DANAHER MOTION UK COMPANY

Register to unlock more data on OkredoRegister

DANAHER MOTION UK COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02071151

Incorporation date

04/11/1986

Size

Full

Contacts

Registered address

Registered address

Fishleigh Road, Roundswell Business Park, Barnstaple, Devon EX31 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon03/03/2015
Bona Vacantia disclaimer
dot icon19/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2012
First Gazette notice for voluntary strike-off
dot icon25/07/2012
Application to strike the company off the register
dot icon29/11/2011
Resolutions
dot icon09/11/2011
Resolutions
dot icon09/11/2011
Statement of company's objects
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2009-12-31
dot icon08/12/2010
Full accounts made up to 2008-12-31
dot icon08/12/2010
Full accounts made up to 2007-12-31
dot icon08/12/2010
Full accounts made up to 2006-12-31
dot icon08/12/2010
Full accounts made up to 2005-12-31
dot icon08/12/2010
Full accounts made up to 2004-12-31
dot icon08/12/2010
Full accounts made up to 2003-12-31
dot icon08/12/2010
Group of companies' accounts made up to 2002-12-31
dot icon12/10/2010
Termination of appointment of Christopher Mcmahon as a director
dot icon12/10/2010
Termination of appointment of James Ditkoff as a director
dot icon12/10/2010
Termination of appointment of Keith Wallis as a secretary
dot icon06/10/2010
Appointment of Frank Talbot Mcfaden as a director
dot icon05/10/2010
Appointment of David William Tunley as a director
dot icon04/10/2010
Appointment of David William Tunley as a secretary
dot icon10/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon10/05/2010
Director's details changed for Christopher Mcmahon on 2010-04-24
dot icon06/05/2009
Return made up to 24/04/09; full list of members
dot icon22/07/2008
Return made up to 24/04/08; full list of members
dot icon15/05/2007
Return made up to 24/04/07; full list of members
dot icon15/05/2007
Secretary's particulars changed
dot icon07/01/2007
Certificate of change of name
dot icon29/05/2006
Return made up to 24/04/06; full list of members
dot icon29/05/2006
Director resigned
dot icon23/04/2006
Auditor's resignation
dot icon23/10/2005
Director resigned
dot icon18/09/2005
Group of companies' accounts made up to 2001-12-31
dot icon19/06/2005
Director's particulars changed
dot icon15/06/2005
Director resigned
dot icon25/05/2005
Return made up to 24/04/05; full list of members
dot icon25/05/2005
Secretary's particulars changed
dot icon22/05/2005
New director appointed
dot icon17/05/2004
Return made up to 24/04/04; full list of members
dot icon09/09/2003
Registered office changed on 10/09/03 from: westacott road whiddon valley industrial estate,barnstaple north devon EX32 8TH
dot icon14/08/2003
New director appointed
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon18/05/2003
Return made up to 24/04/03; full list of members
dot icon18/05/2003
Director resigned
dot icon09/04/2003
Auditor's resignation
dot icon13/02/2003
New secretary appointed
dot icon05/02/2003
Group of companies' accounts made up to 2000-12-31
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Director resigned
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon20/05/2002
Return made up to 24/04/02; full list of members
dot icon18/03/2002
Group of companies' accounts made up to 1999-12-31
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon15/05/2001
Return made up to 24/04/01; full list of members
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon01/06/2000
Return made up to 24/04/00; full list of members
dot icon01/02/2000
Full group accounts made up to 1998-12-31
dot icon04/06/1999
Return made up to 24/04/99; full list of members
dot icon04/06/1999
Registered office changed on 05/06/99
dot icon25/02/1999
Secretary resigned
dot icon04/11/1998
Director resigned
dot icon04/11/1998
New director appointed
dot icon01/11/1998
Full group accounts made up to 1997-12-31
dot icon10/08/1998
Return made up to 24/04/98; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon24/05/1997
Return made up to 24/04/97; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon25/05/1996
Return made up to 24/04/96; full list of members
dot icon14/05/1996
Miscellaneous
dot icon13/02/1996
New director appointed
dot icon05/02/1996
New director appointed
dot icon05/02/1996
New secretary appointed
dot icon21/01/1996
Certificate of change of name
dot icon28/12/1995
Certificate of change of name and re-registration to Unlimited
dot icon28/12/1995
Re-registration of Memorandum and Articles
dot icon28/12/1995
Members' assent for rereg from LTD to UNLTD
dot icon28/12/1995
Declaration of assent for reregistration to UNLTD
dot icon28/12/1995
Application for reregistration from LTD to UNLTD
dot icon28/12/1995
Resolutions
dot icon20/12/1995
Director resigned
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Full accounts made up to 1993-12-31
dot icon24/04/1995
Return made up to 24/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon26/07/1994
Resolutions
dot icon26/07/1994
Resolutions
dot icon26/07/1994
Declaration of assistance for shares acquisition
dot icon26/07/1994
Declaration of assistance for shares acquisition
dot icon26/07/1994
Memorandum and Articles of Association
dot icon26/07/1994
Director resigned
dot icon26/07/1994
New director appointed
dot icon26/07/1994
Secretary resigned;new secretary appointed
dot icon26/07/1994
Director resigned;new director appointed
dot icon25/07/1994
Certificate of change of name
dot icon19/06/1994
Resolutions
dot icon19/06/1994
Resolutions
dot icon12/06/1994
Return made up to 24/04/94; no change of members
dot icon02/05/1994
Ad 15/04/94--------- £ si [email protected]=139 £ ic 139500/139639
dot icon20/04/1994
Conso 15/04/94
dot icon20/04/1994
Us$ nc 0/150 15/04/94
dot icon20/04/1994
Resolutions
dot icon20/04/1994
Resolutions
dot icon20/04/1994
Resolutions
dot icon20/04/1994
Resolutions
dot icon17/11/1993
Director resigned
dot icon07/11/1993
Director resigned
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon24/05/1993
Return made up to 24/04/93; full list of members
dot icon06/12/1992
Full accounts made up to 1991-12-31
dot icon21/05/1992
Return made up to 24/04/92; no change of members
dot icon21/05/1992
Registered office changed on 22/05/92
dot icon14/07/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 24/04/91; full list of members
dot icon14/05/1991
New director appointed
dot icon16/10/1990
Certificate of change of name
dot icon23/05/1990
Full group accounts made up to 1989-12-31
dot icon23/05/1990
Return made up to 24/04/90; full list of members
dot icon12/06/1989
Full group accounts made up to 1988-12-31
dot icon12/06/1989
Return made up to 08/05/89; no change of members
dot icon15/06/1988
Full group accounts made up to 1987-12-31
dot icon15/06/1988
Return made up to 10/05/88; full list of members
dot icon17/02/1988
Registered office changed on 18/02/88 from: marsh house 11 marsh street bristol BS99 7BB
dot icon20/01/1987
Accounting reference date notified as 31/12
dot icon09/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1987
Registered office changed on 10/01/87 from: westacott road whiddon valley industrial estate barnstaple n devon EX32 8NU
dot icon29/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/12/1986
Registered office changed on 30/12/86 from: 56 the mall clifton bristol BS8 4JG
dot icon16/12/1986
Certificate of change of name
dot icon04/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tunley, David William
Director
29/09/2010 - Present
42
Ward, Keith Graham
Director
01/05/2005 - Present
111
Ditkoff, James Howard
Director
30/11/2002 - 13/10/2010
17
Allender, Patrick
Director
30/11/2002 - 31/05/2005
6
Paine, Alan George
Director
01/11/1998 - 31/03/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANAHER MOTION UK COMPANY

DANAHER MOTION UK COMPANY is an(a) Dissolved company incorporated on 04/11/1986 with the registered office located at Fishleigh Road, Roundswell Business Park, Barnstaple, Devon EX31 3UD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANAHER MOTION UK COMPANY?

toggle

DANAHER MOTION UK COMPANY is currently Dissolved. It was registered on 04/11/1986 and dissolved on 19/11/2012.

Where is DANAHER MOTION UK COMPANY located?

toggle

DANAHER MOTION UK COMPANY is registered at Fishleigh Road, Roundswell Business Park, Barnstaple, Devon EX31 3UD.

What does DANAHER MOTION UK COMPANY do?

toggle

DANAHER MOTION UK COMPANY operates in the Manufacture of bearings, gears, gearing and driving elements (29.14 - SIC 2003) sector.

What is the latest filing for DANAHER MOTION UK COMPANY?

toggle

The latest filing was on 03/03/2015: Bona Vacantia disclaimer.