Sheffield
South Yorkshire
S10 4FE
Director Name | Mr Julian Edward Peregrine Cooper |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 February 2017) |
Role | Managing Director, Corporate Advisory |
Country of Residence | England |
Correspondence Address | Still Meadows 16 Holtwood Road Oxshott Leatherhead Surrey KT22 0QJ |
Director Name | Mr Gavin Jon Rosson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2010(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 83 Pingle Rd Sheffield South Yorks S7 2LL |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Dr Richard David Field |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Director Name | Dr John Victor Laming |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2003) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bedford Mount Sunnybank Road Bolsterstone Sheffield South Yorkshire S36 3ST |
Director Name | Thomas Michael O'Brien |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 7 Den Bank Avenue Sheffield South Yorkshire S10 5NZ |
Director Name | Mr Thomas Henry Phelps Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG |
Director Name | Dr Christopher Henry Bruce Honeyborne |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scawton Croft Rievaulx York North Yorkshire YO62 5LE |
Director Name | Mr Anthony Nicholas Parker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Woodvale Road Sheffield S10 3EX |
Director Name | Mr Patrick Lammers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Marlborough Plot 2 Orchard Close Garden Rd Walton On Thames Surrey KT12 2HJ |
Director Name | Mr Christopher Joseph Kinsella |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 August 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Favart Road Fulham London SW16 4AX |
Website | dyson-group.com |
---|
Registered Address | Totley Works Baslow Road Sheffield South Yorkshire S17 3BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
1 at £1 | Dyson Group PLC 50.00% Ordinary |
---|---|
1 at £1 | Dyson Group PLC & Richard P. Mcquinn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,115,393 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 November 2010 | Delivered 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 2010 | Delivered 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 |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
18 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 November 2013 | Director's details changed for Mr Julian Edward Peregrine Cooper on 14 March 2013 (2 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 November 2010 | Appointment of Mr Gavin Jon Rosson as a director (2 pages) |
24 November 2010 | Termination of appointment of Christopher Honeyborne as a director (1 page) |
5 October 2010 | Full accounts made up to 30 September 2009 (12 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
4 November 2009 | Appointment of Mr Julian Edward Peregrine Cooper as a director (2 pages) |
29 October 2009 | Termination of appointment of Patrick Lammers as a director (1 page) |
21 September 2009 | Director appointed dr christopher henry bruce honeyborne (2 pages) |
2 September 2009 | Appointment terminated director christopher kinsella (1 page) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 381 fulwood road sheffield south yorkshire S10 3GB (1 page) |
12 August 2009 | Director's change of particulars / patrick lammers / 12/08/2009 (1 page) |
2 July 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 September 2008 | Director appointed mr christopher kinsella (2 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / patrick lammers / 11/08/2008 (1 page) |
11 April 2008 | Appointment terminated director anthony parker (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
3 December 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
29 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
1 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
12 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (2 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
5 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
25 October 2003 | Director resigned (1 page) |
10 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
16 August 2002 | Return made up to 09/08/02; full list of members (8 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
20 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 September 2000 | Auditor's resignation (2 pages) |
5 September 2000 | Company name changed dyson group LIMITED\certificate issued on 06/09/00 (2 pages) |
29 August 2000 | Return made up to 09/08/00; full list of members
|
25 February 2000 | Company name changed imco (0197) LIMITED\certificate issued on 25/02/00 (2 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
25 August 1999 | Return made up to 09/08/99; full list of members (8 pages) |
12 May 1999 | New director appointed (2 pages) |
7 September 1998 | Return made up to 09/08/98; full list of members (7 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | Resolutions
|
5 March 1998 | Return made up to 04/03/98; full list of members (7 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (3 pages) |
13 August 1997 | Secretary resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: st peter's house hartshead sheffield S. yorks. S1 2EL (1 page) |
4 March 1997 | Incorporation (18 pages) |