Company NameDresser (1996) Limited
Company StatusDissolved
Company Number03154073
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous Name4 (1996) Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameSimon McDonnell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(9 months, 3 weeks after company formation)
Appointment Duration7 years, 11 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
Appointed22 November 1996(9 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressBond Villa
North Road, Bretherton
Preston
Lancashire
PR5 7AY
Secretary NameTimothy John McDonnell
NationalityBritish
StatusClosed
Appointed22 November 1996(9 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressBond Villa
North Road, Bretherton
Preston
Lancashire
PR5 7AY
Director NameJohn Michael Camilleri
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(4 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 30 June 1996)
RoleCompany Director
Correspondence Address55 Hihglands
Whiteparish
Salisbury
Wiltshire
SP5 2SX
Director NameMr Stephen Henry Perham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(4 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 30 June 1996)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Field Common Lane
Walton On Thames
Surrey
KT12 3QD
Director NameDavid James Porter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(4 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 30 June 1996)
RoleFashion Agent
Correspondence AddressLonsdale House
54 Cecil Park
Pinner
Middlesex
HA5 5HH
Secretary NameDerrick Arthur Gomarsall
NationalityBritish
StatusResigned
Appointed30 June 1996(4 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressThreewall House
Queens Avenue
Bicester
Oxon
OX6 7TA
Director NameArkwright House Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1996(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
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)
4 February 2004Return made up to 01/02/04; full list of members (7 pages)
28 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
14 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
2 February 2002Return made up to 01/02/02; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
6 February 2001Return made up to 01/02/01; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
31 January 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
1 February 1999Return made up to 01/02/99; full list of members (6 pages)
12 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
6 February 1998Return made up to 01/02/98; no change of members (4 pages)
1 February 1998Registered office changed on 01/02/98 from: lostock industrial estate cranfield road lostock bolton lancashire BL6 4SB (1 page)
6 August 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
8 May 1997Return made up to 01/02/97; full list of members (8 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
6 March 1997Company name changed 4 (1996) LIMITED\certificate issued on 07/03/97 (2 pages)
22 January 1997Accounting reference date shortened from 28/02/97 to 31/08/96 (1 page)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1996Secretary resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: c/o glaisyers glickman solicitor arkwright house parsonage gardens manchester M3 2LE (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996New secretary appointed;new director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
31 March 1996Registered office changed on 31/03/96 from: 6TH floor arkwright house parsonage gardens manchester lancashire M3 2LE (1 page)
1 February 1996Incorporation (19 pages)