Company NameDerwent Manufacturing Co. Limited
DirectorsAlbert Cole and Frances Doreen Cole
Company StatusDissolved
Company Number00321424
CategoryPrivate Limited Company
Incorporation Date2 December 1936(87 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlbert Cole
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(54 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressLynroyd Manor Brow
Keswick
Cumbria
CA12 4AP
Director NameFrances Doreen Cole
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(54 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressLynroyd Manor Brow
Keswick
Cumbria
CA12 4AP
Secretary NameFrances Doreen Cole
NationalityBritish
StatusCurrent
Appointed31 December 1990(54 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressLynroyd Manor Brow
Keswick
Cumbria
CA12 4AP

Location

Registered Address6th Floor
Brazennose House West
Lincoln Square
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£118,534
Current Liabilities£54,236

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 August 2002Dissolved (1 page)
8 May 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Registered office changed on 15/06/01 from: fountain court 68 fountain street manchester M2 2FB (1 page)
15 February 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
12 July 1996Registered office changed on 12/07/96 from: holburn hall 100 grays inn road london WC1X 8AY (1 page)
11 July 1996Declaration of solvency (4 pages)
11 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 1996Appointment of a voluntary liquidator (1 page)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)