Company NameDi Dormant (No 1) Limited
Company StatusDissolved
Company Number00419962
CategoryPrivate Limited Company
Incorporation Date23 September 1946(77 years, 7 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameCowper And Tordoff Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1998(51 years, 3 months after company formation)
Appointment Duration3 years (closed 16 January 2001)
RoleCompany Director
Correspondence Address2 Fair A Far Shot
Whitehouse Road Cramond
Edinburgh
EH4 6LD
Scotland
Director NameMark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(52 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 16 January 2001)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Secretary NameMark Cubitt
NationalityBritish
StatusClosed
Appointed01 September 1999(52 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 16 January 2001)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Director NameSir Ronald Andrew Baird Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(44 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address7 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Director NameBrian Oldroyd
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(44 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address46 Church Lane
Mirfield
West Yorkshire
WF14 9HX
Director NameRobert Swailes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(44 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 January 1998)
RoleFinancial Director
Correspondence Address21 Robin Royd Avenue
Mirfield
West Yorkshire
WF14 0JZ
Director NameColin Michael Tordoff
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(44 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Raikeswood Drive
East Bierley
Bradford
West Yorkshire
BD4 6RE
Secretary NameColin Michael Tordoff
NationalityBritish
StatusResigned
Appointed02 June 1991(44 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Raikeswood Drive
East Bierley
Bradford
West Yorkshire
BD4 6RE
Director NameMr Douglas Wilson Needham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(49 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDunira
Buccleuch Road
Hawick
Roxburghshire
TD9 0EH
Scotland
Secretary NameRobert Swailes
NationalityBritish
StatusResigned
Appointed21 March 1996(49 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 1998)
RoleCompany Director
Correspondence Address21 Robin Royd Avenue
Mirfield
West Yorkshire
WF14 0JZ
Director NameMr Keith Alexander Cairns Swinley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1998(51 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Secretary NameMr Keith Alexander Cairns Swinley
NationalityBritish
StatusResigned
Appointed03 January 1998(51 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland

Location

Registered AddressC/O Joseph Dawson Ltd
Cashmere Works
Beck Street
Bradford West Yorkshire
BD3 9SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire

Accounts

Latest Accounts2 January 1999 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
27 October 1999Accounts for a dormant company made up to 2 January 1999 (6 pages)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Return made up to 01/08/99; no change of members (4 pages)
14 May 1999Registered office changed on 14/05/99 from: wakefield road huddersfield west yorkshire HD5 8PT (1 page)
29 December 1998Company name changed cowper and tordoff LIMITED\certificate issued on 30/12/98 (2 pages)
22 October 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Accounts for a dormant company made up to 29 March 1997 (7 pages)
28 August 1997Return made up to 01/08/97; full list of members (6 pages)
11 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 August 1997Registered office changed on 11/08/97 from: euroway trading estate commondale way bierley bradford, west yorkshire.BD4 6SF (1 page)
6 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1997Return made up to 02/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Accounts for a dormant company made up to 30 March 1996 (7 pages)
25 June 1996Return made up to 02/06/96; full list of members (6 pages)
1 April 1996Director resigned (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Secretary resigned (1 page)
1 April 1996New secretary appointed (2 pages)
29 June 1995Full accounts made up to 1 April 1995 (13 pages)
23 May 1995Return made up to 02/06/95; no change of members (4 pages)
6 April 1995Director resigned (2 pages)