Company NameAramis Machinery Limited
DirectorsCharles Donald Ewen Cameron and Howard Poulson
Company StatusDissolved
Company Number00024306
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameDutton-Forshaw (Machinery) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(97 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameHoward Poulson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(101 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence AddressField Gap
Trip Garth
Linton Wetherby
West Yorkshire
LS22 4HY
Secretary NameEversecretary Limited (Corporation)
StatusCurrent
Appointed15 May 2003(101 years, 5 months after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Director NameEric Theodor Weidmann
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(89 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address82 Shaftesbury Crescent
Laleham
Staines
Middlesex
TW18 1QW
Director NameMr John Allan Smith
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(89 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressGoostrey
Milton Avenue
Gerrards Cross
Buckinghamshire
Sl9
Director NameMr Malcolm Keith Sharp
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(89 years, 3 months after company formation)
Appointment Duration1 month (resigned 28 March 1991)
RoleCompany Director
Correspondence Address2 The Uplands
Warminster
Wiltshire
BA12 0BX
Director NameMr Terry John Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(89 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PN
Director NameMr John Reed
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(89 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 1993)
RoleCompany Director
Correspondence AddressGlenburn
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NameRonald Proctor
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(89 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address41 Chaigley Road
Longridge
Preston
Lancashire
PR3 5DD
Director NameArthur Edward Manning
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(89 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge Lower Clopton
Upper Quinton
Stratford-Upon-Avon
Warwickshire
CV37 8LQ
Director NameMr David Edward Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(89 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTuckmilltown
Straffan
County Kildare
Irish
Director NameMalcolm Hill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(89 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address436 Pinner Road
Harrow
Middlesex
HA2 6EF
Director NameHon Calum Ruairi Mundell Bannerman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(89 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressProvanston
Fintry
Stirlingshire
G63 Olr
Scotland
Director NameTerence Patrick Baines
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(89 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address2 Nirvana Close
Ivybridge
Devon
PL21 0AP
Director NameMr William Ernest Arnold
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(89 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressThe Orchard
Old Cultra Road
Holywood
County Down
BT18 0AE
Northern Ireland
Secretary NameMr Stephen Moody Metcalfe
NationalityBritish
StatusResigned
Appointed21 February 1991(89 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 March 1995)
RoleCompany Director
Correspondence Address9 Lysander Close
Wellesbourne
Warwick
Warwickshire
CV35 9TD
Director NameMr John Robert Robinson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(91 years, 5 months after company formation)
Appointment Duration10 years (resigned 15 May 2003)
RoleChartered Accountant
Correspondence AddressHartfield Orestan Lane
Effingham
Leatherhead
Surrey
KT24 5SL
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusResigned
Appointed07 March 1995(93 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 1996)
RoleAccountant
Correspondence Address45 Fernside Road
London
SW12 8LN
Secretary NameArthur Edward Manning
NationalityBritish
StatusResigned
Appointed11 January 1996(94 years, 1 month after company formation)
Appointment Duration10 months (resigned 06 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge Lower Clopton
Upper Quinton
Stratford-Upon-Avon
Warwickshire
CV37 8LQ
Secretary NameAlan Norman Thompson
NationalityBritish
StatusResigned
Appointed06 November 1996(94 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address33 Stewart Drive
Silverstone
Towcester
Northamptonshire
NN12 8TP
Secretary NameMr Alan Hoggarth Booth
NationalityBritish
StatusResigned
Appointed10 April 2000(98 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Correspondence Address1 Wendover Road
Well End
Bourne End
Buckinghamshire
SL8 5NS

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£292,000
Cash£471,000
Current Liabilities£213,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2006Dissolved (1 page)
19 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2006Res re: books accounts & docs (1 page)
17 March 2006Liquidators statement of receipts and payments (5 pages)
4 April 2005Declaration of solvency (5 pages)
3 March 2005Registered office changed on 03/03/05 from: the threshing barn bignell park barn, chesterton bicester oxfordshire OX26 1TD (1 page)
25 February 2005Appointment of a voluntary liquidator (1 page)
25 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2005Res re specie (1 page)
25 February 2005Res re appt of liq (1 page)
19 August 2004Resolutions
  • RES13 ‐ Approved re-appoint aud 30/07/04
(2 pages)
14 July 2004Full accounts made up to 31 December 2003 (15 pages)
2 February 2004Return made up to 24/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
18 February 2003Company name changed dutton-forshaw (machinery) limit ed\certificate issued on 17/02/03 (2 pages)
13 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(8 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003Ad 13/12/02--------- £ si [email protected]=5300000 £ ic 1082982/6382982 (2 pages)
8 January 2003£ nc 1500000/6382982 13/12/02 (1 page)
19 August 2002Auditor's resignation (1 page)
24 June 2002Full accounts made up to 31 December 2001 (16 pages)
28 January 2002Return made up to 24/01/02; full list of members (7 pages)
20 July 2001Director resigned (1 page)
20 June 2001Full accounts made up to 31 December 2000 (16 pages)
14 February 2001Return made up to 24/01/01; full list of members (7 pages)
27 September 2000Secretary resigned (1 page)
18 September 2000New secretary appointed (2 pages)
28 April 2000Full accounts made up to 31 December 1999 (16 pages)
5 March 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Auditor's resignation (1 page)
15 September 1999New director appointed (3 pages)
9 April 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
16 February 1999Full group accounts made up to 30 September 1998 (25 pages)
16 February 1999Return made up to 24/01/99; no change of members (4 pages)
13 November 1998Director resigned (1 page)
13 October 1998Declaration of assistance for shares acquisition (13 pages)
13 October 1998Declaration of assistance for shares acquisition (13 pages)
13 October 1998Declaration of assistance for shares acquisition (13 pages)
13 October 1998Declaration of assistance for shares acquisition (13 pages)
2 September 1998Auditor's resignation (2 pages)
9 July 1998Registered office changed on 09/07/98 from: berkeley square house berkeley square london W1X 5PN (1 page)
28 May 1998Full group accounts made up to 30 September 1997 (25 pages)
19 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 December 1997Particulars of mortgage/charge (15 pages)
22 December 1997Declaration of assistance for shares acquisition (10 pages)
22 December 1997Declaration of assistance for shares acquisition (51 pages)
22 December 1997Declaration of assistance for shares acquisition (10 pages)
22 December 1997Declaration of assistance for shares acquisition (10 pages)
22 December 1997Declaration of assistance for shares acquisition (11 pages)
22 December 1997Declaration of assistance for shares acquisition (12 pages)
22 December 1997Declaration of assistance for shares acquisition (51 pages)
22 December 1997Declaration of assistance for shares acquisition (11 pages)
22 December 1997Declaration of assistance for shares acquisition (10 pages)
22 December 1997Declaration of assistance for shares acquisition (10 pages)
22 December 1997Declaration of assistance for shares acquisition (36 pages)
22 December 1997Declaration of assistance for shares acquisition (10 pages)
22 December 1997Declaration of assistance for shares acquisition (41 pages)
22 December 1997Declaration of assistance for shares acquisition (51 pages)
22 December 1997Declaration of assistance for shares acquisition (51 pages)
22 December 1997Declaration of assistance for shares acquisition (11 pages)
22 December 1997Declaration of assistance for shares acquisition (11 pages)
10 March 1997Full group accounts made up to 30 September 1996 (27 pages)
7 February 1997Return made up to 24/01/97; no change of members (6 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Full group accounts made up to 30 September 1995 (27 pages)
19 January 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: c/o the dutton furshaw group LTD berkeley square house berkeley square london W1X 5PN (1 page)
11 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 April 1995Return made up to 24/01/95; full list of members
  • 363(287) ‐ Registered office changed on 06/04/95
(8 pages)
6 April 1995Full accounts made up to 30 September 1994 (28 pages)
6 February 1975Memorandum and Articles of Association (13 pages)