Company NameDerbyshire Waste Textiles Ltd
Company StatusDissolved
Company Number09004255
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Steven Nettleship
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(6 days after company formation)
Appointment Duration3 years, 2 months (closed 11 July 2017)
RoleRag Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
West Yorkshire
WF5 0RG
Director NameMr Peter Nettleship
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleRag Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Stephenson Road Staveley
Chesterfield
S43 3JN
Secretary NameMr Peter Nettleship
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8a Stephenson Road Staveley
Chesterfield
S43 3JN
Director NameMr Matthew Nettleship
Date of BirthMay 1984 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2014(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 2015)
RoleRag Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ravencar Road Eckington
Sheffield
S21 4JL

Location

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

Shareholders

3 at £1Peter Nettleship
50.00%
Ordinary
2 at £1Steven Nettleship
33.33%
Ordinary
1 at £1Gemma Nettleship
16.67%
Ordinary

Financials

Year2014
Net Worth-£24,886
Cash£2,147

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
11 April 2016Registered office address changed from 1 Ravencar Road Eckington Sheffield S21 4JL to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 11 April 2016 (2 pages)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Statement of affairs with form 4.19 (5 pages)
29 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
(1 page)
16 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 December 2015Termination of appointment of Peter Nettleship as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Peter Nettleship as a director on 1 December 2015 (1 page)
15 May 2015Termination of appointment of Matthew Nettleship as a director on 17 April 2015 (1 page)
15 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 6
(5 pages)
1 October 2014Director's details changed for Mr Matthew Nettleship on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Matthew Nettleship on 1 October 2014 (2 pages)
21 May 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
28 April 2014Appointment of Mr Matthew Nettleship as a director (2 pages)
28 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 9
(3 pages)
28 April 2014Appointment of Mr Steven Nettleship as a director (2 pages)
22 April 2014Incorporation (25 pages)