Company NameD-One Europe Limited
Company StatusDissolved
Company Number01103836
CategoryPrivate Limited Company
Incorporation Date23 March 1973(51 years, 1 month ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameHi-Draw Machinery Limited

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners
SIC 2951Manufacture of machinery for metallurgy
SIC 28910Manufacture of machinery for metallurgy
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameRaoul Erndt Widmer
Date of BirthAugust 1934 (Born 89 years ago)
NationalitySwiss
StatusClosed
Appointed07 May 1996(23 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 14 November 2006)
RoleAtorney At Law
Correspondence AddressDorfplatz 3
Ch/8126
Zumikon
8126
Switzerland
Secretary NameSimon John Nickson
NationalityBritish
StatusClosed
Appointed31 March 2004(31 years after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh House
Court Drive
Shillingford
Oxfordshire
OX10 7ER
Director NameNathan Friedman
Date of BirthMay 1943 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1993)
RoleProcurement Manager
Correspondence Address11 Thames Drive
Three Rivers Vereeniging 1930 Transvaal
Foreign
Director NameMichael John Hurst
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 May 1996)
RoleChartered Mechanical Engineer
Correspondence Address8 Coultas Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5BD
Director NameRoger Matzen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressHawkwind North Commons Lane
Landford
Wiltshire
SP5 2EL
Director NameMr Clifford Arnold Payne
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 May 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterfarm Cottage
Twyford
Winchester
Hampshire
SO21 1QE
Director NameMartin Penfold
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address15 Wild Cherry Way
Chandlers Ford
Eastleigh
Hampshire
SO53 4LW
Director NameMr Alan Winter
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 May 1996)
RoleEngineer
Correspondence AddressRushy Hill
Botley Road
Romsey
Hants
SO51 5AT
Director NameMr Stephen Wood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Stibbs Way
Bransgore
Christchurch
Dorset
BH23 8HG
Secretary NameMartin Penfold
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address15 Wild Cherry Way
Chandlers Ford
Eastleigh
Hampshire
SO53 4LW
Director NameStuart Hall Guy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(23 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 January 2003)
RoleChartered Engineer
Correspondence AddressMerrytrees Cottage
Mount Lane Lockerley
Romsey
Hampshire
SO51 0JS

Location

Registered Address52 High Street
Harrow On The Hill
Middlesex
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£10,558
Cash£14,373
Current Liabilities£4,744

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Application for striking-off (1 page)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 July 2005Return made up to 31/12/04; full list of members (6 pages)
1 July 2005Registered office changed on 01/07/05 from: dukes mill centre romsey hants SO51 8PJ (1 page)
9 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
23 September 2004Director resigned (1 page)
11 June 2004New secretary appointed (1 page)
11 June 2004Secretary resigned;director resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
13 November 2003Company name changed hi-draw machinery LIMITED\certificate issued on 13/11/03 (2 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Total exemption full accounts made up to 31 December 2001 (18 pages)
9 January 2003Director resigned (1 page)
28 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (17 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
20 January 2000Return made up to 31/12/99; change of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
27 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1998Full accounts made up to 31 December 1997 (17 pages)
6 February 1998Director resigned (1 page)
30 January 1998Return made up to 31/12/97; full list of members (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
1 October 1997Secretary's particulars changed;director's particulars changed (1 page)
26 June 1997Particulars of mortgage/charge (4 pages)
28 February 1997Return made up to 31/12/96; full list of members (7 pages)
13 January 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Full accounts made up to 30 April 1996 (15 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
25 March 1996Memorandum and Articles of Association (10 pages)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 January 1996Return made up to 31/12/95; no change of members (8 pages)
24 January 1996Full accounts made up to 30 April 1995 (18 pages)