DONCASTERS 1516 LIMITED
Overview
| Company Name | DONCASTERS 1516 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01669815 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DONCASTERS 1516 LIMITED?
- Machining (25620) / Manufacturing
Where is DONCASTERS 1516 LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DONCASTERS 1516 LIMITED?
| Company Name | From | Until |
|---|---|---|
| F. V. C. LIMITED | Nov 13, 1998 | Nov 13, 1998 |
| FIRTH VICKERS FOUNDRY LIMITED | Apr 29, 1983 | Apr 29, 1983 |
| B & N (NO.63) LIMITED | Oct 06, 1982 | Oct 06, 1982 |
What are the latest accounts for DONCASTERS 1516 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DONCASTERS 1516 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
What are the latest filings for DONCASTERS 1516 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 13, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 30, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Feb 05, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Appointment of Mr David John Egan as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Deritend International Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Deritend International Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Helen Barrett-Hague as a secretary on Mar 08, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Helen Barrett-Hague as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on Sep 20, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Who are the officers of DONCASTERS 1516 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGAN, David John | Director | LS1 5AB Leeds 1 Park Row England | United Kingdom | British | 324778100001 | |||||
| QUINN, Michael Joseph | Director | LS1 5AB Leeds 1 Park Row England | Ireland | Irish | 268174890001 | |||||
| BARRETT-HAGUE, Helen | Secretary | Killamarsh S21 1BA Sheffield Forge Lane England | 287748860001 | |||||||
| BROWN, Christopher John | Secretary | 328 Newman Road S9 1LX Sheffield South Yorkshire | British | 107518990001 | ||||||
| JACKSON, Howard Watson | Secretary | Red House Farm CV35 0EB Little Kineton Warwickshire | British | 34443700002 | ||||||
| KAYSER, Michael Arthur | Secretary | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | British | 141893610001 | ||||||
| MOLYNEUX, Ian | Secretary | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | British | 164532170001 | ||||||
| TILLEY, Michael John | Secretary | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | 60728390001 | ||||||
| ARMITAGE, Raymond | Director | 14 Sparken Close S80 1BN Worksop Nottinghamshire | British | 3329300001 | ||||||
| ASTON, David John Spicer | Director | The Penthouse 20 Longdon Croft Copt Heath B93 9LJ Knowle Warwickshire | British | 43094760001 | ||||||
| ASTON, Stephen Mark | Director | The Gables Rowley Avenue ST17 9AA Stafford | United Kingdom | British | 287327450002 | |||||
| BARRETT-HAGUE, Helen | Director | Killamarsh S21 1BA Sheffield Forge Lane England | England | British | 287804380001 | |||||
| BEIGHTON, David Patrick | Director | 11 Base Green Close S12 3FB Sheffield South Yorkshire | British | 48468360001 | ||||||
| BISSELL, David Michael | Director | 10 Canford Crescent Codsall WV8 2AF Wolverhampton West Midlands | United Kingdom | British | 1057860001 | |||||
| BULL, George | Director | 3 Murdoch Close Ferndale Manor NG22 8FE Farnsfield Nottinghamshire | British | 47402550004 | ||||||
| CLELAND, Robert John | Director | The Old Vicarage Pershore Road, Upton Snodsbury WR7 4NR Worcester Worcestershire | British | 66601290001 | ||||||
| DAVIS, Richard | Director | Holmley Bank Cottage Institute Terrace Billy Row DL15 9TB Crook County Durham | British | 63658740001 | ||||||
| ELLIS, William Michael | Director | Manor Drive Worthington LE65 1RN Ashby-De-La-Zouch The Manor House Leicestershire | United Kingdom | American | 134919220003 | |||||
| HARPER, Stanley Brian | Director | 2 Jerome Way Burntwood WS7 9HS Walsall West Midlands | British | 3329270001 | ||||||
| HINKS, Duncan Andrew | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | 164530200005 | |||||
| HIPKINS, Graham | Director | Waresley Manor Cottage Manor Lane Waresley DY11 7XN Kidderminster Worcestershire | British | 61636950001 | ||||||
| JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | 34443700002 | |||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||
| LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | 75455450001 | |||||
| MARTLE, Simon David | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 151541840002 | |||||
| MATHIESON, Kenneth | Director | 17 Sandwith Road Todwick S31 0JP Sheffield South Yorkshire | British | 55633200002 | ||||||
| MCCARTAN, John | Director | 13 St Albans Road S10 4DN Sheffield South Yorkshire | British | 43354410001 | ||||||
| MOLYNEUX, Ian | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | 75284220004 | |||||
| MORGAN, Lyndon Alun | Director | 19 Holly Grove Intake S12 2DA Sheffield South Yorkshire | England | British | 48468300001 | |||||
| OXNARD, Lisa Marie | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 253562580001 | |||||
| SCHURCH, Michael John | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire | England | British | 42065200003 | |||||
| TILLEY, Michael John | Director | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | 60728390001 | ||||||
| WATERS, Henry Maxwell | Director | Trecot King Sterndale SK17 9SF Buxton Derbyshire | British | 3329290001 | ||||||
| WATKINS, Richard Henry | Director | 2 Forge Valley Way WV5 8JP Wombourne West Midlands | England | British | 103768870001 | |||||
| WILKINS, Ian | Director | 13 West Bank Drive South Anston S31 7HT Sheffield South Yorkshire | British | 48468390001 |
Who are the persons with significant control of DONCASTERS 1516 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deritend International Limited | Apr 06, 2016 | LS1 5AB Leeds 1 Park Row West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DONCASTERS 1516 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 30, 2017 | Feb 28, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0