Company NameDownton Hi-Speed Engineering Limited
Company StatusDissolved
Company Number04563819
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 5 months ago)
Previous NameDavid Hart Engineering Limited

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameEric Christopher Anderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 4 months
RoleProduction Manager
Correspondence Address4 The Triangle
Whiteparish
Salisbury
Wiltshire
SP5 2RT
Director NameMarian Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address10 Castle Woods
Woodfalls
Salisbury
Wiltshire
SP5 2PY
Director NameDavid James Shore
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 4 months
RoleGeneral Manager
Correspondence AddressPinehurst 316 Calmore Road
Southampton
Hampshire
SO40 2RF
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusCurrent
Appointed12 November 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 4 months
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£967,493
Gross Profit£487,445
Net Worth-£89,997
Cash£21,624
Current Liabilities£481,481

Accounts

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

Filing History

3 June 2006Dissolved (1 page)
3 March 2006Notice of move from Administration to Dissolution (5 pages)
24 October 2005Notice of extension of period of Administration (1 page)
24 October 2005Administrator's progress report (6 pages)
26 May 2005Administrator's progress report (5 pages)
7 January 2005Statement of administrator's proposal (15 pages)
4 January 2005Statement of affairs (10 pages)
22 November 2004Appointment of an administrator (1 page)
17 November 2004Registered office changed on 17/11/04 from: steynings house fisherston street salisbury wiltshire SP2 7RJ (1 page)
1 November 2004Return made up to 16/10/04; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
26 October 2003Return made up to 16/10/03; full list of members (7 pages)
5 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2003Company name changed david hart engineering LIMITED\certificate issued on 11/03/03 (2 pages)
26 February 2003Ad 14/02/03--------- £ si 4999@1=4999 £ ic 1/5000 (3 pages)
26 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 February 2003Particulars of mortgage/charge (4 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
24 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 8 dumbleton close kanes hill southampton SO19 6AP (1 page)
16 October 2002Incorporation (18 pages)