Company NameDerwent Industrial Services Ltd
DirectorRobert Brooks
Company StatusDissolved
Company Number03646595
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameRobert Brooks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1999(7 months after company formation)
Appointment Duration24 years, 11 months
RoleManager
Correspondence Address43 Beverley Road
Swinton Pendlebury
Manchester
M27 4HZ
Secretary NameMichael Brooks
NationalityBritish
StatusCurrent
Appointed08 May 1999(7 months after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Correspondence Address37 Campbell Road
Swinton
Manchester
Lancashire
M27 5QG
Director NameMichael Brooks
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2000)
RoleSecretary
Correspondence Address37 Campbell Road
Swinton
Manchester
Lancashire
M27 5QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSterling House
Maple Court
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

19 June 2002Dissolved (1 page)
19 March 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2001Statement of affairs (6 pages)
11 October 2001Resignation of a liquidator (1 page)
11 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
11 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2001Appointment of a voluntary liquidator (1 page)
30 March 2001Registered office changed on 30/03/01 from: derwent house derwent street salford lancashire M5 4RE (1 page)
21 December 2000Accounts for a small company made up to 31 October 1999 (1 page)
22 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Director resigned (1 page)
25 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: derwent house derwent street salford M5 4RE (1 page)
17 May 1999Ad 08/05/99--------- £ si 53@1=53 £ ic 1/54 (2 pages)
17 May 1999New secretary appointed;new director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
8 October 1998Incorporation (12 pages)