Darlington
County Durham
DL3 8PS
Director Name | Walter Von Der Linden |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1995(40 years, 5 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | Jungststrasse 22 D 59368 Werne Foreign Germany |
Director Name | Rudolf Karl Thilo Eisenmann |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 1996(41 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Manager |
Correspondence Address | Strippchens Hof 11 Mulheimander Ruhr 45497 Foreign Germany |
Director Name | Christian Heinrich Hagemeier |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1996) |
Role | Managing Director |
Correspondence Address | Bonifatiusstr 49 4630 Bochum 7 Germany Foreign |
Director Name | Mr Eric Lodge |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1993) |
Role | Chief Executive/Director |
Correspondence Address | 43 Linden Avenue Darlington County Durham DL3 8PS |
Director Name | Mr Wolfgang Hermann Philipp |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 1992(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | Am Haim 5 Muelhelm Ruhr 4330 Germany |
Director Name | Mr Frank Wilhelm Becker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 1992(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Managing Director |
Correspondence Address | Karl-Friedrich-Gauss-Stra 16 D-4350 Recklinghausen Germany |
Director Name | Mr John Malcolm Hill |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 1993) |
Role | Self Employed Consultant |
Correspondence Address | 272 High Road Beeston Nottingham Nottinghamshire NG9 5DN |
Website | 0537277-limited.uk.com/ |
---|
Registered Address | 5/8 Priestagte Darlington Co Durham DL1 1NL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 18 January 2017 (overdue) |
---|
24 September 1984 | Delivered on: 28 September 1984 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital. Outstanding |
---|---|
10 May 1982 | Delivered on: 15 May 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory premises at horndale avenue aycliffe industrial estate newton aycliffe county of durham. Outstanding |
9 November 2015 | Restoration by order of the court (3 pages) |
---|---|
9 November 2015 | Restoration by order of the court (3 pages) |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Restoration by order of the court (5 pages) |
29 April 2010 | Restoration by order of the court (5 pages) |
6 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 1998 | Application for striking-off (1 page) |
5 May 1998 | Application for striking-off (1 page) |
18 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
12 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
19 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
26 January 1996 | Return made up to 04/01/96; no change of members
|
26 January 1996 | Return made up to 04/01/96; no change of members
|
18 January 1996 | Location of register of members (non legible) (1 page) |
18 January 1996 | Location of register of members (non legible) (1 page) |
12 December 1995 | Registered office changed on 12/12/95 from: horndale ave, aycliffe indl. Estate. Darlington co. Durham DL5 6DS. (1 page) |
12 December 1995 | Registered office changed on 12/12/95 from: horndale ave, aycliffe indl. Estate. Darlington co. Durham DL5 6DS. (1 page) |
1 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 April 1987 | Company name changed underground mining machinery lim ited\certificate issued on 01/04/87 (2 pages) |
1 April 1987 | Company name changed underground mining machinery lim ited\certificate issued on 01/04/87 (2 pages) |
30 January 1973 | Memorandum of association (6 pages) |
30 January 1973 | Memorandum of association (6 pages) |
23 August 1944 | Incorporation (14 pages) |
23 August 1944 | Incorporation (14 pages) |