Company NameD. Holmes
Company StatusDissolved
Company Number02583104
CategoryPrivate Unlimited Company
Incorporation Date18 February 1991(33 years, 2 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameDresser Holmes Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 12 April 2005)
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusClosed
Appointed31 July 2003(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 12 April 2005)
RoleCompany Director
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(13 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 April 2005)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameGary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(13 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 April 2005)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMr David Andrew Walter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Ashley John Game
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Maxwell Charles Audley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleSolicitor
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameMr David Andrew Walter
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameMr Ashley John Game
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameMr Angus James Coutts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 1991)
RoleManager - Administration
Correspondence Address3 Mayfield Road
London
W12 9LT
Director NameMr Jacques Georges Fernand Tostee
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 1991)
RoleController
Correspondence Address11 Girdwood Road
London
SW18 5QR
Director NameDenise Yvonne Riley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 1991)
RoleChief Accountant
Correspondence Address63 Downs Court Road
Purley
Surrey
CR8 1BG
Director NameLeslie George Moller
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Chester Court
Chester Road
Northwood
Middlesex
HA6 1BQ
Secretary NameMr Angus James Coutts
NationalityBritish
StatusResigned
Appointed23 April 1991(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 1991)
RoleManager - Administration
Correspondence Address3 Mayfield Road
London
W12 9LT
Director NameMr John Manley Ebrey
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address4 Stringer Close
Mere Green
Sutton Coldfield
West Midlands
B75 5QE
Director NameMr Richard Howitt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 1994)
RoleGeneral Manager
Correspondence Address6 Highfield Lane
Huddersfield
West Yorkshire
HD5 0BB
Secretary NameSusan Eileen Jane Williams
NationalityBritish
StatusResigned
Appointed30 May 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 1994)
RoleCo Secretary/Administrator
Correspondence Address25 Jessop Avenue
Almondbury
Huddersfield
West Yorkshire
HD5 8UW
Director NameMr David Eugene Shemeld
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 1994)
RoleManaging Director
Correspondence Address25 Allison Drive
Fixby
Huddersfield
West Yorkshire
HD2 2RA
Director NameHugh David Epsom
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 April 1994)
RoleCompany Director
Correspondence Address52 The Fairway
Fixby
Huddersfield
West Yorkshire
HD2 2HU
Director NameMr Angus James Coutts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1999)
RoleAccountant
Correspondence Address3 Mayfield Road
London
W12 9LT
Secretary NameSalvo Sciannaca
NationalityBritish
StatusResigned
Appointed15 April 1994(3 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 03 September 2002)
RoleAccountant
Correspondence Address44 St Marks Crescent
Maidenhead
Berkshire
SL6 5DG
Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 December 2002)
RoleChartered Accountant
Correspondence Address48 Wolseley Gardens
London
W4 3LS
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2002)
RoleTreasurer
Correspondence AddressLarchwood 5 The Ridings
Kingswood
Surrey
KT20 6HJ
Director NameIan Maurice Henniker Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(11 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFishers
Cox Green
Rudgwick
West Sussex
RH12 3DD
Director NameMr Ronald Gordon Beveridge
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(11 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 2002)
RoleCompany Director
Correspondence Address37 Kingston Lane
Teddington
Middlesex
TW11 9HL
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2002(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Secretary NameMs Judith Robertson Tocher
NationalityBritish
StatusResigned
Appointed03 September 2002(11 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktop House, Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameBarry Anthony Mahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(12 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address133 North Deeside Road
Milltimber
Aberdeen
AB13 0JS
Scotland

Location

Registered AddressC/O Halliburton Manufacturing
And Services Limited Hill Park
Court Springfield Drive
Leatherhead Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2004£ ic 4580002/2 22/09/04 £ sr 4580000@1=4580000 (1 page)
15 November 2004Application for striking-off (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 September 2004Director resigned (1 page)
17 September 2004Secretary's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
14 September 2004Director resigned (1 page)
24 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2004Return made up to 18/02/04; full list of members (6 pages)
12 January 2004Registered office changed on 12/01/04 from: hill park court springfield drive leatherhead surrey KT22 7NL (2 pages)
12 September 2003Full accounts made up to 31 December 2002 (14 pages)
27 August 2003New director appointed (3 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
6 March 2003Return made up to 18/02/03; full list of members (6 pages)
15 January 2003Amending 123 passed 18/12/02 (1 page)
15 January 2003Amending re passed 18/12/02 (1 page)
31 December 2002Nc inc already adjusted 18/12/02 (2 pages)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2002Certificate of re-registration from Limited to Unlimited (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Members' assent for rereg from LTD to UNLTD (1 page)
23 December 2002Declaration of assent for reregistration to UNLTD (1 page)
23 December 2002Re-registration of Memorandum and Articles (13 pages)
23 December 2002Application for reregistration from LTD to UNLTD (5 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
18 June 2002Full accounts made up to 31 December 2001 (8 pages)
7 March 2002Return made up to 18/02/02; full list of members (5 pages)
26 September 2001Memorandum and Articles of Association (16 pages)
17 July 2001Full accounts made up to 31 December 2000 (8 pages)
6 March 2001Return made up to 18/02/01; full list of members (5 pages)
7 June 2000Full accounts made up to 31 December 1999 (9 pages)
1 March 2000Return made up to 18/02/00; full list of members (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
5 August 1999Auditor's resignation (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (3 pages)
24 June 1999New director appointed (3 pages)
25 April 1999Registered office changed on 25/04/99 from: crown house 72 hammersmith road london W14 8TH (1 page)
4 March 1999Return made up to 18/02/99; no change of members (4 pages)
21 August 1998Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page)
8 April 1998Full accounts made up to 31 October 1997 (10 pages)
23 February 1998Return made up to 18/02/98; full list of members (6 pages)
20 July 1997Full accounts made up to 31 October 1996 (10 pages)
20 July 1997Full accounts made up to 31 October 1995 (12 pages)
26 February 1997Return made up to 18/02/97; no change of members (4 pages)
17 January 1997Full accounts made up to 31 October 1994 (18 pages)
14 February 1996Return made up to 18/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 September 1995New director appointed (2 pages)
4 July 1995Return made up to 18/02/95; full list of members (6 pages)
14 June 1995Director resigned (2 pages)
2 May 1995Registered office changed on 02/05/95 from: turnbridge huddersfield west yorkshire HD1 6RB (1 page)
2 May 1995Full accounts made up to 31 October 1993 (17 pages)