Company NameA. Paling (Dust Extracting Engineers) Limited
Company StatusDissolved
Company Number00401756
CategoryPrivate Limited Company
Incorporation Date11 December 1945(78 years, 5 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(51 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 14 December 1999)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(51 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 14 December 1999)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed07 November 1997(51 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 14 December 1999)
RoleSecretary
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr Raymond Leslie Ball
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(47 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 1996)
RoleEngineer
Correspondence AddressSunshine Cottage Walton Pool
Clent
Stourbridge
West Midlands
DY9 9RR
Director NameMr Jonathan Peter Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(47 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address9 The Staddlestones
Perton
Wolverhampton
West Midlands
WV6 7UH
Director NameDavid John Hulse
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(47 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address5 The Mews
Barons Court, Upton Warren
Bromsgrove
Worcestershire
B61 9ET
Director NameMr Ian John Raybould
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(47 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Secretary NameDavid John Hulse
NationalityBritish
StatusResigned
Appointed31 December 1992(47 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address5 The Mews
Barons Court, Upton Warren
Bromsgrove
Worcestershire
B61 9ET
Director NameGeoffrey James Ball
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(48 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1997)
RoleEngineer
Correspondence Address6 Miles Grove
Dudley
West Midlands
DY2 7TT
Secretary NameMr Ian John Raybould
NationalityBritish
StatusResigned
Appointed06 December 1994(49 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 1997)
RoleSecretary
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Director NameKevin John Bryant
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(49 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address7 Cavendish Road
Halesowen
West Midlands
B62 0DB

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts1 August 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
19 January 1999Return made up to 31/12/98; full list of members (10 pages)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 May 1998Accounts for a dormant company made up to 2 August 1997 (4 pages)
27 January 1998Return made up to 31/12/97; full list of members (5 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
11 August 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
11 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 June 1996Director resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: peartree house peartree lane dudley west midlands DY2 0QU (1 page)
28 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Accounts made up to 31 March 1995 (10 pages)
17 January 1996Return made up to 31/12/95; no change of members (7 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995New director appointed (2 pages)