Company NameDerbyshire Castings Limited
Company StatusDissolved
Company Number00906906
CategoryPrivate Limited Company
Incorporation Date24 May 1967(56 years, 11 months ago)
Dissolution Date26 October 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Joseph Potter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(43 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 26 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis Leonard Curtis House
Elms Square Burynew Rd
Whitefield
Manchester
M45 7TA
Secretary NameMr Wesley Smith
StatusClosed
Appointed28 March 2011(43 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 26 October 2019)
RoleCompany Director
Correspondence AddressLeonard Curtis Leonard Curtis House
Elms Square Burynew Rd
Whitefield
Manchester
M45 7TA
Director NameMr Keith Andrew Bevan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(44 years after company formation)
Appointment Duration8 years, 5 months (closed 26 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeonard Curtis Leonard Curtis House
Elms Square Burynew Rd
Whitefield
Manchester
M45 7TA
Director NameMr John Peter Moore
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(44 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 26 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Scotts Industrial Park
Fishwick Street
Rochdale
Lancashire
OL16 5NA
Director NameMrs Marguerite Derbyshire
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 December 1997)
RoleSecretary
Correspondence Address30 Ash Lane
Hale
Cheshire
WA15 8PD
Director NameMr Roger Howard Derbyshire
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 28 March 2011)
RoleBrass Founder
Country of ResidenceUnited Kingdom
Correspondence Address8 Portland Road
Bowdon
Cheshire
WA14 2PA
Secretary NameMrs Marguerite Derbyshire
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address30 Ash Lane
Hale
Cheshire
WA15 8PD
Director NameCarolyn Derbyshire
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(30 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Portland Road
Bowdon
Altrincham
Cheshire
WA14 2PA
Secretary NameCarolyn Derbyshire
NationalityBritish
StatusResigned
Appointed08 December 1997(30 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Portland Road
Bowdon
Altrincham
Cheshire
WA14 2PA
Director NameMr Ian Stuart Hogg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(43 years, 10 months after company formation)
Appointment Duration11 months (resigned 22 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn And Heavey Engineering Fielding Street Pat
Eccles
Manchester
M30 0GJ

Location

Registered AddressLeonard Curtis Leonard Curtis House
Elms Square Burynew Rd
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£8,355
Current Liabilities£429,363

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 August 2017Liquidators' statement of receipts and payments to 18 May 2017 (15 pages)
22 July 2016Liquidators' statement of receipts and payments to 18 May 2016 (12 pages)
4 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2015Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Leonard Curtis Leonard Curtis House Elms Square Burynew Rd Whitefield Manchester M45 7TA on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Leonard Curtis Leonard Curtis House Elms Square Burynew Rd Whitefield Manchester M45 7TA on 3 June 2015 (2 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Statement of affairs with form 4.19 (8 pages)
14 January 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 August 2012Registered office address changed from C/O C/O Acp Titan Overseas Limited Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP United Kingdom on 13 August 2012 (1 page)
21 June 2012Registered office address changed from C/O C/O Unicorn and Heavey Engineering Limited Unicorn and Heavey Engineering Fielding Street Paticroft Eccles Manchester M30 0GJ on 21 June 2012 (1 page)
11 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
22 February 2012Appointment of Mr John Peter Moore as a director (2 pages)
22 February 2012Termination of appointment of Ian Hogg as a director (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 June 2011Appointment of Mr Keith Andrew Bevan as a director (2 pages)
11 April 2011Appointment of Mr Wesley Smith as a secretary (1 page)
1 April 2011Termination of appointment of Carolyn Derbyshire as a secretary (1 page)
1 April 2011Registered office address changed from 56 Manchester Road Altrincham Cheshire WA14 4PJ on 1 April 2011 (1 page)
1 April 2011Appointment of Mr Ian Stuart Hogg as a director (2 pages)
1 April 2011Termination of appointment of Carolyn Derbyshire as a director (1 page)
1 April 2011Registered office address changed from 56 Manchester Road Altrincham Cheshire WA14 4PJ on 1 April 2011 (1 page)
1 April 2011Appointment of Mr David Joseph Potter as a director (2 pages)
1 April 2011Termination of appointment of Roger Derbyshire as a director (1 page)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Roger Howard Derbyshire on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Carolyn Derbyshire on 11 March 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 August 1998Registered office changed on 24/08/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Secretary resigned;director resigned (1 page)
12 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 October 1995Registered office changed on 13/10/95 from: 12 washway road sale cheshire M33 7QY (1 page)
10 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 November 1990Accounts for a small company made up to 31 December 1989 (3 pages)
24 April 1990Accounts for a small company made up to 31 December 1988 (3 pages)
15 March 1989Accounts for a small company made up to 31 December 1987 (3 pages)
13 August 1984Accounts made up to 31 December 1982 (5 pages)
12 March 1983Accounts made up to 31 December 1981 (6 pages)
30 October 1967Company name changed\certificate issued on 30/10/67 (2 pages)
24 May 1967Incorporation (17 pages)