Company NameDetexomat Machinery Limited
DirectorDavid Allan Somerville Davis
Company StatusDissolved
Company Number00993288
CategoryPrivate Limited Company
Incorporation Date2 November 1970(53 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Allan Somerville Davis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(20 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Chairman
Correspondence AddressMill Farm
Bembridge
Isle Of Wight
PO35 5SQ
Secretary NameSimon Dudley Doyle
NationalityBritish
StatusCurrent
Appointed15 July 1999(28 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address12 Queens Acre
Windsor
Berkshire
SL4 2BE
Director NameMr Jeremy Hugh Barrow
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(20 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 1998)
RoleSales Director
Correspondence Address32 Norreys Avenue
Oxford
Oxfordshire
OX1 4SS
Director NameMr Michael John Hodges
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(20 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 02 November 1998)
RoleTechnical And Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Waye
High Wycombe
Buckinghamshire
HP13 5PT
Director NamePaul Boothby Snowden
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(20 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 22 February 1991)
RoleManaging Director
Correspondence AddressAbbots Croft Hammersley Lane
Penn
High Wycombe
Buckinghamshire
HP10 8HF
Director NameMr Louis David Tamone
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(20 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 April 1998)
RoleProduction Director
Correspondence Address20 Frank Lunnon Close
Bourne End
Buckinghamshire
SL8 5UP
Secretary NameMr David John Stevenson
NationalityBritish
StatusResigned
Appointed15 December 1990(20 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 January 1991)
RoleCompany Director
Correspondence AddressWestgate Court 17 Croft Road
Thame
Oxfordshire
OX9 3JE
Secretary NameMr Michael John Hodges
NationalityBritish
StatusResigned
Appointed12 January 1991(20 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 February 1991)
RoleTechnical And Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Waye
High Wycombe
Buckinghamshire
HP13 5PT
Secretary NameMr Peter William Simon
NationalityBritish
StatusResigned
Appointed25 February 1991(20 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 June 2000)
RoleCompany Director
Correspondence AddressAshfield
Bottom Lane Seer Green
Beaconsfield
Buckinghamshire
HP9 2UH
Director NameMichael Roy Richards
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(23 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 1994)
RoleManaging Director
Correspondence Address87 Harestock Road
Winchester
Hampshire
SO22 6NY

Location

Registered AddressRotherwick House,PO Box 900
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Turnover£1,020,816
Net Worth£853,609
Cash£664,895
Current Liabilities£328,886

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
11 August 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (7 pages)
29 June 2000Declaration of solvency (4 pages)
29 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 June 2000Appointment of a voluntary liquidator (1 page)
14 June 2000Secretary resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: c/o dixon wilson 3 thomas more street london E1 9YX (1 page)
4 April 2000Full accounts made up to 30 June 1999 (23 pages)
6 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1999Registered office changed on 30/11/99 from: detexomat house lancaster road high wycombe buckinghamshire HP12 3TB (1 page)
6 August 1999New secretary appointed (2 pages)
1 March 1999Full accounts made up to 30 June 1998 (24 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Return made up to 26/11/98; no change of members (4 pages)
11 November 1998Director resigned (1 page)
12 August 1998Director resigned (2 pages)
23 July 1998Director resigned (1 page)
11 January 1998Full accounts made up to 30 June 1997 (23 pages)
28 November 1997Return made up to 26/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1996Full accounts made up to 30 June 1996 (21 pages)
21 November 1996Return made up to 26/11/96; no change of members (4 pages)
29 January 1996Full accounts made up to 30 June 1995 (23 pages)