Active
Company Information for DORMA INDUSTRIES LIMITED
10 TEMPLE BACK C/O BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
|
Company Registration Number
02340192
Private Limited Company
Active |
Company Name | |
---|---|
DORMA INDUSTRIES LIMITED | |
Legal Registered Office | |
10 TEMPLE BACK C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL BS1 6FL | |
Company Number | 02340192 | |
---|---|---|
Company ID Number | 02340192 | |
Date formed | 1989-01-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 07/11/2010 | |
Return next due | 05/12/2011 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-08 13:10:32 |
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 |
---|---|---|
MICHAEL SATTERTHWAITE |
||
SIMON ANDREW O'HARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN RICHARD ELLISTON |
Director | ||
RICHARD MARK SYKES |
Director | ||
JOHN O'NEIL ANDERSON |
Director | ||
RICHARD MARK SYKES |
Company Secretary | ||
JEAN-PIERRE MALHERBE |
Director | ||
ROGER ORTMANS |
Director | ||
ADRIAN JOHN DALEY |
Company Secretary | ||
JEAN-PIERRE MALHERBE |
Director | ||
WILLIAM ROBERTSON PATTERSON |
Director | ||
PIERRE LOUIS FRANKEN |
Director | ||
ROGER WALKER BROOK |
Director | ||
RICHARD MARK SYKES |
Company Secretary | ||
STEVEN SALOMON ELBAUM |
Director | ||
PIERRE LOUIS FRANKEN |
Director | ||
STEPHEN MICHAEL JOHNSON |
Director | ||
BRAGI FRISO SCHUT |
Director | ||
JOHN DOUGLAS CARTER |
Director | ||
JOHN FREDERICK CASEWELL |
Director | ||
JAMES CASEY |
Director | ||
IAN GRAHAM HUTCHINSON |
Director | ||
RICHARD MARK SYKES |
Director | ||
ROBERT ERNEST LAMBOURNE |
Director | ||
PHILIP GEORGE WHITELEY |
Director | ||
DAVID SHELTON |
Company Secretary | ||
DAVID SHELTON |
Director | ||
JULIAN SIBREE PAUL |
Director | ||
WILLIAM ANGUS CLARK |
Director | ||
JAMES FLOOD |
Director | ||
LEON KENNETH HARDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOSECO INTERNATIONAL LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1949-05-06 | Active | |
FOSECO STEEL (UK) LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1964-04-21 | Active | |
FOSECO (FS) LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1968-03-28 | Active | |
NEW FOSECO (UK) LIMITED | Company Secretary | 2008-07-31 | CURRENT | 2005-04-12 | Active | |
VESUVIUS UK (2002) LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1905-01-12 | Active | |
VESUVIUS SCOTLAND LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1963-11-15 | Active - Proposal to Strike off | |
ISID LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1965-05-04 | Dissolved 2018-05-21 | |
VESUVIUS UK LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1897-11-05 | Active | |
VESUVIUS K.S.R. LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1931-07-22 | Active | |
THOMAS MARSHALL (LOXLEY) LTD. | Company Secretary | 2006-12-31 | CURRENT | 1936-12-29 | Liquidation | |
S G BLAIR & COMPANY LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1964-07-13 | Active | |
JOHN G. STEIN & COMPANY LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1974-03-18 | Active | |
VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1997-04-11 | Active | |
THE ALBERT KENNEDY TRUST | Director | 2012-03-03 | CURRENT | 2002-07-25 | Active | |
HOWDON LIMITED | Director | 2011-02-17 | CURRENT | 1891-04-21 | Dissolved 2013-11-12 | |
COOKSON PROJECTS LIMITED | Director | 2011-02-17 | CURRENT | 1987-09-11 | Dissolved 2013-11-12 | |
ELECTROVERT (UK) LIMITED | Director | 2011-02-17 | CURRENT | 1981-03-19 | Dissolved 2013-11-13 | |
COOKSON PLASTICS (EUROPE) LTD | Director | 2002-10-11 | CURRENT | 1931-02-18 | Dissolved 2013-11-16 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/12/20 FROM C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom | |
CH01 | Director's details changed for Mr Simon Andrew O'hara on 2020-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/20 FROM C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT England | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-28 | |
LATEST SOC | 08/11/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Andrew O'hara on 2010-11-08 | |
LIQ MISC RES | Resolution insolvency:special resolution (lressp) 29/12/2009 | |
4.70 | Declaration of solvency | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW O'HARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/10 FROM C/O Vesuvius Uk Ltd 1 Midland Way Central Park Barlborough Links Derbyshire S43 4XA | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
AR01 | 07/11/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/09 FROM 1 Vesuvius Uk Ltd Midland Way Central Park Barlborough Links Derbyshire S43 4XA | |
CH01 | Director's details changed for Mr Bryan Richard Elliston on 2009-11-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ELLISTON / 11/11/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL SATTERTHWAITE on 2009-11-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
287 | Registered office changed on 19/03/2009 from barlborough offices 2 midland way central park barlborough links derbyshire S43 4XA | |
363a | Return made up to 07/11/08; full list of members | |
287 | Registered office changed on 14/11/2008 from barlborough offices 2 midland way central park barlborough links derbyshire S43 4XA | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | Location of register of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/01 FROM: SHEEPBRIDGE WORKS SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9BS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (2626 - Manufacture of refractory ceramic products) as DORMA INDUSTRIES LIMITED are:
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. |