Company NameCharles Winn (Valves) Limited
Company StatusDissolved
Company Number02798297
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameSlatershelfco 256 Limited

Business Activity

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

Directors

Director NameDavid Simpson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Secretary NameAlison Boldison
NationalityBritish
StatusClosed
Appointed30 September 2007(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameAlison Boldison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 29 June 2010)
RoleAccountant
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameRichard Laws
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 29 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Walk
Farsley
West Yorkshire
LS28 5BS
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameMr Christopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleSolicitor
Correspondence Address71 Princess Street
Manchester
Lancashire
M2 4HL
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameTerry Lee Hall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1993(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 1993)
RoleChief Financial Officer
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
03833
Director NameLeo Dennis Kozlowski
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1993(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 1993)
RoleChief Executive Officer
Correspondence AddressOne Tyco Park
Exeter
New Hampshire 03833
Usa
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1993(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 1993)
RoleVice President Executive
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Secretary NameMr Marshall Brian Moroze
NationalityAmerican
StatusResigned
Appointed19 March 1993(1 week, 2 days after company formation)
Appointment Duration7 years (resigned 17 March 2000)
RoleSolicitor
Correspondence AddressOne Tyco Park
Exeter
New Hampshire 03833
United States
Director NameNeil Hallam Gamble
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 30 July 1993)
RoleBusiness Executive
Correspondence Address22 Redan Lane
Mosman
New South Wales
Australia
Director NameMr Andrew James Dunn
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 1998)
RoleManufacturingdirector
Correspondence Address32 Hytall Road
Shirley
Solihull
West Midlands
B90 1NF
Director NamePhilippe Claude Dominique Meyer
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2000)
RoleBusiness Executive
Correspondence Address1 Place Du Chateau
Vandeleville
54115
Director NameArchdale Philip Greville Palmer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 27 October 1993)
RoleSales Director
Correspondence AddressThe Trap House Manor Court
Great Alne
Alcester
Warwickshire
B49 6HR
Director NameMr Dale Bertram Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2000)
RoleBusiness Executive
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
03833
Director NameMr Gerrard Tipping
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 1999)
RoleTechnical Director
Correspondence Address33 Micklehill Drive
Shirley
Solihull
West Midlands
B90 2PU
Director NameBrian Arthur Varley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 February 1997)
RoleCompany Director
Correspondence Address3 Whitehorse Fold
Ledston
Castleford
West Yorkshire
WF10 2AB
Director NameRodney Colin Whitehouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 1995)
RoleManaging Director
Correspondence Address52 Evans Croft
Fazeley
Tamworth
Staffordshire
B78 3QY
Director NameMr Ian Richard Whiting
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 1996)
RoleFinancial Dirtector
Country of ResidenceUnited Kingdom
Correspondence Address207 St Bernards Road
Solihull
West Midlands
B92 7DL
Director NameLeslie Jeavons
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(2 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hargreaves Close
Leeds
West Yorkshire
LS27 9TE
Director NameGraham Charles Mason Latham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(6 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 13 October 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed05 April 2000(7 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ

Location

Registered AddressVictoria Road
Leeds
West Yorkshire
LS11 5UG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts26 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
12 December 2008Accounts made up to 26 September 2008 (1 page)
12 December 2008Accounts for a dormant company made up to 26 September 2008 (1 page)
16 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 April 2008Accounts made up to 30 September 2007 (1 page)
11 April 2008Return made up to 10/03/08; full list of members (4 pages)
11 April 2008Director appointed richard laws (2 pages)
11 April 2008Return made up to 10/03/08; full list of members (4 pages)
11 April 2008Director appointed richard laws (2 pages)
17 March 2008Director appointed alison boldison (2 pages)
17 March 2008Location of register of members (1 page)
17 March 2008Appointment terminated director graham latham (1 page)
17 March 2008Appointment Terminated Director graham latham (1 page)
17 March 2008Director appointed alison boldison (2 pages)
17 March 2008Appointment terminated director lesley jeavons (1 page)
17 March 2008Appointment Terminated Director lesley jeavons (1 page)
17 March 2008Location of register of members (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
29 July 2007Accounts made up to 30 September 2006 (1 page)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 June 2007Return made up to 10/03/07; full list of members (6 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Location of register of members (1 page)
4 June 2007Return made up to 10/03/07; full list of members (6 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
2 August 2006Accounts made up to 30 September 2005 (1 page)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2006Return made up to 10/03/06; full list of members (6 pages)
31 March 2006Return made up to 10/03/06; full list of members (6 pages)
4 August 2005Accounts made up to 30 September 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
6 June 2005Return made up to 10/03/05; full list of members (6 pages)
6 June 2005Return made up to 10/03/05; full list of members (6 pages)
4 August 2004Accounts made up to 30 September 2003 (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Return made up to 10/03/04; full list of members (6 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Return made up to 10/03/04; full list of members (6 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
5 August 2003Accounts made up to 30 September 2002 (1 page)
25 July 2003Location of register of members (1 page)
25 July 2003Location of register of members (1 page)
17 April 2003Return made up to 10/03/03; full list of members (8 pages)
17 April 2003Return made up to 10/03/03; full list of members (8 pages)
31 July 2002Accounts made up to 30 September 2001 (5 pages)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
26 March 2002Return made up to 10/03/02; full list of members (7 pages)
26 March 2002Return made up to 10/03/02; full list of members (7 pages)
15 March 2001Return made up to 10/03/01; full list of members (7 pages)
15 March 2001Return made up to 10/03/01; full list of members (7 pages)
13 November 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
13 November 2000Accounts made up to 30 September 2000 (5 pages)
19 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
19 June 2000Accounts made up to 30 September 1999 (5 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
27 March 2000Return made up to 10/03/00; full list of members (7 pages)
27 March 2000Return made up to 10/03/00; full list of members (7 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
3 December 1999Director's particulars changed (1 page)
3 December 1999Director's particulars changed (1 page)
5 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
5 July 1999Accounts made up to 30 September 1998 (5 pages)
9 April 1999Return made up to 10/03/99; no change of members (6 pages)
9 April 1999Return made up to 10/03/99; no change of members (6 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
20 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
20 July 1998Accounts made up to 30 September 1997 (5 pages)
1 June 1998Return made up to 10/03/98; no change of members (6 pages)
1 June 1998Return made up to 10/03/98; no change of members (6 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
4 July 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
4 July 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
30 April 1997Accounts made up to 30 June 1996 (5 pages)
8 April 1997Return made up to 10/03/97; full list of members (8 pages)
8 April 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
2 May 1996Full accounts made up to 30 June 1995 (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (6 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Return made up to 10/03/96; no change of members (6 pages)
24 March 1996Return made up to 10/03/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1995Full accounts made up to 30 June 1994 (12 pages)
12 May 1995Full accounts made up to 30 June 1994 (6 pages)
30 April 1995Return made up to 10/03/95; no change of members (6 pages)
30 April 1995Return made up to 10/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 February 1994Director's particulars changed (2 pages)
1 February 1994Director's particulars changed (2 pages)