Company NameDervale Limited
Company StatusDissolved
Company Number03138607
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 3 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)
Previous NamesDervale Limited and Network Flooring Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Kathryn Anne Davenport
StatusClosed
Appointed01 October 2010(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 01 May 2012)
RoleCompany Director
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed26 September 2011(15 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 01 May 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(2 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 1996)
RoleSolicitor's Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameFrank John Tearle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(2 weeks, 6 days after company formation)
Appointment Duration2 months (resigned 08 March 1996)
RoleSolicitor
Correspondence AddressAllerton Hall Cottage
Allerton Hall Courtyard Wensley Ave
Chapel Allerton Leeds
West Yorkshire
LS7 1QX
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed04 January 1996(2 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 1996)
RoleSolicitor's Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 July 1996)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameDavid John Lenham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 1999)
RoleFinance Director
Correspondence AddressThe Nook
Wall Nooks, Cumberworth
Huddersfield
West Yorkshire
HD8 8YB
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(6 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 March 1997)
RoleManaging Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed25 July 1996(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameMr Richard James Thornton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleFinance Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameChristopher Andrew Williams
NationalityBritish
StatusResigned
Appointed30 September 2001(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hall Close, Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZA
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusResigned
Appointed13 October 2006(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(11 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 19 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Director NameMr Andrew John Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Palesides Avenue
Ossett
Wakefield
West Yorkshire
WF5 9NL

Location

Registered AddressOld Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(3 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
(3 pages)
17 November 2011Termination of appointment of Andrew John Williams as a director on 11 November 2011 (2 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 26 September 2011 (3 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
16 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
16 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 January 2009Accounts made up to 31 March 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 January 2009Return made up to 15/12/08; full list of members (3 pages)
5 January 2009Return made up to 15/12/08; full list of members (3 pages)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page)
10 January 2008Accounts made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 December 2007Return made up to 15/12/07; full list of members (2 pages)
18 December 2007Return made up to 15/12/07; full list of members (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
18 December 2006Return made up to 15/12/06; full list of members (2 pages)
18 December 2006Return made up to 15/12/06; full list of members (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 August 2006Accounts made up to 31 March 2006 (1 page)
12 January 2006Return made up to 15/12/05; full list of members (2 pages)
12 January 2006Return made up to 15/12/05; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 December 2005Accounts made up to 31 March 2005 (1 page)
22 December 2004Return made up to 15/12/04; full list of members (7 pages)
22 December 2004Return made up to 15/12/04; full list of members (7 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 October 2004Accounts made up to 31 March 2004 (1 page)
5 January 2004Return made up to 15/12/03; full list of members (7 pages)
5 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Accounts made up to 31 March 2003 (1 page)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
16 January 2003New director appointed (3 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (3 pages)
14 January 2003Return made up to 15/12/02; full list of members (7 pages)
14 January 2003Return made up to 15/12/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Director's particulars changed (1 page)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 October 2001Accounts made up to 31 March 2001 (1 page)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
28 September 2000Full accounts made up to 31 March 2000 (6 pages)
28 September 2000Full accounts made up to 31 March 2000 (6 pages)
29 January 2000Full accounts made up to 31 March 1999 (6 pages)
29 January 2000Full accounts made up to 31 March 1999 (6 pages)
20 December 1999Return made up to 15/12/99; full list of members (6 pages)
20 December 1999Return made up to 15/12/99; full list of members (6 pages)
4 July 1999Registered office changed on 04/07/99 from: clifton mills po box 15 brighouse west yorkshire HD6 4ET (1 page)
4 July 1999Registered office changed on 04/07/99 from: clifton mills po box 15 brighouse west yorkshire HD6 4ET (1 page)
2 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/99
(1 page)
2 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/99
(1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 December 1998Return made up to 15/12/98; full list of members (6 pages)
24 December 1998Return made up to 15/12/98; full list of members (6 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
6 October 1998Full accounts made up to 31 December 1997 (6 pages)
6 October 1998Full accounts made up to 31 March 1998 (6 pages)
6 October 1998Full accounts made up to 31 March 1998 (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (6 pages)
2 March 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
2 March 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
12 January 1998Full accounts made up to 31 December 1996 (6 pages)
12 January 1998Full accounts made up to 31 December 1996 (6 pages)
29 December 1997Return made up to 15/12/97; no change of members (5 pages)
29 December 1997Return made up to 15/12/97; no change of members (5 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
30 December 1996Return made up to 15/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
30 December 1996Return made up to 15/12/96; full list of members (6 pages)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (2 pages)
6 August 1996Registered office changed on 06/08/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
6 August 1996Secretary resigned;director resigned (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996Director resigned (2 pages)
6 August 1996Secretary resigned;director resigned (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (1 page)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Company name changed network flooring LIMITED\certificate issued on 25/07/96 (2 pages)
25 July 1996Company name changed network flooring LIMITED\certificate issued on 25/07/96 (2 pages)
22 February 1996Memorandum and Articles of Association (9 pages)
21 February 1996Company name changed dervale LIMITED\certificate issued on 22/02/96 (2 pages)
21 February 1996Company name changed dervale LIMITED\certificate issued on 22/02/96 (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
16 January 1996Director resigned (2 pages)
16 January 1996New secretary appointed;new director appointed (1 page)
16 January 1996Registered office changed on 16/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
16 January 1996Secretary resigned;director resigned (1 page)
15 December 1995Incorporation (28 pages)