Company NameDonkin Steering Gear Limited
Company StatusDissolved
Company Number04043379
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Harold Wilson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Longniddry
Usworth
Washington
Tyne & Wear
NE37 1SQ
Secretary NameMr Gary Wilson
NationalityBritish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Cheviot View
Windy Nook
Gateshead
Tyne & Wear
NE10 9SF
Secretary NameMr Harold Wilson
NationalityBritish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Longniddry
Usworth
Washington
Tyne & Wear
NE37 1SQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressRiver Drive
South Shields
Tyne & Wear
NE33 1LH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
1 August 2001Return made up to 31/07/01; full list of members (7 pages)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Incorporation (11 pages)