Liquidation
Company Information for ROGER DYSON (U.K.) LIMITED
INDUCTA HOUSE FRYERS ROAD, BLOXWICH, WALSALL, WEST MIDLANDS, WS2 7LZ,
|
Company Registration Number
01658550
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROGER DYSON (U.K.) LIMITED | |
Legal Registered Office | |
INDUCTA HOUSE FRYERS ROAD BLOXWICH WALSALL WEST MIDLANDS WS2 7LZ Other companies in WS1 | |
Company Number | 01658550 | |
---|---|---|
Company ID Number | 01658550 | |
Date formed | 1982-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2007 | |
Account next due | 30/04/2009 | |
Latest return | 14/11/2008 | |
Return next due | 12/12/2009 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-09-06 15:36:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE KEELEY |
||
ROGER DYSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA HELEN DYSON |
Company Secretary | ||
JULIA HELEN DYSON |
Director | ||
ANTHONY BERNARD DUDLEY |
Director | ||
ROGER HINDLEY |
Company Secretary | ||
JOHN ALLAN |
Company Secretary | ||
JOHN ALLAN |
Director | ||
MALCOLM GEORGE PLAYFORD |
Company Secretary | ||
MALCOLM GEORGE PLAYFORD |
Director |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2020-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2020-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2020-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2019-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2019-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2018-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2018-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM Carmella House 3&4 Grove Terrace Walsall West Midlands WS1 2NE | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-03 | |
4.68 | Liquidators' statement of receipts and payments to 2010-02-03 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
287 | Registered office changed on 21/01/2009 from foundry house long bank berry hill industrial estate droitwich worcs WR9 9AN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE KEELEY / 17/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIA DYSON | |
288b | APPOINTMENT TERMINATED SECRETARY JULIA DYSON | |
288a | SECRETARY APPOINTED MRS LORRAINE KEELEY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99 | |
363s | RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED ROGER DYSON (RECOVERY SYSTEMS) L IMITED CERTIFICATE ISSUED ON 29/10/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Final Meet | 2020-09-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ROGER DYSON |
The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as ROGER DYSON (U.K.) LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | ROGER DYSON (U.K.) LIMITED | Event Date | 2020-09-15 |
ROGER DYSON (U.K.) LIMITED (Company Number 01658550 ) Registered office: Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ Principal trading address: Foundry House, Long Bank, Berr… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |