Company Name03792693 Limited
Company StatusDissolved
Company Number03792693
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid Herbert Deering
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(1 month after company formation)
Appointment Duration16 years, 4 months (closed 01 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
Pen-Y-Lan, Erbistock
Wrexham
Wrexham County Borough
LL14 6HW
Wales
Director NameMr Peter James Cuff
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(2 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 The Sycamores
Chester Road
Wrexham
Wrexham County Borough
LL12 8DU
Wales
Secretary NameMr Peter James Cuff
NationalityBritish
StatusClosed
Appointed31 October 2005(6 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 01 December 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 The Sycamores
Chester Road
Wrexham
Wrexham County Borough
LL12 8DU
Wales
Secretary NameJanet-Ann Deering
NationalityBritish
StatusResigned
Appointed26 July 1999(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressOakwood House
Townfield Lane, Mollington
Chester
Cheshire
CH1 6LB
Wales
Director NameTrevor Douglas Tedman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(9 months, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 02 August 2008)
RoleEngineer
Correspondence Address32 Rhodfa Eurgain
Connahs Quay
Deeside
Flintshire
CH5 4PW
Wales
Secretary NameDavid Samuel Speakman
NationalityBritish
StatusResigned
Appointed14 April 2000(9 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address22 Golygfar Eglwys
Ruabon
Wrexham
Clwyd
LL14 6TD
Wales
Director NameMeredith David Roberts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 2003)
RoleOperations Director
Correspondence Address2 Moss End Cottages
Moss End
Warfield
Berkshire
RG42 6EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50k at 1David Herbert Deering
100.00%
Ordinary

Financials

Year2014
Net Worth£125,252
Current Liabilities£1,000,392

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
8 November 2012Restoration by order of the court (3 pages)
8 November 2012Restoration by order of the court (3 pages)
28 February 2011Final Gazette dissolved following liquidation (1 page)
28 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2011Final Gazette dissolved following liquidation (1 page)
30 November 2010Notice of move from Administration to Dissolution (16 pages)
30 November 2010Notice of move from Administration to Dissolution (16 pages)
28 June 2010Registered office address changed from 11 St. James's Square Manchester M2 6DN on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 11 St. James's Square Manchester M2 6DN on 28 June 2010 (2 pages)
27 May 2010Notice of extension of period of Administration (1 page)
27 May 2010Notice of extension of period of Administration (1 page)
24 December 2009Administrator's progress report to 20 November 2009 (15 pages)
24 December 2009Administrator's progress report to 20 November 2009 (15 pages)
9 September 2009Statement of administrator's proposal (31 pages)
9 September 2009Statement of administrator's proposal (31 pages)
7 June 2009Registered office changed on 07/06/2009 from abbey road south wrexham industrial estate wrexham LL13 9RF (1 page)
7 June 2009Registered office changed on 07/06/2009 from abbey road south wrexham industrial estate wrexham LL13 9RF (1 page)
5 June 2009Appointment of an administrator (1 page)
5 June 2009Appointment of an administrator (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
20 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
5 September 2008Return made up to 21/06/08; full list of members (4 pages)
5 September 2008Return made up to 21/06/08; full list of members (4 pages)
7 August 2008Appointment terminated director trevor tedman (1 page)
7 August 2008Appointment terminated director trevor tedman (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 21/06/07; full list of members (3 pages)
3 July 2007Return made up to 21/06/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
2 July 2007Secretary's particulars changed (1 page)
2 July 2007Secretary's particulars changed (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Return made up to 21/06/06; full list of members (2 pages)
29 June 2006Return made up to 21/06/06; full list of members (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
30 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 June 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 June 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
31 August 2004Return made up to 21/06/04; full list of members (8 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Return made up to 21/06/04; full list of members (8 pages)
23 March 2004Registered office changed on 23/03/04 from: unit 7 pinfold lane llay industrial esta, llay wrexham clwyd LL12 0PX (1 page)
23 March 2004Registered office changed on 23/03/04 from: unit 7 pinfold lane llay industrial esta, llay wrexham clwyd LL12 0PX (1 page)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
31 August 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
31 August 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
5 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
24 July 2002Accounts for a medium company made up to 31 March 2002 (10 pages)
24 July 2002Accounts for a medium company made up to 31 March 2002 (10 pages)
15 July 2002Particulars of mortgage/charge (3 pages)
15 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Company name changed dhd engineering services (northe rn) LIMITED\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed dhd engineering services (northe rn) LIMITED\certificate issued on 06/06/02 (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
18 March 2002Memorandum and Articles of Association (11 pages)
18 March 2002Memorandum and Articles of Association (11 pages)
13 March 2002Company name changed dhd fabrications (northern) limi ted\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed dhd fabrications (northern) limi ted\certificate issued on 13/03/02 (2 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 August 2000Ad 18/05/00--------- £ si 49000@1 (2 pages)
15 August 2000Ad 26/07/99--------- £ si 998@1 (2 pages)
15 August 2000Ad 18/05/00--------- £ si 49000@1 (2 pages)
15 August 2000Ad 26/07/99--------- £ si 998@1 (2 pages)
10 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
10 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000£ nc 1000/50000 18/05/00 (1 page)
20 July 2000£ nc 1000/50000 18/05/00 (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
24 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
24 May 2000Registered office changed on 24/05/00 from: riverside house river lane, saltney chester cheshire CH4 8RQ (1 page)
24 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
24 May 2000Registered office changed on 24/05/00 from: riverside house river lane, saltney chester cheshire CH4 8RQ (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Particulars of mortgage/charge (3 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Particulars of mortgage/charge (3 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
18 April 2000Memorandum and Articles of Association (11 pages)
18 April 2000Memorandum and Articles of Association (11 pages)
13 April 2000Company name changed dhd engineering services LIMITED\certificate issued on 14/04/00 (2 pages)
13 April 2000Company name changed dhd engineering services LIMITED\certificate issued on 14/04/00 (2 pages)
3 August 1999Memorandum and Articles of Association (11 pages)
3 August 1999Memorandum and Articles of Association (11 pages)
30 July 1999Company name changed underfield LIMITED\certificate issued on 02/08/99 (3 pages)
30 July 1999Company name changed underfield LIMITED\certificate issued on 02/08/99 (3 pages)
29 July 1999Registered office changed on 29/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
29 July 1999Registered office changed on 29/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
21 June 1999Incorporation (17 pages)
21 June 1999Incorporation (17 pages)