Company NameDermar Property Developments Limited
Company StatusDissolved
Company Number02040332
CategoryPrivate Limited Company
Incorporation Date24 July 1986(37 years, 9 months ago)
Dissolution Date11 December 2023 (4 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek Cressey
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(5 years after company formation)
Appointment Duration32 years, 4 months (closed 11 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLingmell
West End Long Preston
Skipton
North Yorkshire
BD23 4QL
Director NameMargaret Cressey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(5 years after company formation)
Appointment Duration32 years, 4 months (closed 11 December 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLingmell
West End, Long Preston
Skipton
North Yorkshire
BD23 4QL
Secretary NameMargaret Cressey
NationalityBritish
StatusClosed
Appointed11 August 1991(5 years after company formation)
Appointment Duration32 years, 4 months (closed 11 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLingmell
West End, Long Preston
Skipton
North Yorkshire
BD23 4QL
Director NameMr Derek John Cressey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(16 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 11 December 2023)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBridge End Farmhouse
Long Preston
Skipton
N Yorkshire
BD23 4NN

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

500 at £1Derek John Cressey
33.33%
Ordinary
500 at £1Helen Margaret Cressey
33.33%
Ordinary
250 at £1Linda Cressey
16.67%
Ordinary
250 at £1Philip Andrew Cressey
16.67%
Ordinary

Financials

Year2014
Net Worth£215,475
Cash£40,108
Current Liabilities£44,633

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 December 2023Final Gazette dissolved following liquidation (1 page)
11 September 2023Return of final meeting in a members' voluntary winding up (17 pages)
13 April 2023Declaration of solvency (5 pages)
13 April 2023Registered office address changed from C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 13 April 2023 (2 pages)
13 April 2023Appointment of a voluntary liquidator (3 pages)
13 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-28
(1 page)
21 March 2023Termination of appointment of Margaret Cressey as a director on 2 March 2023 (1 page)
20 March 2023Termination of appointment of Derek Cressey as a director on 2 March 2023 (1 page)
20 March 2023Termination of appointment of Margaret Cressey as a secretary on 2 March 2023 (1 page)
15 March 2023Micro company accounts made up to 31 May 2022 (4 pages)
8 September 2022Registered office address changed from C/O Towers & Gornall Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 8 September 2022 (1 page)
15 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 31 May 2021 (4 pages)
16 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
25 September 2017Change of details for Mrs Helen Margaret Cressey as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Change of details for Mrs Helen Margaret Cressey as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Change of details for Mr Derek John Cressey as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Change of details for Mr Derek John Cressey as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,500
(6 pages)
10 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,500
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,500
(6 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,500
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,500
(6 pages)
28 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,500
(6 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
12 August 2011Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 12 August 2011 (1 page)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
12 August 2011Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 12 August 2011 (1 page)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 October 2010Director's details changed for Mr Derek Cressey on 11 August 2010 (2 pages)
14 October 2010Director's details changed for Margaret Cressey on 11 August 2010 (2 pages)
14 October 2010Director's details changed for Mr Derek Cressey on 11 August 2010 (2 pages)
14 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Margaret Cressey on 11 August 2010 (2 pages)
1 October 2009Return made up to 11/08/09; full list of members; amend (6 pages)
1 October 2009Return made up to 11/08/09; full list of members; amend (6 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 August 2009Return made up to 11/08/09; full list of members (4 pages)
14 August 2009Return made up to 11/08/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 September 2008Return made up to 11/08/08; full list of members (5 pages)
8 September 2008Return made up to 11/08/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 August 2007Registered office changed on 30/08/07 from: suites 5 & 6 the printworks ribble valley enterprise park barrow clitheroe lancashire BB7 9WB (1 page)
30 August 2007Return made up to 11/08/07; full list of members (3 pages)
30 August 2007Registered office changed on 30/08/07 from: suites 5 & 6 the printworks ribble valley enterprise park barrow clitheroe lancashire BB7 9WB (1 page)
30 August 2007Return made up to 11/08/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 August 2006Return made up to 11/08/06; full list of members (3 pages)
16 August 2006Return made up to 11/08/06; full list of members (3 pages)
24 October 2005Return made up to 11/08/05; full list of members (3 pages)
24 October 2005Return made up to 11/08/05; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 August 2004Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
20 August 2004Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(7 pages)
6 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
4 September 2003Return made up to 11/08/03; full list of members (7 pages)
4 September 2003Return made up to 11/08/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
6 September 2002Return made up to 11/08/02; full list of members (7 pages)
6 September 2002Return made up to 11/08/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
4 September 2001Return made up to 11/08/01; full list of members (6 pages)
4 September 2001Return made up to 11/08/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 September 2000Return made up to 11/08/00; full list of members (6 pages)
19 September 2000Return made up to 11/08/00; full list of members (6 pages)
6 September 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
6 September 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
8 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
1 September 1998Return made up to 11/08/98; no change of members (4 pages)
1 September 1998Return made up to 11/08/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 August 1997Return made up to 11/08/97; no change of members (4 pages)
27 August 1997Return made up to 11/08/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
26 September 1996Return made up to 11/08/96; full list of members (6 pages)
26 September 1996Return made up to 11/08/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
6 September 1995Return made up to 11/08/95; no change of members (4 pages)
6 September 1995Return made up to 11/08/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
24 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)