Company NameDerwent Technical Service (Malton) Limited
Company StatusDissolved
Company Number04265017
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date9 January 2024 (3 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Norman John Hardy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address108 Langton Road
Norton
Malton
North Yorkshire
YO17 9AT
Secretary NameMr Norman John Hardy
NationalityBritish
StatusClosed
Appointed06 August 2001(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address108 Langton Road
Norton
Malton
North Yorkshire
YO17 9AT
Director NameMrs Wendy Hardy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 09 January 2024)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressDerwent Technical Service (Malton) Ltd Hebblethwai
Sharrow Vale Road
Sheffield
S11 8YZ
Director NameLeonard Tooth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleStructural Draughtsman
Correspondence Address2 Saxon Drive
Rillington
Malton
North Yorkshire
YO17 8LZ
Director NameStephen Frank Penney
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(4 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2003)
RoleDrawing Services
Correspondence Address97 Main Street
Cayton
Scarborough
North Yorkshire
YO11 3RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetheclinicmalton.co.uk
Telephone01653 228026
Telephone regionMalton

Location

Registered AddressDerwent Technical Service (Malton) Ltd Hebblethwaites, 2 Westbrook Court
Sharrow Vale Road
Sheffield
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

4 at £1Norman John Hardy & Wendy Hardy
100.00%
Ordinary

Financials

Year2014
Net Worth£48,665
Cash£41,437
Current Liabilities£48,726

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
8 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(5 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(5 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(5 pages)
22 June 2015Appointment of Mrs Wendy Hardy as a director on 1 June 2015 (2 pages)
22 June 2015Appointment of Mrs Wendy Hardy as a director on 1 June 2015 (2 pages)
22 June 2015Appointment of Mrs Wendy Hardy as a director on 1 June 2015 (2 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
(4 pages)
31 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
(4 pages)
31 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
19 July 2012Registered office address changed from 12 Newbiggin Malton North Yorkshire YO17 7JF on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 12 Newbiggin Malton North Yorkshire YO17 7JF on 19 July 2012 (1 page)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Norman John Hardy on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Norman John Hardy on 6 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Norman John Hardy on 6 August 2010 (2 pages)
19 June 2010Termination of appointment of Leonard Tooth as a director (1 page)
19 June 2010Termination of appointment of Leonard Tooth as a director (1 page)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 August 2009Return made up to 06/08/09; full list of members (4 pages)
26 August 2009Return made up to 06/08/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 August 2008Return made up to 06/08/08; full list of members (4 pages)
22 August 2008Return made up to 06/08/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 September 2007Return made up to 06/08/07; full list of members (3 pages)
11 September 2007Return made up to 06/08/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 August 2006Return made up to 06/08/06; full list of members (7 pages)
30 August 2006Return made up to 06/08/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 October 2005Return made up to 06/08/05; full list of members (7 pages)
6 October 2005Return made up to 06/08/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 October 2004Return made up to 06/08/04; full list of members (7 pages)
13 October 2004Return made up to 06/08/04; full list of members (7 pages)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
26 August 2004Ad 08/12/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 August 2004Ad 08/12/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
29 September 2003Return made up to 06/08/03; full list of members (7 pages)
29 September 2003Return made up to 06/08/03; full list of members (7 pages)
7 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 September 2002Return made up to 06/08/02; full list of members (7 pages)
9 September 2002Return made up to 06/08/02; full list of members (7 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Ad 02/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 January 2002Ad 02/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 January 2002New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001New director appointed (2 pages)
6 August 2001Incorporation (20 pages)
6 August 2001Incorporation (20 pages)