Company Name00100768 Limited
DirectorsRobert James Siewert and Robert Riethman
Company StatusLiquidation
Company Number00100768
CategoryPrivate Limited Company
Incorporation Date19 December 1908(115 years, 5 months ago)
Previous NameDean Smith & Grace Limited

Business Activity

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

Directors

Director NameMr Robert James Siewert
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 1991(82 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleChief Executive Officer
Correspondence Address3233 Deerpath Way
Sidney Ohio
Foreign
Director NameRobert Riethman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 1993(84 years, 4 months after company formation)
Appointment Duration31 years
RoleTreasurer
Correspondence AddressMonarch Machine Tools Company
615 North Oak Street
Sidney
Ohio
45365
Secretary NameRobert Bernard Riethman
NationalityAmerican
StatusCurrent
Appointed02 August 1993(84 years, 8 months after company formation)
Appointment Duration30 years, 9 months
RoleTreasurer
Correspondence Address9091 Blanke Road
Anna Ohio 45302
Usa
Foreign
Director NameRobert Frederick Gomm
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(82 years, 3 months after company formation)
Appointment Duration11 months (resigned 21 February 1992)
RoleProduction Director
Correspondence Address27 Banklands Avenue
Silsden
Keighley
West Yorkshire
BD20 0JL
Director NameMr Richard Wordsworth Hole
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(82 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 1993)
RoleManaging Director
Correspondence Address24 Newlands Road
Halifax
West Yorkshire
HX2 7RE
Director NameKeith Oliver Rook
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(82 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 1993)
RoleSales Director
Correspondence Address5 Waterside
Bingley
West Yorkshire
BD16 2SN
Secretary NameAllan Webster Ramsay
NationalityBritish
StatusResigned
Appointed28 March 1991(82 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address2 Nesfield View
Ilkley
West Yorkshire
LS29 9DD

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,744,354
Gross Profit£2,003,872
Net Worth-£2,415,038
Current Liabilities£5,504,813

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due18 March 2017 (overdue)

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2005Order of court - dissolution void (4 pages)
2 April 1998Dissolved (1 page)
18 July 1997Deferment of dissolution (voluntary) (1 page)
15 July 1996Deferment of dissolution (voluntary) (1 page)
16 April 1996Return of final meeting in a members' voluntary winding up (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
29 November 1994Appointment of a voluntary liquidator (1 page)
12 April 1994Return made up to 04/03/94; no change of members (4 pages)
4 November 1993Full accounts made up to 31 December 1992 (17 pages)
4 November 1993Accounts made up to 31 December 1992 (17 pages)
5 March 1993Return made up to 04/03/93; full list of members (6 pages)
19 December 1908Incorporation (28 pages)