/01/97; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 February 1996Return made up to 16/01/96; full list of members (6 pages)