Company NameDuctmate Industries Limited
Company StatusDissolved
Company Number01649390
CategoryPrivate Limited Company
Incorporation Date8 July 1982(41 years, 10 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr Thomas Malcolm Moss
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(12 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerg-En Dal
10 Denwick Close,West Acres
Chester Le Street
DH2 3TL
Secretary NameThomas Malcolm Moss
NationalityBritish
StatusClosed
Appointed01 July 2007(24 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 10 June 2014)
RoleManaging Director
Correspondence Address10 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Director NameMr Donald Ainsworth Roxburgh
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleEngineer
Correspondence Address9 Elmtree Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BG
Director NameMr Paul Ainsworth Roxburgh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 May 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address178 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RH
Secretary NameMrs June Pauline Roxburgh
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address9 Elmtree Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BG
Director NameGerd Ludwig Georg Bauer
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1993(10 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 December 1993)
RoleCompany Director
Correspondence AddressKurt Schumacher Str 3
Hilchenbach
W5912
Secretary NameBrian Leo Donohoe
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2007)
RoleSolicitor
Correspondence Address35 Crosbie Road
Birmingham
B17 9BG
Director NameErwin Brodowski
Date of BirthNovember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed06 January 1994(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressDicke Buche 29
D-57223 Kreuztal
Germany
Foreign
Director NameMr Klaus Johannes Theodor Hill
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed06 January 1994(11 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 July 2007)
RoleEconomist
Correspondence AddressKleistrasse 14
4040 Neuss 21
Germany
Director NameHartmut Georg Neidhofer
Date of BirthOctober 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed06 January 1994(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressPedenpder Str 8
58256 Ennepetal
Germany
Foreign

Contact

Websitewww.dobyverrolec.com/
Email address[email protected]
Telephone01207 238844
Telephone regionConsett

Location

Registered AddressUnit 4
Harelaw Industrial Estate
Stanley
Co Durham
DH9 8UJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Shareholders

100 at £1Doby Cleats LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (5 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
18 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 January 2008Return made up to 31/12/07; full list of members (6 pages)
6 August 2007Return made up to 31/12/06; no change of members (7 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (1 page)
16 July 2007Director resigned (1 page)
31 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 July 2006Return made up to 31/12/05; full list of members (7 pages)
23 June 2006Registered office changed on 23/06/06 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page)
31 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 May 2001Full accounts made up to 31 December 2000 (4 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 February 2000Full accounts made up to 31 December 1999 (4 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
1 March 1999Full accounts made up to 31 December 1998 (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
12 March 1998Full accounts made up to 31 December 1997 (4 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 December 1996 (4 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 February 1996Full accounts made up to 31 December 1995 (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 July 1982Incorporation (15 pages)