Company NameJ & J Dyson Limited
Company StatusDissolved
Company Number03326984
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NamesIMCO (0197) Limited and Dyson Group Limited

Business Activity

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

Directors

Secretary NameRichard McQuinn
NationalityBritish
StatusClosed
Appointed18 April 1997(1 month, 2 weeks after company formation)
Appointment Duration19 years, 10 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address88 Crimicar Lane
Sheffield
South Yorkshire
S10 4FE
Director NameMr Julian Edward Peregrine Cooper
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 07 February 2017)
RoleManaging Director, Corporate Advisory
Country of ResidenceEngland
Correspondence AddressStill Meadows 16 Holtwood Road
Oxshott
Leatherhead
Surrey
KT22 0QJ
Director NameMr Gavin Jon Rosson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 07 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address83 Pingle Rd
Sheffield
South Yorks
S7 2LL
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameDr Richard David Field
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3AQ
Director NameDr John Victor Laming
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2003)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBedford Mount
Sunnybank Road
Bolsterstone Sheffield
South Yorkshire
S36 3ST
Director NameThomas Michael O'Brien
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2007)
RoleChartered Secretary
Correspondence Address7 Den Bank Avenue
Sheffield
South Yorkshire
S10 5NZ
Director NameMr Thomas Henry Phelps Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Director NameDr Christopher Henry Bruce Honeyborne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScawton Croft
Rievaulx
York
North Yorkshire
YO62 5LE
Director NameMr Anthony Nicholas Parker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Woodvale Road
Sheffield
S10 3EX
Director NameMr Patrick Lammers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Marlborough Plot 2 Orchard Close
Garden Rd
Walton On Thames
Surrey
KT12 2HJ
Director NameMr Christopher Joseph Kinsella
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(11 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 August 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Favart Road
Fulham
London
SW16 4AX

Contact

Websitedyson-group.com

Location

Registered AddressTotley Works
Baslow Road
Sheffield
South Yorkshire
S17 3BL
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley

Shareholders

1 at £1Dyson Group PLC
50.00%
Ordinary
1 at £1Dyson Group PLC & Richard P. Mcquinn
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,115,393

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

23 November 2010Delivered on: 4 December 2010
Satisfied on: 12 November 2011
Persons entitled: Clive Chester Burnham, Mark Andrew Lomas, Gordon Brian Smith & Colin Townsend

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the dyson group pension fund on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 November 2010Delivered on: 25 November 2010
Satisfied on: 12 November 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Agent) as Agent and Trustee for the Secured Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each chargor to the security agent and/or the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
16 March 2015Full accounts made up to 30 September 2014 (12 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
18 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 November 2013Director's details changed for Mr Julian Edward Peregrine Cooper on 14 March 2013 (2 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 November 2010Appointment of Mr Gavin Jon Rosson as a director (2 pages)
24 November 2010Termination of appointment of Christopher Honeyborne as a director (1 page)
5 October 2010Full accounts made up to 30 September 2009 (12 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
4 November 2009Appointment of Mr Julian Edward Peregrine Cooper as a director (2 pages)
29 October 2009Termination of appointment of Patrick Lammers as a director (1 page)
21 September 2009Director appointed dr christopher henry bruce honeyborne (2 pages)
2 September 2009Appointment terminated director christopher kinsella (1 page)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
13 August 2009Registered office changed on 13/08/2009 from 381 fulwood road sheffield south yorkshire S10 3GB (1 page)
12 August 2009Director's change of particulars / patrick lammers / 12/08/2009 (1 page)
2 July 2009Full accounts made up to 31 March 2008 (11 pages)
5 September 2008Director appointed mr christopher kinsella (2 pages)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
12 August 2008Director's change of particulars / patrick lammers / 11/08/2008 (1 page)
11 April 2008Appointment terminated director anthony parker (1 page)
3 February 2008Full accounts made up to 31 March 2007 (9 pages)
3 December 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
29 August 2007Return made up to 09/08/07; full list of members (3 pages)
3 February 2007Full accounts made up to 31 March 2006 (10 pages)
1 September 2006Return made up to 09/08/06; full list of members (3 pages)
12 June 2006New director appointed (2 pages)
2 June 2006Director resigned (2 pages)
23 November 2005Full accounts made up to 31 March 2005 (10 pages)
5 September 2005Return made up to 09/08/05; full list of members (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
17 August 2004Return made up to 09/08/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 March 2003 (11 pages)
25 October 2003Director resigned (1 page)
10 September 2003Return made up to 09/08/03; full list of members (8 pages)
30 October 2002Full accounts made up to 31 March 2002 (8 pages)
16 August 2002Return made up to 09/08/02; full list of members (8 pages)
22 January 2002Full accounts made up to 31 March 2001 (8 pages)
20 August 2001Return made up to 09/08/01; full list of members (7 pages)
18 September 2000Full accounts made up to 31 March 2000 (8 pages)
12 September 2000Auditor's resignation (2 pages)
5 September 2000Company name changed dyson group LIMITED\certificate issued on 06/09/00 (2 pages)
29 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2000Company name changed imco (0197) LIMITED\certificate issued on 25/02/00 (2 pages)
8 September 1999Full accounts made up to 31 March 1999 (8 pages)
25 August 1999Return made up to 09/08/99; full list of members (8 pages)
12 May 1999New director appointed (2 pages)
7 September 1998Return made up to 09/08/98; full list of members (7 pages)
7 September 1998Full accounts made up to 31 March 1998 (9 pages)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1998Return made up to 04/03/98; full list of members (7 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (3 pages)
13 August 1997Secretary resigned (1 page)
25 May 1997New director appointed (2 pages)
30 April 1997New director appointed (3 pages)
30 April 1997New secretary appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: st peter's house hartshead sheffield S. yorks. S1 2EL (1 page)
4 March 1997Incorporation (18 pages)