ROGER DYSON (U.K.) LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2NE

Company number 01658550
Status Liquidation
Incorporation Date 16 August 1982
Company Type Private Limited Company
Address CARMELLA HOUSE 3&4, GROVE TERRACE, WALSALL, WEST MIDLANDS, WS1 2NE
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 3 February 2017; Liquidators' statement of receipts and payments to 3 August 2016; Liquidators' statement of receipts and payments to 3 February 2016. The most likely internet sites of ROGER DYSON (U.K.) LIMITED are www.rogerdysonuk.co.uk, and www.roger-dyson-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Roger Dyson U K Limited is a Private Limited Company. The company registration number is 01658550. Roger Dyson U K Limited has been working since 16 August 1982. The present status of the company is Liquidation. The registered address of Roger Dyson U K Limited is Carmella House 3 4 Grove Terrace Walsall West Midlands Ws1 2ne. . KEELEY, Lorraine is a Secretary of the company. DYSON, Roger is a Director of the company. Secretary ALLAN, John has been resigned. Secretary DYSON, Julia Helen has been resigned. Secretary HINDLEY, Roger has been resigned. Secretary PLAYFORD, Malcolm George has been resigned. Director ALLAN, John has been resigned. Director DUDLEY, Anthony Bernard has been resigned. Director DYSON, Julia Helen has been resigned. Director PLAYFORD, Malcolm George has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
KEELEY, Lorraine
Appointed Date: 10 November 2008

Director
DYSON, Roger

74 years old

Resigned Directors

Secretary
ALLAN, John
Resigned: 04 March 1998
Appointed Date: 02 August 1993

Secretary
DYSON, Julia Helen
Resigned: 10 November 2008
Appointed Date: 23 September 1998

Secretary
HINDLEY, Roger
Resigned: 23 September 1998
Appointed Date: 23 March 1998

Secretary
PLAYFORD, Malcolm George
Resigned: 02 August 1993

Director
ALLAN, John
Resigned: 04 March 1998
Appointed Date: 02 August 1993
87 years old

Director
DUDLEY, Anthony Bernard
Resigned: 30 November 2001
Appointed Date: 31 July 2000
80 years old

Director
DYSON, Julia Helen
Resigned: 10 November 2008
Appointed Date: 01 February 2001
70 years old

Director
PLAYFORD, Malcolm George
Resigned: 02 August 1993

ROGER DYSON (U.K.) LIMITED Events

11 Apr 2017
Liquidators' statement of receipts and payments to 3 February 2017
06 Sep 2016
Liquidators' statement of receipts and payments to 3 August 2016
11 Feb 2016
Liquidators' statement of receipts and payments to 3 February 2016
01 Sep 2015
Liquidators' statement of receipts and payments to 3 August 2015
03 Mar 2015
Liquidators' statement of receipts and payments to 3 February 2015
...
... and 75 more events
29 Jun 1987
Full accounts made up to 31 December 1986

21 Jun 1986
Return made up to 31/12/85; full list of members

21 Jun 1986
Director's particulars changed

21 Jan 1986
Full accounts made up to 31 December 1985

16 Aug 1982
Certificate of incorporation

ROGER DYSON (U.K.) LIMITED Charges

11 November 2008
Debenture
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Roger Dyson
Description: Fixed and floating charge over the undertaking and all…