Company NameDormer Drills (Sheffield) Limited
Company StatusDissolved
Company Number01089034
CategoryPrivate Limited Company
Incorporation Date1 January 1973(51 years, 4 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Secretary NamePeter Cooke
NationalityBritish
StatusClosed
Appointed15 April 1998(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 05 June 2001)
RoleCompany Director
Correspondence Address97 Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8TZ
Director NameRobert Stanley Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(27 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 05 June 2001)
RoleComp.Director
Correspondence Address20 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QS
Director NameMr Donald James Bicknell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(19 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 1992)
RoleProduction Manager
Correspondence Address7 Moore Close
Four Oaks
Sutton Coldfield
West Midlands
B74 4XY
Director NameGeorge William Damian Fox
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(19 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence Address233 Dobcroft R4oad
Ecclesfield
Sheffield
South Yorkshire
S11 9LF
Director NameUlf Lennart Jemsby
Date of BirthJune 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed27 June 1992(19 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence Address8 Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Secretary NameBarry Vincent Thompson
NationalityBritish
StatusResigned
Appointed27 June 1992(19 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressTor Croft, The Bent
Curbar, Calver
Hope Valley
Derbyshire
S32 3YD
Director NameMr Goran Erik Hjertstedt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed17 August 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 1995)
RoleCompany Director
Correspondence Address23 Slayleigh Avenue
Sheffield
South Yorkshire
S10 3RA
Director NameMr Keith Quinn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 1992(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Middlecliff Rise
Waterthorpe
Sheffield
South Yorkshire
S20 7HW
Director NameMr John Frederick Vear
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 1996)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address5 Williamson Road
Sheffield
South Yorkshire
S11 9AR
Secretary NameMr Keith Quinn
NationalityEnglish
StatusResigned
Appointed17 August 1992(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Middlecliff Rise
Waterthorpe
Sheffield
South Yorkshire
S20 7HW
Director NameJames Bure Tony Elfstrom
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed13 October 1995(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address7727 Dairy Lane
Crystal Lake
Illinois 60014
United States

Location

Registered AddressRother Valley Way
Holbrook
Sheffield
South Yorkshire
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2000Application for striking-off (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
26 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
31 May 1998Director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
28 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 July 1997Return made up to 27/06/97; no change of members
  • 363(287) ‐ Registered office changed on 28/07/97
(4 pages)
4 September 1996Registered office changed on 04/09/96 from: summerfield street sheffield S11 8H2 (1 page)
21 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 October 1995Director resigned (2 pages)
16 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
20 July 1995Return made up to 27/06/95; full list of members (6 pages)