Company NameDe Havilland Machine Tools Limited
DirectorEdward Henry Lenahan
Company StatusDissolved
Company Number02856580
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameEdward Henry Lenahan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Rosemount
Pity Me
Durham
County Durham
DH1 5GA
Secretary NameMargaret Elizabeth Lenahan
NationalityBritish
StatusResigned
Appointed20 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Rosemount
Pity Me
Durham
DH1 5GA
Director NameClive Goldstone
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(11 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 14 November 1994)
RoleBuyer
Correspondence Address124 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4SD
Director NameMrs Lorna Harrison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(11 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address4 The Hawthorns
East Boldon
Tyne & Wear
NE36 0DP
Director NameMr Charles William McCaffery
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salisbury Close
Great Lumley
Chester Le Street
County Durham
DH3 4LQ
Director NameJohn McRae
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(11 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 14 November 1994)
RoleCompany Director
Correspondence AddressLockeys Cottage Down Hill Farm
Downhill Lane West Boldon
East Boldon
Tyne & Wear
NE36 0AX
Secretary NameMr Charles William McCaffery
NationalityBritish
StatusResigned
Appointed14 September 1994(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salisbury Close
Great Lumley
Chester Le Street
County Durham
DH3 4LQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 April 1999Dissolved (1 page)
13 January 1999Liquidators statement of receipts and payments (1 page)
13 January 1999Return of final meeting in a members' voluntary winding up (4 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Registered office changed on 29/08/96 from: newburn bridge road newburn newcastle upon tyne NE15 8NR (1 page)
28 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 1996Appointment of a voluntary liquidator (1 page)
28 August 1996Declaration of solvency (3 pages)
18 March 1996Secretary resigned;director resigned (2 pages)
20 November 1995Return made up to 20/09/95; no change of members (6 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)