Company NameDerek Smith Partnership Ltd.
Company StatusDissolved
Company Number02730866
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)
Dissolution Date11 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBrian David Barraclough
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(2 weeks, 2 days after company formation)
Appointment Duration16 years, 4 months (closed 11 December 2008)
RoleCompany Director
Correspondence Address36 Croft Street
Idle
Bradford
West Yorkshire
BD10 9QQ
Director NameDerek Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(2 weeks, 2 days after company formation)
Appointment Duration16 years, 4 months (closed 11 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Aire View
Snaith
DN14 9TE
Secretary NamePaul Smith
NationalityBritish
StatusClosed
Appointed11 June 2002(9 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 11 December 2008)
RoleSecretary
Correspondence Address39 Punton Walk
Snaith
East Yorkshire
DN14 9TB
Director NameAnthony Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (resigned 11 June 2002)
RoleManager
Correspondence Address45 Rockwood Drive
Skipton
North Yorkshire
BD23 1UW
Secretary NameAnthony Smith
NationalityBritish
StatusResigned
Appointed30 July 1992(2 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address45 Rockwood Drive
Skipton
North Yorkshire
BD23 1UW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressConcourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£612,701
Cash£681,829
Current Liabilities£235,319

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
11 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2007Registered office changed on 25/07/07 from: beckshaw house law street cleckheaton BD19 3QR (1 page)
24 July 2007Declaration of solvency (3 pages)
24 July 2007Appointment of a voluntary liquidator (2 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 August 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2005Registered office changed on 19/07/05 from: paley house irwell street bradford west yorkshire BD4 7EQ (1 page)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Memorandum and Articles of Association (9 pages)
21 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
12 November 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
9 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002£ sr 25@1 11/06/02 (1 page)
8 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2002Secretary resigned;director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
20 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
24 July 2001Return made up to 14/07/01; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 July 2000Return made up to 14/07/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 July 1999Return made up to 14/07/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 July 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 July 1997Return made up to 14/07/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 July 1996Return made up to 14/07/96; no change of members (4 pages)
17 June 1996Registered office changed on 17/06/96 from: lessarna house,lessarna court bowling back lane bradford W. yorkshire BD4 8ST (1 page)
3 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 July 1995Return made up to 14/07/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)