10 Denwick Close,West Acres
Chester Le Street
DH2 3TL
Secretary Name | Thomas Malcolm Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(24 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 June 2014) |
Role | Managing Director |
Correspondence Address | 10 Denwick Close Chester Le Street County Durham DH2 3TL |
Director Name | Mr Donald Ainsworth Roxburgh |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Engineer |
Correspondence Address | 9 Elmtree Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BG |
Director Name | Mr Paul Ainsworth Roxburgh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 May 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 178 Eastern Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RH |
Secretary Name | Mrs June Pauline Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 9 Elmtree Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BG |
Director Name | Gerd Ludwig Georg Bauer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1993(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 December 1993) |
Role | Company Director |
Correspondence Address | Kurt Schumacher Str 3 Hilchenbach W5912 |
Secretary Name | Brian Leo Donohoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2007) |
Role | Solicitor |
Correspondence Address | 35 Crosbie Road Birmingham B17 9BG |
Director Name | Erwin Brodowski |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 1994(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Dicke Buche 29 D-57223 Kreuztal Germany Foreign |
Director Name | Mr Klaus Johannes Theodor Hill |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 1994(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 July 2007) |
Role | Economist |
Correspondence Address | Kleistrasse 14 4040 Neuss 21 Germany |
Director Name | Hartmut Georg Neidhofer |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 1994(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Pedenpder Str 8 58256 Ennepetal Germany Foreign |
Website | www.dobyverrolec.com/ |
---|---|
Email address | [email protected] |
Telephone | 01207 238844 |
Telephone region | Consett |
Registered Address | Unit 4 Harelaw Industrial Estate Stanley Co Durham DH9 8UJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
100 at £1 | Doby Cleats LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | Application to strike the company off the register (5 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
18 February 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
6 August 2007 | Return made up to 31/12/06; no change of members (7 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 July 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 February 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (4 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (4 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
1 March 1999 | Full accounts made up to 31 December 1998 (4 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (4 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 December 1996 (4 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 February 1996 | Full accounts made up to 31 December 1995 (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 July 1982 | Incorporation (15 pages) |