DERITEND MANUFACTURING LTD

Register to unlock more data on OkredoRegister

DERITEND MANUFACTURING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00614952

Incorporation date

17/11/1958

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Industries House, Ladyswood Sherston, Malmesbury, Wiltshire SN16 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon29/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2010
First Gazette notice for voluntary strike-off
dot icon03/12/2010
Application to strike the company off the register
dot icon26/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon23/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2009
Director's Change of Particulars / christopher meade / 11/08/2009 / HouseName/Number was: , now: 2; Street was: ladyswood, now: at 40 hays mews; Post Town was: sherston, now: london; Region was: wiltshire, now: london; Post Code was: SN16 0LA, now: W1J 5QA; Country was: , now: england
dot icon03/06/2009
Return made up to 02/05/09; full list of members
dot icon25/03/2009
Accounts made up to 2008-12-31
dot icon12/06/2008
Return made up to 02/05/08; full list of members
dot icon27/03/2008
Accounts made up to 2007-12-31
dot icon29/05/2007
Return made up to 02/05/07; full list of members
dot icon29/05/2007
Accounts made up to 2006-12-31
dot icon03/05/2006
Return made up to 02/05/06; full list of members
dot icon27/03/2006
Accounts made up to 2005-12-31
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Secretary resigned
dot icon17/05/2005
Return made up to 02/05/05; full list of members
dot icon13/05/2005
Accounts made up to 2004-12-31
dot icon10/11/2004
Accounts made up to 2003-12-31
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
New secretary appointed
dot icon18/05/2004
Return made up to 02/05/04; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/05/2003
Return made up to 02/05/03; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 02/05/02; full list of members
dot icon12/06/2001
Accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 02/05/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon09/06/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon23/05/2000
Return made up to 02/05/00; full list of members
dot icon05/12/1999
Accounts for a small company made up to 1999-03-31
dot icon12/05/1999
Return made up to 02/05/99; no change of members
dot icon24/09/1998
New secretary appointed
dot icon24/09/1998
Return made up to 22/05/98; no change of members
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
Location of register of members address changed
dot icon24/09/1998
Location of debenture register address changed
dot icon10/09/1998
Accounts for a small company made up to 1998-03-31
dot icon03/09/1998
Registered office changed on 03/09/98 from: colston tower colston street bristol BS1 4XE
dot icon24/08/1998
Director resigned
dot icon15/07/1998
Accounts for a small company made up to 1997-03-31
dot icon03/11/1997
Return made up to 22/05/97; full list of members
dot icon03/11/1997
Registered office changed on 03/11/97
dot icon03/11/1997
Location of register of members address changed
dot icon03/11/1997
Location of debenture register address changed
dot icon03/02/1997
Full accounts made up to 1996-03-30
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
New secretary appointed
dot icon05/11/1996
Return made up to 22/05/96; full list of members
dot icon23/07/1996
Registered office changed on 23/07/96 from: spring road birmingham B11 3DR
dot icon28/05/1996
Certificate of change of name
dot icon18/04/1996
Certificate of change of name
dot icon05/02/1996
Director resigned
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon27/06/1995
Return made up to 22/05/95; change of members
dot icon27/06/1995
Location of register of members address changed
dot icon14/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounting reference date extended from 31/12 to 31/03
dot icon08/12/1994
Registered office changed on 08/12/94 from: st vincents grantham lincolnshire NG31 9EJ
dot icon08/12/1994
Secretary resigned;new secretary appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Director resigned
dot icon23/08/1994
Registered office changed on 23/08/94 from: albert works penistone road sheffield S6 2FN
dot icon05/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Director resigned
dot icon26/05/1994
Return made up to 22/05/94; full list of members
dot icon26/05/1994
Full accounts made up to 1993-12-31
dot icon07/06/1993
Return made up to 22/05/93; full list of members
dot icon21/05/1993
Full accounts made up to 1992-12-31
dot icon27/10/1992
New director appointed
dot icon07/09/1992
Director resigned
dot icon27/08/1992
Secretary resigned;new secretary appointed
dot icon27/08/1992
Director resigned
dot icon25/08/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Director resigned
dot icon28/05/1992
Return made up to 22/05/92; full list of members
dot icon26/04/1992
New director appointed
dot icon04/03/1992
Registered office changed on 04/03/92 from: beauchief hall beauchief drive sheffield S8 7BA
dot icon20/02/1992
Director resigned
dot icon30/06/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 22/05/91; change of members
dot icon29/04/1991
Particulars of mortgage/charge
dot icon22/04/1991
Particulars of mortgage/charge
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon14/08/1990
Return made up to 22/05/90; full list of members
dot icon18/05/1990
New director appointed
dot icon03/05/1990
New director appointed
dot icon19/01/1990
New director appointed
dot icon16/01/1990
Resolutions
dot icon27/07/1989
Secretary resigned;new secretary appointed
dot icon03/07/1989
Registered office changed on 03/07/89 from: 93/95,clarkehouse road sheffield S10 2LN
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon16/06/1989
Return made up to 17/05/89; full list of members
dot icon12/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon24/05/1989
Director resigned
dot icon01/07/1988
Full accounts made up to 1987-12-31
dot icon01/07/1988
Return made up to 28/02/88; full list of members
dot icon31/03/1988
New director appointed
dot icon30/03/1988
Full accounts made up to 1986-12-31
dot icon29/02/1988
Registered office changed on 29/02/88 from: 30A crouch street banbury oxon OX16 9PR
dot icon25/01/1988
Director resigned;new director appointed
dot icon17/11/1987
Director resigned
dot icon14/08/1987
New director appointed
dot icon24/07/1987
Certificate of change of name
dot icon13/04/1987
Return made up to 27/03/87; full list of members
dot icon16/01/1987
Return made up to 20/03/86; full list of members
dot icon04/11/1986
Full accounts made up to 1985-12-31
dot icon08/05/1986
Return made up to 20/03/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snook, Susan Jane
Secretary
14/10/1994 - 15/11/1996
4
Bush, Nicolette Jemima
Secretary
11/05/2004 - 05/01/2006
11
Meade, Christopher Martyn
Director
14/10/1994 - Present
63
Gothard, Philip Robert
Secretary
06/08/1992 - 14/10/1994
4
Meade, Jane Caroline
Secretary
01/09/1998 - 11/05/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERITEND MANUFACTURING LTD

DERITEND MANUFACTURING LTD is an(a) Dissolved company incorporated on 17/11/1958 with the registered office located at Industries House, Ladyswood Sherston, Malmesbury, Wiltshire SN16 0JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DERITEND MANUFACTURING LTD?

toggle

DERITEND MANUFACTURING LTD is currently Dissolved. It was registered on 17/11/1958 and dissolved on 29/03/2011.

Where is DERITEND MANUFACTURING LTD located?

toggle

DERITEND MANUFACTURING LTD is registered at Industries House, Ladyswood Sherston, Malmesbury, Wiltshire SN16 0JL.

What is the latest filing for DERITEND MANUFACTURING LTD?

toggle

The latest filing was on 29/03/2011: Final Gazette dissolved via voluntary strike-off.