Company NameDeutsche Babcock (UK) Limited
DirectorPaul Robson Duncan
Company StatusDissolved
Company Number01103447
CategoryPrivate Limited Company
Incorporation Date22 March 1973(51 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Robson Duncan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(20 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleManaging Director
Correspondence AddressOld School House Hillcrest
High Shincliffe
Durham
DH1 2PQ
Secretary NameMr Martin Ernest Preston
NationalityBritish
StatusCurrent
Appointed01 April 1996(23 years after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Director NameMr Herbert Henning
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed09 November 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 1994)
RoleSenior Engineer
Correspondence AddressVossnacker Str 48
Velbert 11 D-5620
Germany
Director NameMr Karl Ernest Mueller
Date of BirthJune 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed09 November 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 1994)
RoleManaging Director
Correspondence Address217 Popes Lane
Ealing
London
W5 4NA
Director NameDr Klaus Schoettle
Date of BirthOctober 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed09 November 1992(19 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressRoemerstrasse 81
41 0berhausen 1
Germany
Director NameMr Manfred Schroder
Date of BirthOctober 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed09 November 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressGriegstrasse 24
1 Berlin 33
Germany
Director NameMr Bryan Timothy Amey
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address157 Okus Road
Swindon
Wiltshire
SN1 4JY
Director NameHeiner Fahnenstich
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed23 February 1994(20 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 1995)
RoleCompany Director
Correspondence AddressBirkenweg 11b
42579 Heiligenhaus
Germany
Director NameBryan James Holloway
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(20 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 April 1994)
RoleCompany Director
Correspondence Address145 Eastern Way
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9RH
Director NameManfred Pfeifer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed23 February 1994(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 August 1998)
RoleCompany Director
Correspondence AddressWaldeck 3
D-45133 Essen
Germany
Director NameMr Anthony Robinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Director NameHans Westphal
Date of BirthJune 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed23 February 1994(20 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressAlt-Tegel 27a
13507 Berlin
Germany
Secretary NameKim Jerome Boland
NationalityBritish
StatusResigned
Appointed04 March 1994(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 1996)
RoleCompany Director
Correspondence Address17 Kistvaen Gardens
Meltham
Huddersfield
West Yorkshire
HD7 3NQ
Director NameHerr Andreas Schluter
Date of BirthDecember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1994(21 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 August 1998)
RoleLawyer
Correspondence AddressGrashofstrasse 35
Essen
D45133
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed09 November 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 1994)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 July 2001Dissolved (1 page)
2 April 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Return of final meeting in a members' voluntary winding up (3 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
23 March 2000Registered office changed on 23/03/00 from: c/o steels engineering LIMITED leechmere works sunderland tyne & wear SR2 9TG (1 page)
21 March 2000Declaration of solvency (3 pages)
21 March 2000Appointment of a voluntary liquidator (1 page)
21 March 2000Ex res re.powers of liquidator (2 pages)
21 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2000Return made up to 09/11/99; full list of members (6 pages)
25 January 1999Return made up to 09/11/98; no change of members (4 pages)
22 October 1998Full accounts made up to 30 September 1997 (13 pages)
21 August 1998Return made up to 09/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 April 1998Director's particulars changed (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996Return made up to 09/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 1996Full accounts made up to 30 September 1995 (11 pages)
18 April 1996Registered office changed on 18/04/96 from: challenger house 125 gunnersbury lane london W3 8LH (1 page)
18 December 1995Return made up to 09/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
21 July 1995Full accounts made up to 30 September 1994 (11 pages)
27 March 1995Location of register of members (1 page)