Company NameDerrean Engineering Limited
Company StatusDissolved
Company Number07328972
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Dissolution Date3 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameDerek Waugh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Fernley Green Industrial Estate
Knottingley
West Yorkshire
WF11 8DH
Director NameMrs Susan Waugh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 03 April 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£386,502
Cash£852,121
Current Liabilities£486,530

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 September 2016Liquidators' statement of receipts and payments to 28 June 2016 (8 pages)
4 August 2015Registered office address changed from 32 Gillygate Stephens Accountants Ltd Pontefract West Yorkshire WF8 1PQ to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 32 Gillygate Stephens Accountants Ltd Pontefract West Yorkshire WF8 1PQ to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 4 August 2015 (2 pages)
8 July 2015Appointment of a voluntary liquidator (1 page)
8 July 2015Declaration of solvency (3 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
19 June 2013Appointment of Mrs Susan Waugh as a director (2 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Registered office address changed from Unit 25 Fernley Green Industrial Estate Knottingley West Yorkshire WF11 8DH United Kingdom on 23 April 2013 (1 page)
18 February 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
20 January 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 20 January 2011 (1 page)
20 January 2011Appointment of Derek Waugh as a director (2 pages)
20 January 2011Termination of appointment of Jonathon Round as a director (1 page)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)