Company Name0537277 Limited
DirectorsWalter Von Der Linden and Rudolf Karl Thilo Eisenmann
Company StatusActive
Company Number00537277
CategoryPrivate Limited Company
Incorporation Date23 August 1954(69 years, 8 months ago)
Previous NameUnderground Mining Machinery Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Secretary NameMr Eric Lodge
NationalityBritish
StatusCurrent
Appointed04 January 1992(37 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address43 Linden Avenue
Darlington
County Durham
DL3 8PS
Director NameWalter Von Der Linden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1995(40 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressJungststrasse 22
D 59368 Werne
Foreign
Germany
Director NameRudolf Karl Thilo Eisenmann
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 1996(41 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleManager
Correspondence AddressStrippchens Hof 11
Mulheimander Ruhr
45497
Foreign
Germany
Director NameChristian Heinrich Hagemeier
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(37 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1996)
RoleManaging Director
Correspondence AddressBonifatiusstr 49
4630 Bochum 7
Germany
Foreign
Director NameMr Eric Lodge
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(37 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1993)
RoleChief Executive/Director
Correspondence Address43 Linden Avenue
Darlington
County Durham
DL3 8PS
Director NameMr Wolfgang Hermann Philipp
Date of BirthAugust 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed04 January 1992(37 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1994)
RoleCompany Director
Correspondence AddressAm Haim 5
Muelhelm Ruhr 4330
Germany
Director NameMr Frank Wilhelm Becker
Date of BirthApril 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed13 March 1992(37 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleManaging Director
Correspondence AddressKarl-Friedrich-Gauss-Stra 16
D-4350 Recklinghausen
Germany
Director NameMr John Malcolm Hill
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1993)
RoleSelf Employed Consultant
Correspondence Address272 High Road
Beeston
Nottingham
Nottinghamshire
NG9 5DN

Contact

Website0537277-limited.uk.com/

Location

Registered Address5/8 Priestagte
Darlington
Co Durham
DL1 1NL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due18 January 2017 (overdue)

Charges

24 September 1984Delivered 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 1982Delivered 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

Filing History

9 November 2015Restoration by order of the court (3 pages)
9 November 2015Restoration by order of the court (3 pages)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2010Restoration by order of the court (5 pages)
29 April 2010Restoration by order of the court (5 pages)
6 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
6 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998Application for striking-off (1 page)
5 May 1998Application for striking-off (1 page)
18 March 1998Full accounts made up to 31 December 1997 (10 pages)
18 March 1998Full accounts made up to 31 December 1997 (10 pages)
12 January 1998Return made up to 04/01/98; full list of members (6 pages)
12 January 1998Return made up to 04/01/98; full list of members (6 pages)
10 September 1997Full accounts made up to 31 December 1996 (11 pages)
10 September 1997Full accounts made up to 31 December 1996 (11 pages)
19 January 1997Return made up to 04/01/97; no change of members (4 pages)
19 January 1997Return made up to 04/01/97; no change of members (4 pages)
27 October 1996Full accounts made up to 31 December 1995 (12 pages)
27 October 1996Full accounts made up to 31 December 1995 (12 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
26 January 1996Return made up to 04/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1996Return made up to 04/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 January 1996Location of register of members (non legible) (1 page)
18 January 1996Location of register of members (non legible) (1 page)
12 December 1995Registered office changed on 12/12/95 from: horndale ave, aycliffe indl. Estate. Darlington co. Durham DL5 6DS. (1 page)
12 December 1995Registered office changed on 12/12/95 from: horndale ave, aycliffe indl. Estate. Darlington co. Durham DL5 6DS. (1 page)
1 November 1995Full accounts made up to 31 December 1994 (19 pages)
1 November 1995Full accounts made up to 31 December 1994 (19 pages)
1 April 1987Company name changed underground mining machinery lim ited\certificate issued on 01/04/87 (2 pages)
1 April 1987Company name changed underground mining machinery lim ited\certificate issued on 01/04/87 (2 pages)
30 January 1973Memorandum of association (6 pages)
30 January 1973Memorandum of association (6 pages)
23 August 1944Incorporation (14 pages)
23 August 1944Incorporation (14 pages)