Company NameDresser Group Limited
Company StatusDissolved
Company Number03111020
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 7 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous Name114 (1995) Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameSimon McDonnell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 12 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrindle Lodge
Hoghton
Preston
Lancashire
PR5 0DJ
Director NameTimothy John McDonnell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 12 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressBond Villa
North Road, Bretherton
Preston
Lancashire
PR5 7AY
Secretary NameTimothy John McDonnell
NationalityBritish
StatusClosed
Appointed16 November 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 12 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressBond Villa
North Road, Bretherton
Preston
Lancashire
PR5 7AY
Director NameArkwright House Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY

Location

Registered AddressSt Vincents House
15 Oldham Road
Manchester
Lancashire
M4 5EQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Application for striking-off (1 page)
7 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 2003Accounts made up to 31 August 2002 (1 page)
9 October 2002Return made up to 06/10/02; full list of members (8 pages)
22 May 2002Accounts made up to 31 August 2001 (1 page)
1 October 2001Return made up to 06/10/01; full list of members (7 pages)
19 June 2001Accounts made up to 31 August 2000 (2 pages)
4 October 2000Return made up to 06/10/00; full list of members (7 pages)
2 June 2000Accounts made up to 31 August 1999 (1 page)
4 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 1999Accounts made up to 31 August 1998 (1 page)
28 May 1998Accounts made up to 31 August 1997 (1 page)
27 October 1997Return made up to 06/10/97; no change of members (4 pages)
15 August 1997Registered office changed on 15/08/97 from: lostock indutrial estate west cranfield road lostock bolton BL6 sb (1 page)
23 July 1997Accounts made up to 31 October 1996 (1 page)
22 January 1997Return made up to 06/10/96; full list of members (6 pages)
22 January 1997New secretary appointed (1 page)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
1 December 1995Company name changed 114 (1995) LIMITED\certificate issued on 04/12/95 (6 pages)
29 November 1995New director appointed (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995S-div 16/11/95 (1 page)
28 November 1995Ad 17/11/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 6TH floor arkwright house parsonage gdns manchester M3 2LE (1 page)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
6 October 1995Incorporation (34 pages)