Company NameS.E.S. Donselve Stainless Limited
Company StatusDissolved
Company Number01314312
CategoryPrivate Limited Company
Incorporation Date19 May 1977(46 years, 10 months ago)
Dissolution Date16 January 2007 (17 years, 2 months ago)
Previous NameDonselve Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Cameron James Elliott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(22 years, 7 months after company formation)
Appointment Duration7 years (closed 16 January 2007)
RoleMetal Stockholder
Country of ResidenceUnited Kingdom
Correspondence Address20 Forest View
Rochdale
Lancashire
OL12 6HF
Director NameMr Andrew Stanley Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(22 years, 7 months after company formation)
Appointment Duration7 years (closed 16 January 2007)
RoleMetal Stockholder
Country of ResidenceUnited Kingdom
Correspondence Address7 Sonning Drive
Sunninghall Park Over Hulton
Bolton
Lancashire
BL3 3RA
Director NameMr Paul William Shaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(22 years, 7 months after company formation)
Appointment Duration7 years (closed 16 January 2007)
RoleMetal Stockholder
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitfield Drive
Milnrow
Rochdale
Lancashire
OL16 4BP
Secretary NameMr Paul William Shaw
NationalityBritish
StatusClosed
Appointed07 January 2000(22 years, 7 months after company formation)
Appointment Duration7 years (closed 16 January 2007)
RoleMetal Stockholder
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitfield Drive
Milnrow
Rochdale
Lancashire
OL16 4BP
Director NameMichael Edward Farrell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 January 2000)
RoleRepresentative
Correspondence Address6 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Director NameJack Worrall
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address24 Hardwick Road
Partington
Manchester
Lancs
Secretary NameLynn Farrell
NationalityBritish
StatusResigned
Appointed21 August 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address6 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Director NameLynn Farrell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(18 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 January 2000)
RoleSecretary
Correspondence Address6 Parkwood Close
Lymm
Cheshire
WA13 0NQ

Location

Registered AddressSterling Works
Ings Lane
Rochdale
Lancashire
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£167,325
Cash£570
Current Liabilities£804,689

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
22 August 2006Application for striking-off (1 page)
7 December 2005Return made up to 11/08/05; full list of members (7 pages)
19 May 2005Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 October 2004Return made up to 11/08/04; full list of members (7 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 August 2003Return made up to 11/08/03; full list of members (7 pages)
21 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
19 September 2002Return made up to 21/08/02; full list of members (7 pages)
16 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 August 2001Return made up to 21/08/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 November 2000Return made up to 21/08/00; full list of members (7 pages)
28 January 2000Company name changed donselve LIMITED\certificate issued on 31/01/00 (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 6 parkwood close lymm cheshire WA13 0NQ (1 page)
12 January 2000Director resigned (1 page)
29 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
10 September 1999Return made up to 21/08/99; full list of members (6 pages)
7 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
29 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
22 September 1997Return made up to 21/08/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
30 August 1996Return made up to 21/08/96; full list of members (6 pages)
27 September 1995New director appointed (2 pages)
19 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
15 September 1995Return made up to 21/08/95; no change of members (4 pages)
19 May 1977Certificate of incorporation (1 page)