Company NameDarenth Automation Limited
Company StatusDissolved
Company Number00912855
CategoryPrivate Limited Company
Incorporation Date9 August 1967(56 years, 9 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameTrevor Martin Helm
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(24 years, 11 months after company formation)
Appointment Duration6 years (closed 18 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 99 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QH
Director NameMr William Shepherd Kippax
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(24 years, 11 months after company formation)
Appointment Duration6 years (closed 18 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage 5 Heaton Road
Gledholt
Huddersfield
West Yorkshire
HD1 4HX
Director NameAlistair Maxwell Frederick Owens
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(24 years, 11 months after company formation)
Appointment Duration6 years (closed 18 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Burghwallis
Doncaster
South Yorkshire
DN6 9JN
Director NameKeith Oxspring
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(24 years, 11 months after company formation)
Appointment Duration6 years (closed 18 August 1998)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Leawood Place
Sheffield
South Yorkshire
S6 6FR
Secretary NameKeith Oxspring
NationalityBritish
StatusClosed
Appointed26 July 1992(24 years, 11 months after company formation)
Appointment Duration6 years (closed 18 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Leawood Place
Sheffield
South Yorkshire
S6 6FR
Director NameThomas Alex Caldwell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(24 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address23 Little Aston Hall
Little Aston
Sutton Coldfield
West Midlands
B74 3BH
Director NameColin Edward Davison
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 1994)
RoleCompany Director
Correspondence AddressDriftwood Sevenoaks Road
Otford
Sevenoaks
Kent
TN14 5PA
Director NameMr Alan Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 August 1993)
RoleCompany Director
Correspondence Address2 The Glades
Aldridge
Walsall
West Midlands
WS9 8RN
Director NamePeter Jeffrey Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(24 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Linden Square
Riverhead
Sevenoaks
Kent
TN13 2DF
Director NameMr Michael James Tanner
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressVallejo Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RT
Director NameRoy Welton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(24 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressWoolley Park Gardens
Woolley
Wakefield
West Yorkshire
WF4 2JS

Location

Registered AddressEpic House
Darnall Road
Attercliffe
Sheffield
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts28 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
16 March 1998Application for striking-off (1 page)
6 June 1997Full accounts made up to 28 September 1996 (11 pages)
24 March 1997Director resigned (1 page)
18 March 1997Return made up to 14/02/97; full list of members (8 pages)
1 April 1996Full accounts made up to 30 September 1995 (10 pages)
23 February 1996Return made up to 14/02/96; no change of members (6 pages)