Company NameDorman Long Bridge & Engineering Limited
Company StatusDissolved
Company Number00205723
CategoryPrivate Limited Company
Incorporation Date4 May 1925(99 years ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)
Previous NamesWhitehead Hill & Company Limited and Redpath Dorman Long International Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDr Sherif Ismail Ahmed Ismail
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(85 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameMr Saeed Hassan Khan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2013(88 years after company formation)
Appointment Duration9 months, 2 weeks (closed 28 January 2014)
RoleGroup Internal Auditor
Country of ResidenceEngland
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(67 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(67 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1993(67 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(70 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2000)
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(70 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(74 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38
Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director NameMr James Edward Child
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(74 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameAnthony Rae
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 2000(74 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address6227 Foxfield Court
Windermere
Florida 34786
United States
Secretary NameMr James Edward Child
NationalityBritish
StatusResigned
Appointed04 January 2000(74 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NameMr Derek Graham Pattle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(77 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 February 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRannoch
2 Union Road
Linlithgow
EH49 7DY
Scotland
Director NameIan William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(77 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressHewletts Mill
Galhampton
Yeovil
Somerset
BA22 7BG
Director NameAlan Nightingale
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2003(78 years, 5 months after company formation)
Appointment Duration12 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address384 Coniscliffe Road
Darlington
County Durham
DL3 8AG
Director NameMr Brian Rogan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(79 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaprican House
Shotley Field
Consett
Co Durham
DH8 9LF
Director NameShekhar Dooma Shetty
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed21 December 2004(79 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Kensington West
Blythe Road
London
W14 0JG
Secretary NameIan Hogarth
NationalityBritish
StatusResigned
Appointed21 December 2004(79 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 August 2005)
RoleEngineer
Correspondence Address4 Ingham Terrace
Wylam
NE41 8DS
Secretary NameDavid Whitehouse
NationalityBritish
StatusResigned
Appointed26 August 2005(80 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2010)
RoleAccountant
Correspondence AddressCleveland House PO Box 27
Yarm Road
Darlington
County Durham
DL1 4DE
Director NameDr Emad Abbas Kamil
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(84 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE

Contact

Websiteclevelandbridge.com
Email address[email protected]
Telephone01325 381188
Telephone regionDarlington

Location

Registered AddressCleveland House
Yarm Road
Darlington
County Durham
DL1 4DE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington

Shareholders

50k at £1Cleveland Bridge Dorman Long Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
19 August 2013Director's details changed for Dr Sherif Ismail Ahmed on 3 November 2010 (2 pages)
19 August 2013Director's details changed for Dr Sherif Ismail Ahmed on 3 November 2010 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 May 2013Appointment of Mr Saeed Hassan Khan as a director on 14 April 2013 (2 pages)
20 May 2013Appointment of Mr Saeed Hassan Khan as a director (2 pages)
20 May 2013Termination of appointment of Emad Abbas Kamil as a director on 14 April 2013 (1 page)
20 May 2013Termination of appointment of Emad Kamil as a director (1 page)
11 March 2013Registered office address changed from Cleveland House PO Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 50,000
(3 pages)
11 March 2013Registered office address changed from Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 50,000
(3 pages)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 31 August 2011 (2 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 31 August 2011 (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 November 2010Termination of appointment of David Whitehouse as a secretary (1 page)
19 November 2010Termination of appointment of David Whitehouse as a secretary (1 page)
4 November 2010Appointment of Dr Sherif Ismail Ahmed as a director (2 pages)
4 November 2010Appointment of Dr Sherif Ismail Ahmed as a director (2 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 May 2010Termination of appointment of Brian Rogan as a director (1 page)
19 May 2010Termination of appointment of Shekhar Shetty as a director (1 page)
19 May 2010Termination of appointment of Brian Rogan as a director (1 page)
19 May 2010Termination of appointment of Shekhar Shetty as a director (1 page)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Appointment of Dr Emad Abbas Kamil as a director (2 pages)
4 March 2010Appointment of Dr Emad Abbas Kamil as a director (2 pages)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
24 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 April 2009Accounts made up to 31 December 2008 (1 page)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 July 2008Accounts made up to 31 December 2007 (1 page)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 September 2007Accounts made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 January 2006Accounts made up to 31 December 2005 (5 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
31 May 2005Accounts made up to 31 December 2004 (5 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
14 April 2004Accounts made up to 31 December 2003 (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
16 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 August 2003Accounts made up to 31 December 2002 (5 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
2 April 2003Return made up to 28/02/03; full list of members (7 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
29 July 2002Accounts made up to 31 December 2001 (5 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Director's particulars changed (1 page)
1 November 2001Accounts made up to 31 December 2000 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 March 2001Return made up to 28/02/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Return made up to 28/02/01; full list of members; amend (6 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 July 2000Registered office changed on 20/07/00 from: po box 27 yarm house yarm road darlington DL1 4DE (1 page)
20 July 2000Registered office changed on 20/07/00 from: po box 27 yarm house yarm road darlington DL1 4DE (1 page)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
18 February 2000Accounts made up to 31 December 1999 (4 pages)
18 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 February 2000Registered office changed on 09/02/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page)
9 February 2000Registered office changed on 09/02/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
5 May 1999Registered office changed on 05/05/99 from: P.O. Box 27,yarm road, darlington, DL1 4PX (1 page)
5 May 1999Registered office changed on 05/05/99 from: P.O. box 27,yarm road, darlington, DL1 4PX (1 page)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
11 February 1999Accounts made up to 31 December 1998 (4 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1998Accounts made up to 31 December 1997 (4 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
6 November 1997Full accounts made up to 31 December 1996 (6 pages)
6 November 1997Full accounts made up to 31 December 1996 (6 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
11 November 1996Auditor's resignation (8 pages)
11 November 1996Auditor's resignation (8 pages)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
3 May 1996New director appointed (3 pages)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 February 1996Director resigned;new director appointed (2 pages)
13 February 1996Full accounts made up to 30 September 1995 (7 pages)
13 February 1996Full accounts made up to 30 September 1995 (7 pages)
13 April 1995Full accounts made up to 30 September 1994 (7 pages)
13 April 1995Full accounts made up to 30 September 1994 (7 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)
13 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (241 pages)
19 January 1994Full accounts made up to 30 September 1993 (6 pages)
19 January 1994Full accounts made up to 30 September 1993 (6 pages)