Company NameDust Control Equipment Limited
DirectorsRachel Louise Spencer and Victoria Mary Hull
Company StatusDissolved
Company Number00476978
CategoryPrivate Limited Company
Incorporation Date7 January 1950(74 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 NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(51 years, 3 months after company formation)
Appointment Duration23 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(56 years after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed06 May 1994(44 years, 4 months after company formation)
Appointment Duration29 years, 11 months
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameMr Roger Lowry Strachan Berkeley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(41 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address116 Maplewell Road
Woodhouse Eaves
Leicester
Leicestershire
LE12 8RA
Director NameMr Richard Dodson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1991(41 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 1991)
RoleCompany Director
Correspondence Address38 Main Street
Normanton On Soar
Loughborough
Leicestershire
LE12 5HB
Secretary NameMr Roger Lowry Strachan Berkeley
NationalityBritish
StatusResigned
Appointed09 October 1991(41 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 1992)
RoleCompany Director
Correspondence Address116 Maplewell Road
Woodhouse Eaves
Leicester
Leicestershire
LE12 8RA
Director NameMalcolm Robert Longley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(41 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address60 Dencer Drive
Kenilworth
Warwickshire
CV8 2QR
Director NameStephen Kenneth Brett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(42 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address10 St Andrews Close
Burton On The Wolds
Loughborough
Leicestershire
LE12 5TJ
Secretary NameStephen Kenneth Brett
NationalityBritish
StatusResigned
Appointed01 February 1992(42 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address10 St Andrews Close
Burton On The Wolds
Loughborough
Leicestershire
LE12 5TJ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(44 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(44 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(48 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(49 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(51 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(56 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2008Dissolved (1 page)
19 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2007Appointment of a voluntary liquidator (1 page)
15 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2007Declaration of solvency (3 pages)
25 April 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 October 2006New director appointed (1 page)
19 October 2006Return made up to 09/10/06; full list of members (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Secretary's particulars changed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Return made up to 09/10/05; full list of members (2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
22 October 2004Return made up to 09/10/04; full list of members (5 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 October 2003Return made up to 09/10/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 October 2002Return made up to 09/10/02; full list of members (5 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 October 2001Return made up to 09/10/01; full list of members (5 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 November 2000Return made up to 09/10/00; full list of members (6 pages)
10 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
26 October 1999Return made up to 09/10/99; full list of members (9 pages)
2 September 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
13 November 1998Return made up to 09/10/98; full list of members (5 pages)
9 November 1998New director appointed (2 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 January 1998Director resigned (1 page)
22 October 1997Return made up to 09/10/97; full list of members (9 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
26 October 1996Return made up to 09/10/96; full list of members (8 pages)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
6 September 1996Director resigned (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
3 October 1995Return made up to 09/10/95; full list of members (18 pages)