Company NameM.Donaldson Limited
Company StatusDissolved
Company Number00397821
CategoryPrivate Limited Company
Incorporation Date14 August 1945(78 years, 8 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(59 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 03 April 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameStephen Morrison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(59 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 03 April 2007)
RoleSecretary
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(60 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 03 April 2007)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWindle Ashes Farm
Rainford Road
St Helens
Merseyside
WA11 7QE
Secretary NameMark Ashcroft
NationalityBritish
StatusClosed
Appointed30 June 2006(60 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 03 April 2007)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWindle Ashes Farm
Rainford Road
St Helens
Merseyside
WA11 7QE
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(46 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(46 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 December 2004)
RoleCo Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed03 October 1991(46 years, 2 months after company formation)
Appointment Duration5 years (resigned 07 October 1996)
RoleCompany Director
Correspondence Address1 Tadlow Close
Formby
Liverpool
Merseyside
L37 2YZ
Director NameNorman Leonard Rosenblatt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(47 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 December 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHill Top Quarry Street
Liverpool
Merseyside
L25 6DY
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed07 October 1996(51 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(54 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed28 May 2004(58 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA

Location

Registered Address520 Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7TP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2014
Net Worth£1,100

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
9 November 2006Application for striking-off (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed;new director appointed (3 pages)
22 November 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
16 September 2005Variation order for restoration (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way hellaby trading estate hellaby rotherham south yorkshire S66 8QB (1 page)
10 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
30 December 2003Restoration by order of the court (5 pages)
2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
1 November 2001Application for striking-off (1 page)
27 September 2001Return made up to 20/09/01; full list of members (7 pages)
20 June 2001Director's particulars changed (1 page)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Return made up to 20/09/00; full list of members (7 pages)
24 January 2000New director appointed (2 pages)
4 January 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
28 September 1999Return made up to 20/09/99; no change of members (4 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 September 1998Return made up to 20/09/98; no change of members (4 pages)
7 May 1998Accounting reference date extended from 30/12/98 to 28/02/99 (1 page)
3 November 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
17 October 1997Return made up to 20/09/97; full list of members (6 pages)
15 January 1997Secretary's particulars changed (1 page)
15 October 1996Registered office changed on 15/10/96 from: P.O. Box 1 rexmore way wavertree liverpool L15 0HZ (1 page)
15 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Accounting reference date shortened from 31/03/97 to 30/12/96 (1 page)
4 October 1996Return made up to 20/09/96; no change of members (4 pages)
4 October 1996Accounts for a dormant company made up to 30 March 1996 (4 pages)
26 September 1995Return made up to 20/09/95; full list of members (6 pages)
26 September 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)