Company NameDistruchem Limited
Company StatusDissolved
Company Number01467366
CategoryPrivate Limited Company
Incorporation Date18 December 1979(44 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Stuart Leighton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address53 Manor House
Flockton
Wakefield
West Yorkshire
WF4 4AN
Secretary NameMiss Donna Rothwell
StatusClosed
Appointed01 October 2009(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2011)
RoleCompany Director
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed04 June 2010(30 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 17 May 2011)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameDavid Arthur Allsop
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 1992)
RoleCompany Director
Correspondence Address3 The Coach House
Clopton
Stratford Upon Avon
Warwickshire
CV37 0QR
Director NameMr John Francis
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blythewood Close
Solihull
West Midlands
B91 3HL
Secretary NameMr Robert Gordon Welburn
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 1992)
RoleCompany Director
Correspondence Address34 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameMr Geoffrey Charles Botting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Parklands
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QF
Director NameMr David Ian Walmsley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 1999)
RoleManaging Director
Correspondence Address1 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Secretary NameStephen Brian Smith
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr Michael Ian Latham
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(19 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Whitley Crescent
Wigan
Lancashire
WN1 2PU
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(19 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(26 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Director NameMr Christopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed17 July 2006(26 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN

Location

Registered AddressAquarius House
6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

2k at 1Ellis & Everard (Uk Holdings) LTD
99.95%
Ordinary
1 at 1Cravenhurst Properties LTD & Ellis & Everard (Uk Holdings) LTD
0.05%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Application to strike the company off the register (3 pages)
18 January 2011Application to strike the company off the register (3 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 2,000
(4 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 2,000
(4 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 March 2010Termination of appointment of Norman Simpson as a secretary (1 page)
25 March 2010Appointment of Miss Donna Rothwell as a secretary (1 page)
25 March 2010Termination of appointment of Norman Simpson as a secretary (1 page)
25 March 2010Appointment of Miss Donna Rothwell as a secretary (1 page)
30 July 2009Director appointed mr paul stuart leighton (1 page)
30 July 2009Director appointed mr paul stuart leighton (1 page)
30 July 2009Appointment terminated director john mckenzie (1 page)
30 July 2009Appointment Terminated Director john mckenzie (1 page)
9 June 2009Return made up to 24/05/09; full list of members (3 pages)
9 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 April 2009Accounts made up to 31 December 2008 (3 pages)
12 March 2009Appointment terminated director christopher morley (1 page)
12 March 2009Appointment Terminated Director christopher morley (1 page)
22 September 2008Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ (1 page)
22 September 2008Director's change of particulars / christopher morley / 12/09/2008 (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 July 2008Accounts made up to 31 December 2007 (3 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
20 May 2008Appointment Terminated Director john phillpotts (1 page)
20 May 2008Appointment terminated director john phillpotts (1 page)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 May 2007Accounts made up to 31 December 2006 (3 pages)
4 November 2006Accounts made up to 31 December 2005 (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New secretary appointed (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (3 pages)
25 July 2006New secretary appointed (3 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
24 May 2006Return made up to 24/05/06; full list of members (3 pages)
24 May 2006Return made up to 24/05/06; full list of members (3 pages)
7 July 2005Accounts made up to 31 December 2004 (2 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
1 November 2004Accounts made up to 31 December 2003 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
28 August 2003Accounts made up to 31 December 2002 (2 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
6 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 May 2002Accounts made up to 31 December 2001 (1 page)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 September 2001Accounts made up to 31 December 2000 (1 page)
5 June 2001Return made up to 31/05/01; full list of members (6 pages)
5 June 2001Return made up to 31/05/01; full list of members (6 pages)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
16 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
16 August 2000Accounts made up to 30 April 2000 (1 page)
2 June 2000Return made up to 31/05/00; full list of members (6 pages)
2 June 2000Return made up to 31/05/00; full list of members (6 pages)
11 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
11 February 2000Accounts made up to 30 April 1999 (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
3 June 1999Return made up to 31/05/99; no change of members (4 pages)
3 June 1999Return made up to 31/05/99; no change of members (4 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
6 August 1998Accounts made up to 30 April 1998 (1 page)
6 August 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
21 January 1998Accounts made up to 30 April 1997 (1 page)
21 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
18 June 1997Company name changed ellis & everard leasing LIMITED\certificate issued on 19/06/97 (6 pages)
18 June 1997Company name changed ellis & everard leasing LIMITED\certificate issued on 19/06/97 (6 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
17 October 1996Accounts made up to 30 April 1996 (1 page)
17 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
31 May 1996Return made up to 31/05/96; full list of members (6 pages)
31 May 1996Return made up to 31/05/96; full list of members (6 pages)
28 January 1996Accounts made up to 30 April 1995 (1 page)
28 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
19 January 1996Company name changed dimex leasing LIMITED\certificate issued on 22/01/96 (2 pages)
19 January 1996Company name changed dimex leasing LIMITED\certificate issued on 22/01/96 (2 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 October 1994Accounts for a dormant company made up to 30 April 1994 (1 page)
20 October 1994Accounts made up to 30 April 1994 (1 page)
28 April 1993Accounts made up to 31 October 1992 (2 pages)
28 April 1993Accounts for a dormant company made up to 31 October 1992 (2 pages)
16 September 1992Accounts for a dormant company made up to 31 October 1991 (2 pages)
16 September 1992Accounts made up to 31 October 1991 (2 pages)
9 September 1991Accounts made up to 31 October 1990 (2 pages)
9 September 1991Accounts for a dormant company made up to 31 October 1990 (2 pages)
28 September 1990Accounts for a dormant company made up to 31 October 1989 (2 pages)
28 September 1990Accounts made up to 31 October 1989 (2 pages)
27 June 1989Accounts for a dormant company made up to 31 October 1988 (2 pages)
27 June 1989Accounts made up to 31 October 1988 (2 pages)
12 April 1988Accounts made up to 31 October 1987 (2 pages)
12 April 1988Accounts for a dormant company made up to 31 October 1987 (2 pages)
16 May 1987Full accounts made up to 31 October 1986 (1 page)
16 May 1987Full accounts made up to 31 October 1986 (1 page)
6 June 1986Full accounts made up to 31 October 1985 (1 page)
6 June 1986Full accounts made up to 31 October 1985 (1 page)
15 May 1985Accounts made up to 31 October 1984 (1 page)
15 May 1985Accounts made up to 31 October 1984 (1 page)
14 May 1985Accounts made up to 31 October 1983 (4 pages)
14 May 1985Accounts made up to 31 October 1983 (4 pages)
11 October 1983Accounts made up to 31 October 1982 (9 pages)
11 October 1983Accounts made up to 31 October 1982 (9 pages)
19 November 1982Accounts made up to 31 October 1981 (8 pages)
19 November 1982Accounts made up to 31 October 1981 (8 pages)
27 January 1982Accounts made up to 31 October 1980 (9 pages)
27 January 1982Accounts made up to 31 October 1980 (9 pages)
10 November 1980Particulars of property mortgage/charge (3 pages)
10 November 1980Particulars of property mortgage/charge (3 pages)
25 April 1980Particulars of property mortgage/charge (4 pages)
25 April 1980Particulars of property mortgage/charge (4 pages)