Matlock
Derbyshire
DE4 5NG
Director Name | Michael Anthony Mackrell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kennelwood Lodge Alderwasley, Pendleton Lane Belper Derbyshire DE56 2RA |
Director Name | Duncan MacDonald Spencer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Pinewood Road Belper Derbyshire DE56 2TS |
Secretary Name | Michael Anthony Mackrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kennelwood Lodge Alderwasley, Pendleton Lane Belper Derbyshire DE56 2RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | derwent-foundry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01773 852173 |
Telephone region | Ripley |
Registered Address | Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £268,056 |
Cash | £168,933 |
Current Liabilities | £123,699 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 February 2017 | Liquidators' statement of receipts and payments to 9 December 2016 (17 pages) |
---|---|
8 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 January 2016 | Notice of Constitution of Liquidation Committee (3 pages) |
31 December 2015 | Registered office address changed from Derwent Foundry Whatstandwell Matlock Derbyshire DE4 5HG to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 31 December 2015 (1 page) |
24 December 2015 | Resolutions
|
24 December 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2015 | Statement of affairs with form 4.19 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Director's details changed for Paul Martin Donnelly on 1 September 2011 (3 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Director's details changed for Paul Martin Donnelly on 1 September 2011 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 August 2010 | Director's details changed for Duncan Macdonald Spencer on 8 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Paul Martin Donnelly on 8 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Anthony Mackrell on 8 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Anthony Mackrell on 8 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Duncan Macdonald Spencer on 8 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Paul Martin Donnelly on 8 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
28 September 2006 | Director's particulars changed (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: c/o derwent foundry LIMITED derby road whatstandwell, matlock derbyshire DE4 5HG (1 page) |
21 August 2002 | Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (17 pages) |