Company NameDerrean Site Services Limited
Company StatusDissolved
Company Number05722805
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Derek Waugh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(2 months after company formation)
Appointment Duration8 years, 11 months (closed 14 April 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 Spurrier Avenue
Knottingley
West Yorkshire
WF11 0ER
Secretary NameSusan Waugh
NationalityBritish
StatusClosed
Appointed08 May 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 14 April 2015)
RoleSecretary
Correspondence Address33 Spurriers Avenue
Knottingley
West Yorkshire
W11 0ER
Director NameMrs Joanne Firth
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Village Farm Court
Beal
Goole
North Humberside
DN14 0UX
Secretary NameAmanda Phillips
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleSecretary
Correspondence Address21 Village Farm Court
Beal
Goole
North Humberside
DN14 0UX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

50 at £1John Derek Waugh
50.00%
Ordinary
50 at £1Susan Waugh
50.00%
Ordinary

Financials

Year2014
Net Worth£619
Cash£60,522
Current Liabilities£58,626

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
29 April 2014Registered office address changed from 32 Gillygate Pontefract West Yorkshire WF8 1PQ on 29 April 2014 (2 pages)
28 April 2014Statement of affairs with form 4.19 (7 pages)
28 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2014Appointment of a voluntary liquidator (1 page)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 March 2011Registered office address changed from Unit 25 Fernley Green Industrial Estate Knottingley West Yorkshire WF11 8DH on 2 March 2011 (1 page)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
2 March 2011Registered office address changed from Unit 25 Fernley Green Industrial Estate Knottingley West Yorkshire WF11 8DH on 2 March 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 March 2010Director's details changed for Derek Waugh on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Derek Waugh on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 June 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
4 March 2009Return made up to 27/02/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 June 2008Return made up to 27/02/08; full list of members (6 pages)
25 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 March 2007Return made up to 27/02/07; full list of members (6 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006New director appointed (1 page)
27 February 2006Incorporation (16 pages)