Company NameDLMP Limited
Company StatusDissolved
Company Number03065213
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 10 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameDurabar Linear Motion Products Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Steel
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(4 years after company formation)
Appointment Duration10 years (closed 21 July 2009)
RoleEngineer
Correspondence Address19 Skelton Close
Lawford
Manningtree
Essex
CO11 2HT
Secretary NameJohn Richard Stenhouse
NationalityBritish
StatusClosed
Appointed06 November 2000(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 21 July 2009)
RoleAccountant
Correspondence Address17 Woolner Close
Hadleigh
Ipswich
Suffolk
IP7 5SX
Director NameMr John Michael Fawthrop
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleManager
Correspondence Address17 Brooklands Road
Brantham
Manningtree
Essex
CO11 1RN
Director NameSusan Elizabeth Burling Fawthrop
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleAdministrator
Correspondence Address1 Central Maltings
Kiln Lane
Manningtree
Essex
CO11 1HR
Director NamePeter Alfred Laming
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RolePrinter
Correspondence AddressOld Hall
East Bergholt
Colchester
Essex
CO7 6TG
Secretary NameJohn Richard Stenhouse
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Woolner Close
Hadleigh
Ipswich
Suffolk
IP7 5SX
Director NameLuigi Pier Deserti
Date of BirthDecember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed20 October 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2002)
RoleIndustrialist
Correspondence Address45 Via Viazza In Desra
Budrio(Bo)
Italy
Director NamePaolo Mennini
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed20 October 2000(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2003)
RoleIndustrialist
Correspondence Address724/B Via Pistoiese
Prato
Tuscany
Italy 59100
Director NameSandro Gavesi
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed14 June 2002(7 years after company formation)
Appointment Duration12 months (resigned 09 June 2003)
RoleCompany Director
Correspondence AddressVia Marconi 18
Bologna 40100
Foreign
Italy
Secretary NameAnglia Business Centre Limited (Corporation)
StatusResigned
Appointed25 June 1999(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2000)
Correspondence AddressPutticks Lane
East Bergholt
Colchester
Essex
CO7 6XU

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Notice of ceasing to act as receiver or manager (1 page)
22 April 2008Receiver's abstract of receipts and payments to 8 February 2009 (2 pages)
27 February 2008Receiver's abstract of receipts and payments to 8 February 2009 (2 pages)
13 April 2007Receiver's abstract of receipts and payments (2 pages)
16 February 2006Receiver's abstract of receipts and payments (3 pages)
23 February 2005Receiver's abstract of receipts and payments (3 pages)
14 October 2004Appointment of receiver/manager (1 page)
20 February 2004Registered office changed on 20/02/04 from: block 6 riverside avenue west lawford manningtree essex CO11 1UN (1 page)
26 January 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 January 2004Resolutions
  • RES13 ‐ Adpt acc/dir rem/no not 16/01/04
(1 page)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2003Ad 30/06/03--------- £ si 428996@1=428996 £ ic 100/429096 (2 pages)
1 August 2003Nc inc already adjusted 30/06/03 (1 page)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
27 June 2003Return made up to 06/06/03; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
13 June 2002Return made up to 06/06/02; full list of members (8 pages)
21 June 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 December 2000Registered office changed on 29/12/00 from: wheeler's yard putticks lane east bergholt colchester, essex CO7 6XU (1 page)
19 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
13 December 2000Particulars of mortgage/charge (3 pages)
17 November 2000Company name changed durabar linear motion products l imited\certificate issued on 20/11/00 (2 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
9 November 2000Ad 20/10/00--------- £ si 97@1=97 £ ic 3/100 (2 pages)
24 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
5 July 2000Return made up to 06/06/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/06/99
(1 page)
5 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1999Return made up to 06/06/99; change of members (6 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
29 March 1999Full accounts made up to 30 June 1998 (6 pages)
11 June 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Director's particulars changed (1 page)
23 February 1998Full accounts made up to 30 June 1997 (6 pages)
24 June 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 January 1997Full accounts made up to 30 June 1996 (7 pages)
30 June 1996Return made up to 06/06/96; full list of members (6 pages)
13 March 1996Director resigned (1 page)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1995Accounting reference date notified as 30/06 (1 page)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Incorporation (16 pages)