Company NameDerngate Management Limited
Company StatusDissolved
Company Number04337468
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 5 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameDerngate Entertainments Limited

Business Activity

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

Directors

Director NameWilliam Joseph Devoy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 22 February 2005)
RolePrinter
Correspondence Address13 Grange Avenue
Shipley
West Yorkshire
BD18 4BT
Secretary NameGeorge David Rhodes
NationalityBritish
StatusClosed
Appointed24 October 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address44 Lodore Road
Bradford
West Yorkshire
BD2 4JH
Director NameSimon Worth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(same day as company formation)
RoleManager
Correspondence AddressQuarry House
Wittlebury Road
Silverstone
Northamptonshire
NN12 8UD
Director NameAmin Abdullah Hasan Lakhani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityKenyan
StatusResigned
Appointed31 January 2002(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address2 Beaumont Close
Kingston Upon Thames
Surrey
KT2 7UN
Secretary NameJanet Anne Lakhani
NationalityBritish
StatusResigned
Appointed01 February 2002(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address2 Beaumont Close
Kingston-Upon-Thames
Surrey
KT2 7UN
Director NameBarry John Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(10 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2003)
RoleSalesman
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameEdgerton Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address33a Back Saltaire Road
Saltaire
Shipley
West Yorkshire
BD18 3HH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Application for striking-off (1 page)
31 December 2003Particulars of mortgage/charge (4 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: springfield hall, thornhill road edgerton huddersfield HD3 3AU (1 page)
28 October 2003New director appointed (2 pages)
25 July 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 July 2003Compulsory strike-off action has been discontinued (1 page)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003New director appointed (2 pages)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
28 March 2002Company name changed derngate entertainments LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (2 pages)
10 December 2001Incorporation (18 pages)