Company NameDebro Engineering And Presswork Limited
Company StatusDissolved
Company Number03009793
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamePoint Designs Limited

Business Activity

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

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(16 years, 11 months after company formation)
Appointment Duration7 months (closed 17 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(16 years, 11 months after company formation)
Appointment Duration7 months (closed 17 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameMr Anton Bernard Alphonsus
StatusClosed
Appointed16 December 2011(16 years, 11 months after company formation)
Appointment Duration7 months (closed 17 July 2012)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameKeith Rathmill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 03 December 2001)
RoleManaging Director
Correspondence Address10 Woodlands
Clapham Park, Clapham
Bedford
Bedfordshire
MK41 6FS
Director NameRobert Brindley Cocks
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address86 Manchester Road
Chapel En Le Frith
High Peak
SK23 9TP
Secretary NameRobert Brindley Cocks
NationalityBritish
StatusResigned
Appointed27 February 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 1999)
RoleFinance Director
Correspondence Address3b Lower Lane
Chinley
Stockport
Cheshire
SK23 6BE
Secretary NameThomas Gilder
NationalityBritish
StatusResigned
Appointed20 January 1999(4 years after company formation)
Appointment Duration3 years (resigned 14 February 2002)
RoleCompany Director
Correspondence Address55 Lowcroft Crescent Firwood Park
Chadderton
Oldham
Manchester
OL9 9UU
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed14 February 2002(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameStephen John Campbell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Hazel Drive
Hollywood Wythall
Birmingham
West Midlands
B47 5RJ
Secretary NameAlison Boldison
StatusResigned
Appointed30 September 2007(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameCharles Edward Humphreys
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2008(13 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2008)
RoleManagement
Correspondence Address162 Santa Lane
Willow Springs
11 60480
Director NameMr Stephen John Minton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Ridgeway Road
Stourbridge
West Midlands
DY8 5UE
Director NameNelda Janine Connors
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2010)
RolePresident, Tyco Electrical & Metal Products Divisi
Country of ResidenceUnited States
Correspondence Address2741 N. Pine Grove Avenue
Chicago
Il 60614
United States
Director NameWesley Andrew Tomaszek
Date of BirthOctober 1960 (Born 63 years ago)
NationalityPolish
StatusResigned
Appointed12 February 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2010)
RoleAccounting And Finance
Correspondence Address5637 S. Monroe Street
Hinsdale
Illinois
60521
United States
Director NameAxel Kemp
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2010)
RoleBusinessman
Correspondence AddressC/ Pardo Bazan 14
Madrid
Spain
Director NameMr Malcolm Fazakerley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2010)
RoleAccountant
Correspondence AddressBank House Plassey
Kinnerley
Oswestry
Shropshire
SY10 8EE
Wales
Director NameMr Audie Samuel Homer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2010)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address62 Bells Lane
Wordsley
Stourbridge
West Midlands
DY8 5DQ
Director NameLucy Alexandra Bentley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(15 years, 6 months after company formation)
Appointment Duration5 months (resigned 22 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Arley Close
Alsager
Cheshire
ST7 2XA
Director NameGary Evan Uren
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 2010(15 years, 6 months after company formation)
Appointment Duration5 months (resigned 22 December 2010)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressUnistrut Limited Delta Point
Greets Green Road
West Bromwich
B70 9PL
Director NameRichard Laws
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(15 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Walk
Farsley
West Yorkshire
LS28 5BS
Director NameMr Andrew Cawley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(15 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hindle Valves Victoria Road
Leeds
West Yorkshire
LS11 5UG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressHindle Valves
Victoria Road
Leeds
LS11 5UG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts24 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
14 February 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
14 February 2012Accounts for a dormant company made up to 24 September 2011 (1 page)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 2
(6 pages)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 2
(6 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary on 16 December 2011 (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a director (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a director on 16 December 2011 (2 pages)
19 December 2011Appointment of Andrew Bowie as a director on 16 December 2011 (2 pages)
16 December 2011Termination of appointment of Andrew Cawley as a director on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Richard Laws as a director on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Andrew Cawley as a director (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Richard Laws as a director (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
4 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
1 February 2011Termination of appointment of Audie Homer as a director (1 page)
1 February 2011Termination of appointment of Audie Homer as a director (1 page)
1 February 2011Termination of appointment of Gary Uren as a director (1 page)
1 February 2011Appointment of Richard Laws as a director (2 pages)
1 February 2011Termination of appointment of Gary Uren as a director (1 page)
1 February 2011Appointment of Andrew Cawley as a director (2 pages)
1 February 2011Termination of appointment of Nelda Connors as a director (1 page)
1 February 2011Termination of appointment of Nelda Connors as a director (1 page)
1 February 2011Appointment of Richard Laws as a director (2 pages)
1 February 2011Termination of appointment of Lucy Bentley as a director (1 page)
1 February 2011Termination of appointment of Wesley Tomaszek as a director (1 page)
1 February 2011Termination of appointment of Wesley Tomaszek as a director (1 page)
1 February 2011Termination of appointment of Lucy Bentley as a director (1 page)
1 February 2011Appointment of Andrew Cawley as a director (2 pages)
16 November 2010Withdraw the company strike off application (2 pages)
16 November 2010Withdraw the company strike off application (2 pages)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
11 October 2010Accounts for a dormant company made up to 24 September 2010 (1 page)
11 October 2010Accounts for a dormant company made up to 24 September 2010 (1 page)
17 September 2010Appointment of Lucy Alexandra Bentley as a director
  • ANNOTATION Clarification This document is an exact duplicate of AP01 registered on 24/07/2010.
(3 pages)
17 September 2010Appointment of Gary Evan Uren as a director
  • ANNOTATION Clarification This document is an exact duplicate of AP01 registered on 26/07/2010.
(3 pages)
17 September 2010Termination of appointment of Malcolm Fazakerley as a director (1 page)
17 September 2010Appointment of Lucy Alexandra Bentley as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 24/07/2010.
(3 pages)
17 September 2010Termination of appointment of Malcolm Fazakerley as a director (1 page)
17 September 2010Appointment of Gary Evan Uren as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 26/07/2010.
(3 pages)
26 July 2010Appointment of Gary Evan Uren as a director (2 pages)
26 July 2010Appointment of Gary Evan Uren as a director (2 pages)
24 July 2010Termination of appointment of Malcolm Fazakerley as a director (1 page)
24 July 2010Termination of appointment of Malcolm Fazakerley as a director (1 page)
24 July 2010Appointment of Lucy Alexandra Bentley as a director (2 pages)
24 July 2010Appointment of Lucy Alexandra Bentley as a director (2 pages)
21 June 2010Termination of appointment of Axel Kemp as a director (1 page)
21 June 2010Termination of appointment of Axel Kemp as a director (1 page)
25 February 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
25 February 2010Accounts for a dormant company made up to 25 September 2009 (1 page)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
19 May 2009Director appointed audie homer (1 page)
19 May 2009Director appointed audie homer (1 page)
19 May 2009Director appointed malcolm fazakerley (1 page)
19 May 2009Director appointed malcolm fazakerley (1 page)
6 April 2009Director appointed axel kemp (1 page)
6 April 2009Director appointed axel kemp (1 page)
26 March 2009Appointment terminated director stephen minton (1 page)
26 March 2009Appointment Terminated Director stephen minton (1 page)
26 March 2009Director appointed wesley andrew tomaszek (1 page)
26 March 2009Director appointed wesley andrew tomaszek (1 page)
24 February 2009Accounts for a dormant company made up to 26 September 2008 (1 page)
24 February 2009Accounts made up to 26 September 2008 (1 page)
16 February 2009Return made up to 13/01/09; full list of members (3 pages)
16 February 2009Return made up to 13/01/09; full list of members (3 pages)
12 February 2009Appointment Terminated Director charles humphreys (1 page)
12 February 2009Appointment terminated director charles humphreys (1 page)
12 February 2009Director appointed nelda janine connors (1 page)
12 February 2009Director appointed nelda janine connors (1 page)
19 January 2009Return made up to 13/01/08; full list of members (3 pages)
19 January 2009Return made up to 13/01/08; full list of members (3 pages)
31 July 2008Director appointed stephen john minton (2 pages)
31 July 2008Secretary appointed alison boldison (2 pages)
31 July 2008Appointment terminated director robert cocks (1 page)
31 July 2008Appointment terminated secretary graham latham (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
31 July 2008Appointment Terminated Director stephen campbell (1 page)
31 July 2008Accounts made up to 30 September 2007 (1 page)
31 July 2008Appointment Terminated Secretary graham latham (1 page)
31 July 2008Director appointed stephen john minton (2 pages)
31 July 2008Appointment terminated director stephen campbell (1 page)
31 July 2008Appointment Terminated Director robert cocks (1 page)
31 July 2008Secretary appointed alison boldison (2 pages)
11 June 2008Director appointed charles edward humphreys (2 pages)
11 June 2008Director appointed charles edward humphreys (2 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 August 2007Accounts made up to 30 September 2006 (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Return made up to 13/01/07; full list of members; amend (5 pages)
16 April 2007Return made up to 13/01/07; full list of members; amend (5 pages)
16 April 2007Location of register of members (1 page)
10 March 2007Return made up to 13/01/07; full list of members (6 pages)
10 March 2007Return made up to 13/01/07; full list of members (6 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 August 2006Accounts made up to 30 September 2005 (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2006Return made up to 13/01/06; full list of members (5 pages)
26 January 2006Return made up to 13/01/06; full list of members (5 pages)
9 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 August 2005Accounts made up to 30 September 2004 (1 page)
31 January 2005Return made up to 13/01/05; full list of members (7 pages)
31 January 2005Return made up to 13/01/05; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 August 2004Accounts made up to 30 September 2003 (1 page)
29 January 2004Return made up to 13/01/04; full list of members (7 pages)
29 January 2004Return made up to 13/01/04; full list of members (7 pages)
11 June 2003Accounts made up to 30 June 2002 (3 pages)
11 June 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
27 May 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
27 May 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
8 February 2003Return made up to 13/01/03; full list of members (7 pages)
8 February 2003Return made up to 13/01/03; full list of members (7 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
26 April 2002Accounts made up to 30 June 2001 (2 pages)
14 February 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(6 pages)
14 February 2002Return made up to 13/01/02; full list of members (6 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
1 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 March 2001Accounts made up to 30 June 2000 (2 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
18 January 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
31 March 2000Accounts made up to 30 June 1999 (2 pages)
31 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
18 January 2000Return made up to 13/01/00; full list of members (6 pages)
18 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
18 January 1999Return made up to 13/01/99; full list of members (6 pages)
18 January 1999Return made up to 13/01/99; full list of members (6 pages)
24 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
24 August 1998Accounts made up to 30 June 1998 (2 pages)
22 January 1998Return made up to 13/01/98; full list of members (6 pages)
22 January 1998Return made up to 13/01/98; full list of members (6 pages)
24 March 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
24 March 1997Accounts made up to 30 June 1996 (2 pages)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Return made up to 13/01/97; no change of members (4 pages)
22 January 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1996Return made up to 13/01/96; full list of members (6 pages)
23 August 1995Accounting reference date notified as 30/06 (1 page)
23 August 1995Accounting reference date notified as 30/06 (1 page)