Company NameThe Dorset Tube Company Limited
Company StatusDissolved
Company Number02154952
CategoryPrivate Limited Company
Incorporation Date14 August 1987(36 years, 7 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2744Copper production
SIC 24440Copper production

Directors

Director NameChester Chwalek
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed25 October 2001(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address55 Service Avenue
Warwick
Rhode Island 02886
United States
Secretary NameCaryn Enos Mitchell
NationalityBritish
StatusClosed
Appointed29 May 2002(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 29 June 2004)
RoleCompany Director
Correspondence Address240 Woodville Road
Ashaway
Rhode Island 02804
United States
Director NameMr Anthony William Cole
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 August 2000)
RoleCompany Director
Correspondence AddressHigh Timbers 173 Kidmore Road
Caversham
Reading
Berkshire
RG4 7NN
Director NameMr Kenneth Arthur Crosby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 May 2002)
RoleCompany Director
Correspondence Address13 Clarence Road
Windsor
Berkshire
SL4 5AH
Director NameMr Frederick George Frost Iii
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address6 Barberry Hill
Providence Rhode Island Ri 02906
Foreign
Director NameMr Carl Gibbs
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address40 Karen Drive
Barrington Rhode Island Ri 02806
Foreign
Director NameMr Tudor John
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Marianne Road
Poole
Dorset
BH12 5EF
Director NameMr Michael Anthony Wilkinson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address47 Wessex Way
Maidenhead
Berkshire
SL6 3DW
Secretary NameMr Tudor John
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Marianne Road
Poole
Dorset
BH12 5EF
Secretary NameMr Kenneth Arthur Crosby
NationalityBritish
StatusResigned
Appointed31 December 1994(7 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 May 2002)
RoleFinancial Director
Correspondence Address13 Clarence Road
Windsor
Berkshire
SL4 5AH
Director NameRoger William Smith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2001)
RoleDirector And General Manager
Correspondence Address105 Magna Smith
Bear Wood
Bournemouth
Dorset
BN11 9NE
Director NameMark Antony Thomson Tur
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(7 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 May 2002)
RoleSales And Marketing Director
Correspondence AddressIvys Cottage
Brook Street Benson
Wallingford
Oxfordshire
OX10 6LQ
Director NameClifford Deinert
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1996(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 October 2001)
RoleCo President
Correspondence Address55 Service Avenue
Warwick
Rhode Island
02886

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£915,045
Gross Profit-£79,664
Net Worth-£624,438
Cash£105,123
Current Liabilities£805,364

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2003Total exemption full accounts made up to 31 December 2001 (17 pages)
30 August 2002Registered office changed on 30/08/02 from: cole tubes LIMITED fishponds close wokingham berkshire RG41 2QA (1 page)
19 June 2002New secretary appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned;director resigned (1 page)
15 April 2002Return made up to 06/04/02; full list of members (7 pages)
21 March 2002Full accounts made up to 31 December 2000 (20 pages)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: thrush road parkstone poole dorset BH12 4NT (1 page)
12 June 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
4 May 2000Return made up to 06/04/00; full list of members (7 pages)
19 April 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1999Full accounts made up to 31 December 1998 (22 pages)
21 April 1998Return made up to 06/04/98; full list of members (8 pages)
21 April 1998Full accounts made up to 31 December 1997 (21 pages)
24 February 1998Director resigned (1 page)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1997Ad 22/07/97--------- £ si 475000@1=475000 £ ic 100/475100 (2 pages)
13 August 1997£ nc 100/475100 22/07/97 (1 page)
13 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1997Return made up to 06/04/97; no change of members (6 pages)
21 March 1997Full accounts made up to 31 December 1996 (21 pages)
20 November 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
25 April 1996Return made up to 06/04/96; no change of members (6 pages)
25 April 1996Full accounts made up to 31 December 1995 (21 pages)
13 July 1995Particulars of mortgage/charge (10 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995New director appointed (2 pages)
5 May 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 April 1995Full accounts made up to 31 December 1994 (18 pages)