Company NameDerron Engineering Limited
DirectorReginald John Merriman
Company StatusDissolved
Company Number01436214
CategoryPrivate Limited Company
Incorporation Date11 July 1979(44 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Reginald John Merriman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(12 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Surveyor
Correspondence Address64 Green Avenue
Davenham
Northwich
Cheshire
CW9 8HZ
Director NameMrs Jillian Merriman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 1993)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Acton Bridge
Northwich
Cheshire
CW8 3QT
Director NameMr Derek William Wilson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 February 2000)
RoleDesign Engineer
Correspondence AddressThe Pippins
8 Huntersfield Moss Farm
Northwich
Cheshire
CW8 4AT
Director NameSheila Grace Wilson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 1993)
RoleOffice Manageress
Correspondence Address8 Huntersfield
Northwich
Cheshire
CW8 4AT
Secretary NameMr Derek William Wilson
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 January 2000)
RoleCompany Director
Correspondence AddressThe Pippins
8 Huntersfield Moss Farm
Northwich
Cheshire
CW8 4AT
Director NameMrs Jillian Merriman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(13 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 August 1993)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Acton Bridge
Northwich
Cheshire
CW8 3QT
Secretary NameMr Leslie Harvey
NationalityBritish
StatusResigned
Appointed01 February 2000(20 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 2000)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Overdene Close
Lostock
Bolton
Lancashire
BL6 4DY

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£37,803
Cash£1,826
Current Liabilities£52,412

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 September 2004Dissolved (1 page)
7 June 2004Liquidators statement of receipts and payments (5 pages)
7 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 2003Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Sec/state rel/liq 14/05/03 (1 page)
16 May 2003Appointment of a voluntary liquidator (1 page)
16 May 2003O/C - replacement of liquidator (12 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
12 December 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Secretary resigned (1 page)
13 December 2000Appointment of a voluntary liquidator (1 page)
13 December 2000Statement of affairs (9 pages)
13 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2000Registered office changed on 28/11/00 from: winnington hall mews winnington hall winnington northwich cheshire CW8 4DU (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Return made up to 30/06/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 February 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
21 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Full accounts made up to 31 May 1998 (16 pages)
14 January 1999Registered office changed on 14/01/99 from: castle annex chester road northwich cheshire CW8 1LE (1 page)
7 September 1998Return made up to 30/06/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
30 July 1996Return made up to 30/06/96; full list of members (6 pages)
30 July 1996Director resigned (1 page)
4 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
18 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)