Company NameDOW Tooling Limited
DirectorsDavid Richard Geary and David McEwan Kinnaird
Company StatusDissolved
Company Number01297395
CategoryPrivate Limited Company
Incorporation Date7 February 1977(47 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameDavid Richard Geary
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(23 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Sandhoe
Corbridge
Northumberland
NE46 4LU
Director NameDavid McEwan Kinnaird
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(23 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address2 The Beeches
Somersby Wood
Morpeth
Northumberland
NE61 2DX
Secretary NameDavid Richard Geary
NationalityBritish
StatusCurrent
Appointed19 December 2000(23 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Sandhoe
Corbridge
Northumberland
NE46 4LU
Director NameJoseph Henry Le-Feure
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 September 1991)
RoleEngineer
Correspondence Address2 The Crescent
Middleton St George
Darlington
County Durham
DL2 1HL
Director NameMr James Michael Overfield
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 December 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEasby Mullions
Easby
Richmond
North Yorkshire
DL10 7EU
Secretary NameJames Michael Overfield
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressThe Cottage 1 The Green
Whorlton
Barnard Castle
County Durham
DL12 8XE
Director NameDavid Leighton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(14 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 December 2000)
RoleTechnical Director
Correspondence Address69 Birkdale Road
Stockton On Tees
Cleveland
TS18 5JS
Director NameTerry Robinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(14 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 December 2000)
RoleProduction Director
Correspondence Address55 Grange Crescent
Marton
Middlesbrough
Cleveland
TS7 8EB
Secretary NameTerry Robinson
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address55 Grange Crescent
Marton
Middlesbrough
Cleveland
TS7 8EB

Location

Registered AddressBlock 11 Teesside Airport
Middleton St. George
Darlington
Co. Durham
DL2 1PD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport

Financials

Year2014
Turnover£1,028,191
Gross Profit£275,838
Net Worth£337,464
Cash£45,243
Current Liabilities£304,239

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 August 2003Dissolved (1 page)
27 February 2003Liquidators statement of receipts and payments (5 pages)
7 February 2002Appointment of a voluntary liquidator (1 page)
7 February 2002Declaration of solvency (2 pages)
7 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2001Return made up to 13/08/01; full list of members (6 pages)
8 May 2001Declaration of assistance for shares acquisition (6 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned;director resigned (1 page)
27 December 2000Secretary resigned;director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
13 December 2000Full accounts made up to 31 March 2000 (17 pages)
18 August 2000Return made up to 13/08/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 March 1999 (17 pages)
10 September 1999Return made up to 13/08/99; no change of members (4 pages)
3 December 1998Full accounts made up to 31 March 1998 (16 pages)
27 January 1998Full accounts made up to 31 March 1997 (16 pages)
13 August 1997Return made up to 13/08/97; no change of members
  • 363(287) ‐ Registered office changed on 13/08/97
(4 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
18 August 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (14 pages)
19 October 1995Return made up to 13/08/95; full list of members (6 pages)