Company NameDormont Manufacturing (Europe) Limited
Company StatusDissolved
Company Number02721443
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameStacy Alan Brovitz
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 10 months
RoleFinance Direct
Correspondence Address413 Spring Run Road
Pittsburgh
Pennsylvania 151446
United States
Director NameMr Stuart Clifford Perl
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address5 Lavington Stables
London
SW15 3JH
Secretary NameMr Stuart Clifford Perl
NationalityBritish
StatusCurrent
Appointed22 June 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address5 Lavington Stables
London
SW15 3JH
Director NameEvan Jay Segal
Date of BirthMarch 1906 (Born 118 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 1992(4 months after company formation)
Appointment Duration31 years, 6 months
RoleMfg Executive
Correspondence Address209 East Waldhelm Road
Pittsburgh
Pennsylvania 15215
United States
Director NameJerome Jocob Segal
Date of BirthApril 1929 (Born 95 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 1992(4 months after company formation)
Appointment Duration31 years, 6 months
RoleManufacturer
Correspondence Address2324 Marbury Road Churchill
Allegheny County
Pennsylvania
15221
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 July 2001Dissolved (1 page)
19 April 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
22 November 1996Liquidators statement of receipts and payments (5 pages)
22 November 1996Liquidators statement of receipts and payments (5 pages)
24 March 1995Liquidators statement of receipts and payments (10 pages)