Company NameDerwent Castings Limited
Company StatusDissolved
Company Number04507267
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date14 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Paul Martin Donnelly
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lumsdale Road
Matlock
Derbyshire
DE4 5NG
Director NameMichael Anthony Mackrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennelwood Lodge
Alderwasley, Pendleton Lane
Belper
Derbyshire
DE56 2RA
Director NameDuncan MacDonald Spencer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pinewood Road
Belper
Derbyshire
DE56 2TS
Secretary NameMichael Anthony Mackrell
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennelwood Lodge
Alderwasley, Pendleton Lane
Belper
Derbyshire
DE56 2RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitederwent-foundry.co.uk
Email address[email protected]
Telephone01773 852173
Telephone regionRipley

Location

Registered AddressWilson Field Ltd The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2013
Net Worth£268,056
Cash£168,933
Current Liabilities£123,699

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2017Liquidators' statement of receipts and payments to 9 December 2016 (17 pages)
8 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 January 2016Notice of Constitution of Liquidation Committee (3 pages)
31 December 2015Registered 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 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
(1 page)
24 December 2015Appointment of a voluntary liquidator (1 page)
24 December 2015Statement of affairs with form 4.19 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Director's details changed for Paul Martin Donnelly on 1 September 2011 (3 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Director's details changed for Paul Martin Donnelly on 1 September 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 August 2010Director's details changed for Duncan Macdonald Spencer on 8 August 2010 (2 pages)
12 August 2010Director's details changed for Paul Martin Donnelly on 8 August 2010 (2 pages)
12 August 2010Director's details changed for Michael Anthony Mackrell on 8 August 2010 (2 pages)
12 August 2010Director's details changed for Michael Anthony Mackrell on 8 August 2010 (2 pages)
12 August 2010Director's details changed for Duncan Macdonald Spencer on 8 August 2010 (2 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Paul Martin Donnelly on 8 August 2010 (2 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 September 2007Return made up to 08/08/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 September 2006Return made up to 08/08/06; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
26 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 August 2004Return made up to 08/08/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
26 August 2003Return made up to 08/08/03; full list of members (7 pages)
1 May 2003Registered office changed on 01/05/03 from: c/o derwent foundry LIMITED derby road whatstandwell, matlock derbyshire DE4 5HG (1 page)
21 August 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (17 pages)