Totley
Sheffield
S17 3BL
Director Name | Mr Gavin Jon Rosson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2010(44 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 30 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Totley Works Baslow Road Totley Sheffield S17 3BL |
Secretary Name | Mr Richard Patrick McQuinn |
---|---|
Status | Closed |
Appointed | 31 May 2012(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | Totley Works Baslow Road Totley Sheffield S17 3BL |
Director Name | Peter Harry Frank Lockwood |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2000) |
Role | General Manager |
Correspondence Address | 4 Stanford Road Dronfield Woodhouse Derbyshire S18 8QJ |
Director Name | Thomas Michael O'Brien |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 7 Den Bank Avenue Sheffield South Yorkshire S10 5NZ |
Director Name | Thomas Stones |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 3 Stonewood Croft Sheffield Yorkshire S10 |
Secretary Name | Mr John Jeffrey Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(25 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 112 Blackburn Crescent Chapeltown Sheffield South Yorkshire S35 2EF |
Director Name | Mr Thomas Henry Phelps Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG |
Director Name | Patrick Lammers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 March 2009(43 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 October 2009) |
Role | Company Director |
Correspondence Address | 5, Hillside Portsmouth Road Esher Surrey KT10 9LJ |
Director Name | Mr Christopher Joseph Kinsella |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(43 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Favart Road Fulham London SW16 4AX |
Director Name | Dr Christopher Henry Bruce Honeyborne |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(44 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dyson Industries Baslow Road Totley Sheffield S17 3BL |
Website | dyson-group.com |
---|
Registered Address | Totley Works Baslow Road Totley Sheffield S17 3BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
1000 at £1 | Dyson Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £770,002 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
6 August 2018 | Application to strike the company off the register (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
3 September 2014 | Registered office address changed from C/O Dyson Industries Baslow Road Totley Sheffield S17 3BL England to Totley Works Baslow Road Totley Sheffield S17 3BL on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O Dyson Industries Baslow Road Totley Sheffield S17 3BL England to Totley Works Baslow Road Totley Sheffield S17 3BL on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from C/O Dyson Industries Baslow Road Totley Sheffield S17 3BL England to Totley Works Baslow Road Totley Sheffield S17 3BL on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
19 November 2013 | Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013 (2 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of John Allen as a secretary (1 page) |
13 June 2012 | Appointment of Mr Richard Patrick Mcquinn as a secretary (1 page) |
13 June 2012 | Appointment of Mr Richard Patrick Mcquinn as a secretary (1 page) |
13 June 2012 | Termination of appointment of John Allen as a secretary (1 page) |
29 February 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Termination of appointment of Christopher Honeyborne as a director (1 page) |
30 November 2010 | Appointment of Mr Gavin Jon Rosson as a director (2 pages) |
30 November 2010 | Appointment of Mr Gavin Jon Rosson as a director (2 pages) |
30 November 2010 | Termination of appointment of Christopher Honeyborne as a director (1 page) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Appointment of Dr Christopher Henry Bruce Honeyborne as a director (2 pages) |
10 March 2010 | Termination of appointment of Christopher Kinsella as a director (1 page) |
10 March 2010 | Registered office address changed from , 381, Fulwood Road, Sheffield, S10 3GB on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from , 381, Fulwood Road, Sheffield, S10 3GB on 10 March 2010 (1 page) |
10 March 2010 | Termination of appointment of Patrick Lammers as a director (1 page) |
10 March 2010 | Appointment of Julian Edward Peregrine Cooper as a director (2 pages) |
10 March 2010 | Appointment of Julian Edward Peregrine Cooper as a director (2 pages) |
10 March 2010 | Termination of appointment of Patrick Lammers as a director (1 page) |
10 March 2010 | Appointment of Dr Christopher Henry Bruce Honeyborne as a director (2 pages) |
10 March 2010 | Termination of appointment of Christopher Kinsella as a director (1 page) |
27 May 2009 | Director appointed christopher kinsella (3 pages) |
27 May 2009 | Director appointed patrick lammers (3 pages) |
27 May 2009 | Appointment terminated director thomas brown (1 page) |
27 May 2009 | Director appointed christopher kinsella (3 pages) |
27 May 2009 | Director appointed patrick lammers (3 pages) |
27 May 2009 | Appointment terminated director thomas brown (1 page) |
27 May 2009 | Appointment terminated director thomas o'brien (1 page) |
27 May 2009 | Appointment terminated director thomas o'brien (1 page) |
26 May 2009 | Restoration by order of the court (3 pages) |
26 May 2009 | Restoration by order of the court (3 pages) |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2005 | Application for striking-off (1 page) |
3 June 2005 | Application for striking-off (1 page) |
2 February 2005 | Accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Accounts made up to 31 March 2004 (9 pages) |
19 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
23 January 2004 | Accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Accounts made up to 31 March 2003 (11 pages) |
15 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
30 October 2002 | Accounts made up to 31 March 2002 (11 pages) |
30 October 2002 | Accounts made up to 31 March 2002 (11 pages) |
4 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
22 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
22 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
28 August 2001 | Return made up to 08/08/01; full list of members
|
28 August 2001 | Return made up to 08/08/01; full list of members
|
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
8 September 2000 | Accounts made up to 31 March 2000 (14 pages) |
8 September 2000 | Accounts made up to 31 March 2000 (14 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members
|
15 August 2000 | Return made up to 08/08/00; full list of members
|
21 February 2000 | Accounts made up to 31 March 1999 (14 pages) |
21 February 2000 | Accounts made up to 31 March 1999 (14 pages) |
7 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
14 September 1998 | Accounts made up to 31 March 1998 (15 pages) |
14 September 1998 | Accounts made up to 31 March 1998 (15 pages) |
27 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
27 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
23 December 1997 | Accounts made up to 31 March 1997 (16 pages) |
23 December 1997 | Accounts made up to 31 March 1997 (16 pages) |
14 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
19 November 1996 | Accounts made up to 31 March 1996 (16 pages) |
19 November 1996 | Accounts made up to 31 March 1996 (16 pages) |
17 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
17 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
11 October 1995 | Accounts made up to 31 March 1995 (16 pages) |
11 October 1995 | Accounts made up to 31 March 1995 (16 pages) |
7 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
7 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |