Company NameOld Dm Limited
Company StatusDissolved
Company Number05036819
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameRunar Nilsen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusClosed
Appointed04 January 2005(11 months after company formation)
Appointment Duration4 years, 1 month (closed 10 February 2009)
RoleChief Financial Officer
Correspondence AddressEkornveien 12
Siggerud
N0-1404
Norway
Director NameLeif Christian Salomonsen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityNorwegian
StatusClosed
Appointed04 January 2005(11 months after company formation)
Appointment Duration4 years, 1 month (closed 10 February 2009)
RoleCfo & President
Correspondence AddressWachtmeistersvag 18
Helsingborg
Se - 25284
Sweden
Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed23 April 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameOrjan Svanevik
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed26 February 2004(2 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 January 2005)
RoleBusiness Development
Correspondence AddressBaldersgate 10
Oslo
0263
Foreign
Director NameRainer Karl Johannes Toiminen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed26 February 2004(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressLankitie 17
Kangasala
36270
Finland
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed26 February 2004(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Secretary NameMr Andrew Thomas Faulkner
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2006)
RoleAccountant
Correspondence Address3 Lomas Lea
Stannington
Sheffield
South Yorkshire
S6 6EW
Director NameMr Richard Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2006)
RoleEvp Human Resources
Country of ResidenceEngland
Correspondence Address22 Saint James Road
Little Paxton
St. Neots
Cambridgeshire
PE19 6QW
Director NameAnthony John Sharpe
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 April 2007)
RoleSenior Estimator
Correspondence Address4 Swathwick Close
Wingerworth
Chesterfield
Derbyshire
S42 6UA
Director NameSamuel Wragg
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2007)
RoleMachining Technician
Correspondence Address65 Stanley Road
Burncross
Sheffield
South Yorkshire
S35 2XS
Secretary NameMr Alistair Duncan Hay
NationalityBritish
StatusResigned
Appointed03 July 2006(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary Nameth Group Services Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address68 Hammersmith Road
London
W14 8YW

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2008Return of final meeting in a members' voluntary winding up (4 pages)
10 November 2008Liquidators statement of receipts and payments to 31 October 2008 (7 pages)
30 June 2008Liquidators statement of receipts and payments to 25 December 2008 (6 pages)
12 July 2007Registered office changed on 12/07/07 from: 68 hammersmith road london W14 8YW (1 page)
10 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2007Declaration of solvency (3 pages)
10 July 2007Appointment of a voluntary liquidator (1 page)
5 July 2007Director resigned (1 page)
17 June 2007Full accounts made up to 31 December 2005 (21 pages)
17 June 2007Registered office changed on 17/06/07 from: prince of wales road darnall sheffield south yorkshire S9 4EX (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
19 February 2007Return made up to 06/02/07; full list of members (8 pages)
10 October 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (2 pages)
21 June 2006Full accounts made up to 31 December 2004 (21 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Return made up to 06/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2006Director resigned (1 page)
3 January 2006Company name changed ak heavy engineering LIMITED\certificate issued on 03/01/06 (3 pages)
24 November 2005New director appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Secretary resigned (1 page)
30 June 2005Particulars of mortgage/charge (7 pages)
14 April 2005Particulars of mortgage/charge (6 pages)
21 February 2005Return made up to 06/02/05; full list of members (8 pages)
21 February 2005Location of register of members (1 page)
17 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
11 March 2004Memorandum and Articles of Association (19 pages)
11 March 2004Director resigned (1 page)
11 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: 68 hammersmith road london W14 8YW (1 page)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2004Incorporation (17 pages)
6 February 2004Secretary resigned (1 page)