DERWENT MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

DERWENT MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03206215

Incorporation date

30/05/1996

Size

Small

Contacts

Registered address

Registered address

Capitol House, Bond Court, Leeds LS1 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1996)
dot icon20/08/2018
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2018
First Gazette notice for voluntary strike-off
dot icon23/05/2018
Application to strike the company off the register
dot icon23/03/2018
Compulsory strike-off action has been discontinued
dot icon26/02/2018
First Gazette notice for compulsory strike-off
dot icon03/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon14/09/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon03/07/2017
Termination of appointment of Ian Leslie Rendle as a director on 2017-03-24
dot icon05/04/2017
Accounts for a small company made up to 2016-06-30
dot icon21/03/2017
Appointment of Mr Frank Johannes Overtoom as a director on 2017-03-20
dot icon03/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/05/2016
Full accounts made up to 2015-06-30
dot icon22/12/2015
Termination of appointment of Ajay Kumar Handa as a director on 2015-12-16
dot icon07/09/2015
Full accounts made up to 2014-05-31
dot icon14/07/2015
Compulsory strike-off action has been discontinued
dot icon13/07/2015
First Gazette notice for compulsory strike-off
dot icon09/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon21/05/2015
Current accounting period extended from 2015-05-31 to 2015-06-30
dot icon26/11/2014
Satisfaction of charge 032062150002 in full
dot icon09/10/2014
Memorandum and Articles of Association
dot icon06/09/2014
Resolutions
dot icon07/07/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon26/06/2014
Registration of charge 032062150002
dot icon02/03/2014
Registered office address changed from Derwent House Eco Park Road Ludlow Shropshire SY8 1FF United Kingdom on 2014-03-03
dot icon02/03/2014
Termination of appointment of Nicholas Kimberlee as a secretary
dot icon02/03/2014
Termination of appointment of Paul Holmes as a director
dot icon02/03/2014
Termination of appointment of Jeff Edgar as a director
dot icon02/03/2014
Termination of appointment of Steven Chambers as a director
dot icon02/03/2014
Termination of appointment of Peter Bull as a director
dot icon02/03/2014
Termination of appointment of Andrew Abbott as a director
dot icon02/03/2014
Appointment of Ian Leslie Rendle as a director
dot icon02/03/2014
Appointment of Ajay Kumar Handa as a director
dot icon16/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/10/2013
Purchase of own shares.
dot icon21/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon01/11/2012
Appointment of Mr Jeff Edgar as a director
dot icon06/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon24/05/2012
Appointment of Mr Steven Charles Chambers as a director
dot icon03/01/2012
Registered office address changed from Tenbury Business Park Bromyard Road Tenbury Wells Worcestershire WR15 8FA on 2012-01-04
dot icon17/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/06/2011
Statement of capital following an allotment of shares on 2010-05-22
dot icon21/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon15/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon15/06/2010
Director's details changed for Paul Holmes on 2010-05-21
dot icon15/06/2010
Director's details changed for Keith John Darby on 2010-05-21
dot icon15/06/2010
Director's details changed for Peter Bull on 2010-05-21
dot icon10/06/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/02/2010
Appointment of Nicholas Ian Kimberlee as a secretary
dot icon09/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon08/07/2009
Return made up to 21/05/09; full list of members
dot icon08/07/2009
Appointment terminated secretary sian harris
dot icon18/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2009
Ad 06/04/09\gbp si 2@1=2\gbp ic 106/108\
dot icon11/03/2009
Appointment terminated director sian harris
dot icon03/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/06/2008
Return made up to 21/05/08; full list of members
dot icon22/10/2007
£ sr 1@1 17/10/06
dot icon24/09/2007
Return made up to 21/05/07; change of members
dot icon13/08/2007
Ad 17/10/06-14/05/07 £ si 5@1=5 £ ic 106/111
dot icon24/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon13/08/2006
Secretary resigned
dot icon13/08/2006
New secretary appointed
dot icon30/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon29/05/2006
Return made up to 21/05/06; full list of members
dot icon09/11/2005
Ad 25/10/05--------- £ si 1@1=1 £ ic 100/101
dot icon03/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon28/07/2005
Nc inc already adjusted 17/07/04
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon10/07/2005
Ad 17/07/04--------- £ si 5@1
dot icon30/05/2005
Return made up to 21/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon27/05/2004
Return made up to 21/05/04; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2003-05-31
dot icon31/05/2003
Return made up to 21/05/03; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon14/05/2002
Return made up to 21/05/02; full list of members
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon19/06/2001
Accounts for a small company made up to 2001-05-31
dot icon23/05/2001
Return made up to 21/05/01; full list of members
dot icon20/06/2000
Accounts for a small company made up to 2000-05-31
dot icon29/05/2000
Return made up to 31/05/00; full list of members
dot icon04/08/1999
Registered office changed on 05/08/99 from: derwent house wyson lane brimfield ludlow salop SY8 4NL
dot icon03/07/1999
Accounts for a small company made up to 1999-05-31
dot icon25/05/1999
Return made up to 31/05/99; no change of members
dot icon08/07/1998
Particulars of mortgage/charge
dot icon02/07/1998
Accounts for a small company made up to 1998-05-31
dot icon14/06/1998
Return made up to 31/05/98; no change of members
dot icon17/02/1998
Full accounts made up to 1997-05-31
dot icon16/06/1997
Return made up to 31/05/97; full list of members
dot icon30/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Sian Elizabeth
Secretary
01/08/2006 - 09/02/2009
2
Overtoom, Frank Johannes
Director
20/03/2017 - Present
6
Rendle, Ian Leslie
Director
17/02/2014 - 24/03/2017
6
Edgar, Jeff
Director
01/10/2012 - 17/02/2014
-
Chambers, Steven Charles
Director
01/01/2011 - 17/02/2014
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 DERWENT MANAGEMENT SERVICES LTD

DERWENT MANAGEMENT SERVICES LTD is an(a) Dissolved company incorporated on 30/05/1996 with the registered office located at Capitol House, Bond Court, Leeds LS1 5EZ. 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 DERWENT MANAGEMENT SERVICES LTD?

toggle

DERWENT MANAGEMENT SERVICES LTD is currently Dissolved. It was registered on 30/05/1996 and dissolved on 20/08/2018.

Where is DERWENT MANAGEMENT SERVICES LTD located?

toggle

DERWENT MANAGEMENT SERVICES LTD is registered at Capitol House, Bond Court, Leeds LS1 5EZ.

What does DERWENT MANAGEMENT SERVICES LTD do?

toggle

DERWENT MANAGEMENT SERVICES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DERWENT MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 20/08/2018: Final Gazette dissolved via voluntary strike-off.