Company NameDermide Limited
Company StatusDissolved
Company Number00213842
CategoryPrivate Limited Company
Incorporation Date19 May 1926(98 years ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2124Manufacture of wallpaper
SIC 17240Manufacture of wallpaper
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Jean Marie Burton
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(65 years, 12 months after company formation)
Appointment Duration15 years, 5 months (closed 02 October 2007)
RoleChairman And Joint Managing Di
Correspondence Address7 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Secretary NameEric Crook
NationalityBritish
StatusClosed
Appointed30 September 1995(69 years, 5 months after company formation)
Appointment Duration12 years (closed 02 October 2007)
RoleCompany Director
Correspondence AddressBeardwood Lodge Beardwood Fold
Blackburn
Lancashire
BB2 7AS
Director NameMr Maurice Richard Baxter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 February 2004)
RoleSales Director And Joint Managing Director
Correspondence Address18 Abbey Close
Upholland
Skelmersdale
Lancashire
WN8 0HE
Secretary NameMr James Eric Cooper
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address43 St Helens Gate
Almondbury
Huddersfield
West Yorkshire
HD4 6SD
Director NameEric Crook
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(70 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressBeardwood Lodge Beardwood Fold
Blackburn
Lancashire
BB2 7AS

Location

Registered AddressC/O 1 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2014
Net Worth£3,743,038
Cash£1,885,077
Current Liabilities£690,566

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2007Registered office changed on 09/07/07 from: c/o irwin mitchell 21 queen street leeds west yorkshire LS1 2TW (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
17 May 2007Return made up to 28/02/07; full list of members (6 pages)
8 May 2007Application for striking-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006Compulsory strike-off action has been discontinued (1 page)
21 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
19 July 2006Withdrawal of application for striking off (1 page)
15 June 2006Application for striking-off (1 page)
13 March 2006Return made up to 28/02/06; full list of members (6 pages)
20 June 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
8 March 2005Return made up to 28/02/05; full list of members (6 pages)
9 September 2004Registered office changed on 09/09/04 from: westfield mill carr road barnoldswick via colne lancs BB18 5UU (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
3 April 2004Return made up to 28/02/04; full list of members (7 pages)
25 March 2004Director resigned (1 page)
13 August 2003Director resigned (1 page)
18 April 2003Full accounts made up to 30 June 2002 (18 pages)
9 March 2003Return made up to 28/02/03; full list of members (7 pages)
5 March 2002Full accounts made up to 30 June 2001 (15 pages)
5 March 2002Return made up to 28/02/02; full list of members (7 pages)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
31 January 2001Full accounts made up to 30 June 2000 (16 pages)
3 March 2000Full accounts made up to 30 June 1999 (16 pages)
10 March 1999Return made up to 28/02/99; full list of members (6 pages)
10 March 1999Full accounts made up to 30 June 1998 (16 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/98
(6 pages)
12 March 1998Full accounts made up to 30 June 1997 (16 pages)
27 April 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1997Full accounts made up to 30 June 1996 (16 pages)
6 November 1996£ ic 19221/17721 15/10/96 £ sr 1500@1=1500 (1 page)
6 November 1996£ ic 23631/19221 15/10/96 £ sr 4410@1=4410 (1 page)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 May 1996New director appointed (2 pages)
21 April 1996Director's particulars changed (1 page)
21 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 1996Full accounts made up to 30 June 1995 (16 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995Secretary resigned (2 pages)
17 May 1995Accounts for a medium company made up to 30 June 1994 (15 pages)
5 May 1995Return made up to 30/04/95; full list of members (6 pages)
5 May 1983Accounts made up to 30 June 1982 (11 pages)
29 September 1982Annual return made up to 03/09/82 (7 pages)