Company NameDiessel Metering Systems (U.K.) Limited
Company StatusDissolved
Company Number01792464
CategoryPrivate Limited Company
Incorporation Date16 February 1984(40 years, 2 months ago)
Dissolution Date30 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Horman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(7 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 30 June 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Cross Edge
Oswaldtwistle
Accrington
Lancashire
BB5 3SD
Secretary NameHerbert Winkler
NationalityBritish
StatusClosed
Appointed01 August 1996(12 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 30 June 2011)
RoleSecretary
Correspondence AddressStormstrasse 1
D-31008 Elze
Elze
D31008
Germany
Director NamePeter Robin Finucane Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1993)
RoleEngineer
Correspondence Address2 Links Road
Wilmslow
Cheshire
SK9 6HQ
Secretary NameHeinrich Wilhelm Reis
NationalityBritish
StatusResigned
Appointed30 March 1991(7 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressMoekerweg 13
3200 Hildesheim
Foreign
Secretary NameMichael Lohnherr
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressAn Der Graste 21
3201 Sohlde 4
Germany
Secretary NameHerr Michael Lohnnger
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressAn Dee Grange Street
3701 Sohlde 4
Foreign

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£150,453
Cash£975
Current Liabilities£540,384

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2011Final Gazette dissolved following liquidation (1 page)
31 March 2011Liquidators' statement of receipts and payments to 21 March 2011 (11 pages)
31 March 2011Liquidators statement of receipts and payments to 21 March 2011 (11 pages)
31 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
31 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 20 January 2011 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 20 July 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 20 July 2010 (5 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
22 February 2010Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 20 January 2010 (5 pages)
21 August 2009Liquidators' statement of receipts and payments to 20 July 2009 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 20 July 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 20 January 2009 (5 pages)
26 February 2009Liquidators' statement of receipts and payments to 20 January 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 20 July 2008 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 20 July 2008 (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
20 February 2008Liquidators' statement of receipts and payments (5 pages)
5 February 2008Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page)
5 February 2008Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2006Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page)
13 September 2006Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page)
4 September 2006Liquidators' statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators' statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators' statement of receipts and payments (5 pages)
26 January 2005Liquidators' statement of receipts and payments (5 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
13 February 2004Registered office changed on 13/02/04 from: cross edge green haworth accrington BB5 3SL (1 page)
13 February 2004Registered office changed on 13/02/04 from: cross edge green haworth accrington BB5 3SL (1 page)
30 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2004Statement of affairs (7 pages)
30 January 2004Appointment of a voluntary liquidator (1 page)
30 January 2004Appointment of a voluntary liquidator (1 page)
30 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2004Statement of affairs (7 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 June 2003Return made up to 25/05/03; full list of members (6 pages)
27 June 2003Return made up to 25/05/03; full list of members (6 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 July 2002Return made up to 25/05/02; full list of members (6 pages)
16 July 2002Return made up to 25/05/02; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 July 2001Return made up to 25/05/01; full list of members (6 pages)
23 July 2001Return made up to 25/05/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 August 2000Return made up to 25/05/00; full list of members (6 pages)
8 August 2000Return made up to 25/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 August 1999Return made up to 25/05/99; no change of members (4 pages)
3 August 1999Return made up to 25/05/99; no change of members (4 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 July 1998Return made up to 25/05/98; full list of members (6 pages)
20 July 1998Return made up to 25/05/98; full list of members (6 pages)
5 September 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997Return made up to 25/05/97; no change of members (4 pages)
5 September 1997Secretary resigned (1 page)
20 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 June 1996Return made up to 25/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1996Return made up to 25/05/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 August 1995Return made up to 25/05/95; full list of members (6 pages)
17 August 1995Return made up to 25/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)