DERMAR PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DERMAR PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02040332

Incorporation date

24/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Saltaire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon11/12/2023
Final Gazette dissolved following liquidation
dot icon11/09/2023
Return of final meeting in a members' voluntary winding up
dot icon13/04/2023
Declaration of solvency
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Appointment of a voluntary liquidator
dot icon13/04/2023
Registered office address changed from C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-04-13
dot icon21/03/2023
Termination of appointment of Margaret Cressey as a director on 2023-03-02
dot icon20/03/2023
Termination of appointment of Derek Cressey as a director on 2023-03-02
dot icon20/03/2023
Termination of appointment of Margaret Cressey as a secretary on 2023-03-02
dot icon15/03/2023
Micro company accounts made up to 2022-05-31
dot icon08/09/2022
Registered office address changed from C/O Towers & Gornall Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2022-09-08
dot icon15/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-05-31
dot icon16/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-05-31
dot icon12/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon25/09/2017
Change of details for Mrs Helen Margaret Cressey as a person with significant control on 2016-04-06
dot icon25/09/2017
Change of details for Mr Derek John Cressey as a person with significant control on 2016-04-06
dot icon25/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon15/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon12/08/2011
Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 2011-08-12
dot icon03/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/10/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon14/10/2010
Director's details changed for Margaret Cressey on 2010-08-11
dot icon14/10/2010
Director's details changed for Mr Derek Cressey on 2010-08-11
dot icon01/10/2009
Return made up to 11/08/09; full list of members; amend
dot icon22/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/08/2009
Return made up to 11/08/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/09/2008
Return made up to 11/08/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/08/2007
Return made up to 11/08/07; full list of members
dot icon30/08/2007
Registered office changed on 30/08/07 from: suites 5 & 6 the printworks ribble valley enterprise park barrow clitheroe lancashire BB7 9WB
dot icon06/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/08/2006
Return made up to 11/08/06; full list of members
dot icon24/10/2005
Return made up to 11/08/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon04/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/08/2004
Return made up to 11/08/04; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon05/11/2003
New director appointed
dot icon04/09/2003
Return made up to 11/08/03; full list of members
dot icon08/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon06/09/2002
Return made up to 11/08/02; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon04/09/2001
Return made up to 11/08/01; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-05-31
dot icon19/09/2000
Return made up to 11/08/00; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1999-05-31
dot icon06/09/1999
Return made up to 11/08/99; full list of members
dot icon08/12/1998
Accounts for a small company made up to 1998-05-31
dot icon01/09/1998
Return made up to 11/08/98; no change of members
dot icon21/01/1998
Accounts for a small company made up to 1997-05-31
dot icon27/08/1997
Return made up to 11/08/97; no change of members
dot icon27/03/1997
Accounts for a small company made up to 1996-05-31
dot icon26/09/1996
Return made up to 11/08/96; full list of members
dot icon03/04/1996
Accounts for a small company made up to 1995-05-31
dot icon06/09/1995
Return made up to 11/08/95; no change of members
dot icon24/04/1995
Accounts for a small company made up to 1994-05-31
dot icon07/09/1994
Return made up to 11/08/94; no change of members
dot icon17/03/1994
Accounts for a small company made up to 1993-05-31
dot icon22/09/1993
Return made up to 11/08/93; full list of members
dot icon02/02/1993
Nc inc already adjusted 29/12/92
dot icon02/02/1993
Resolutions
dot icon27/11/1992
Accounts for a small company made up to 1992-05-31
dot icon13/10/1992
Return made up to 11/08/92; no change of members
dot icon28/01/1992
Accounts for a small company made up to 1991-05-31
dot icon28/01/1992
Return made up to 11/08/91; no change of members
dot icon21/08/1990
Accounts for a small company made up to 1990-05-31
dot icon21/08/1990
Return made up to 11/08/90; full list of members
dot icon17/10/1989
Accounts for a small company made up to 1989-05-31
dot icon17/10/1989
Return made up to 14/09/89; full list of members
dot icon17/02/1989
Wd 01/02/89 ad 29/05/87--------- £ si 998@1=998 £ ic 2/1000
dot icon08/02/1989
Accounts for a small company made up to 1988-03-31
dot icon08/02/1989
Full accounts made up to 1987-03-31
dot icon08/02/1989
Return made up to 16/05/88; full list of members
dot icon08/02/1989
Return made up to 14/05/87; full list of members
dot icon08/02/1989
Accounting reference date extended from 31/03 to 31/05
dot icon09/10/1986
Registered office changed on 09/10/86 from: main street bentham nr lancaster LA2 7HQ
dot icon15/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
191.36K
-
0.00
-
-
2022
0
71.53K
-
0.00
-
-
2022
0
71.53K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

71.53K £Descended-62.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERMAR PROPERTY DEVELOPMENTS LIMITED

DERMAR PROPERTY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 24/07/1986 with the registered office located at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DERMAR PROPERTY DEVELOPMENTS LIMITED?

toggle

DERMAR PROPERTY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 24/07/1986 and dissolved on 11/12/2023.

Where is DERMAR PROPERTY DEVELOPMENTS LIMITED located?

toggle

DERMAR PROPERTY DEVELOPMENTS LIMITED is registered at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ.

What does DERMAR PROPERTY DEVELOPMENTS LIMITED do?

toggle

DERMAR PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DERMAR PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/12/2023: Final Gazette dissolved following liquidation.