Company NameDonelon Tyson Plc
Company StatusDissolved
Company Number02343151
CategoryPublic Limited Company
Incorporation Date3 February 1989(35 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Patrick Donelon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed27 July 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressDonelon House Crown Lane
Horwich
Bolton
Lancashire
BL6 5HN
Secretary NameNicholas Henderson Mullen
NationalityBritish
StatusClosed
Appointed27 July 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address41 Greenhill Road
Timperley
Cheshire
WA15 7BG
Director NameMr Michael David Alexander
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Orchard The Avenue
Hale
Altrincham
Cheshire
WA15 0LX
Director NameMr Brian Joseph Corfe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilstone Grange
Stanley Road
Hoylake
Wirral
CH47 1HN
Wales
Director NameSir Horace William Alexander Francis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Cruckton
Shrewsbury
Shropshire
SY5 8PW
Wales
Director NameNeil Miller
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressHightrees The Retreat Gregory Avenue
Romiley
Stockport
Cheshire
SK6 3JZ
Director NameMr Stephen John Fallows
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Brampton Avenue
Macclesfield
Cheshire
SK10 3RH
Director NameMr Adrian Gareth Morris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£71,966,000
Gross Profit£2,634,000
Net Worth£13,979,000
Current Liabilities£26,275,000

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
6 October 2003Receiver's abstract of receipts and payments (3 pages)
6 October 2003Receiver's abstract of receipts and payments (3 pages)
6 October 2003Receiver ceasing to act (1 page)
3 October 2002Receiver's abstract of receipts and payments (3 pages)
6 December 2001Receiver ceasing to act (1 page)
6 December 2001Appointment of receiver/manager (1 page)
28 September 2001Receiver's abstract of receipts and payments (3 pages)
5 October 2000Receiver's abstract of receipts and payments (4 pages)
13 September 1999Receiver's abstract of receipts and payments (2 pages)
23 September 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page)
19 September 1997Receiver's abstract of receipts and payments (2 pages)
29 October 1996Receiver's abstract of receipts and payments (2 pages)
6 February 1996Administrative Receiver's report (19 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
3 November 1995Registered office changed on 03/11/95 from: donelon house crown lane horwich bolton lancashire BL6 5HN (1 page)
6 September 1995Appointment of receiver/manager (2 pages)
7 August 1995Return made up to 27/07/95; bulk list available separately (8 pages)
22 June 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
31 May 1995Registered office changed on 31/05/95 from: queens court wilmslow road alderley edge cheshire SK9 7LF (1 page)