Company NamePhilip M. Derbyshire & Co. Limited
Company StatusDissolved
Company Number01949814
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Martin Derbyshire
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 31 January 2006)
RoleMortgage Broker
Correspondence Address8 Jodrell Road
Whaley Bridge
Stockport
Cheshire
SK12 7AN
Secretary NameMrs Alison Nixon
NationalityBritish
StatusClosed
Appointed25 February 1993(7 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address89 Victoria Street
Hyde
Cheshire
SK14 4AS
Secretary NameMrs Sarah Catherine Derbyshire
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address8 Jodrell Road
Whaley Bridge
Stockport
Cheshire
SK12 7AN

Location

Registered Address3 Mellor Road
Cheadle Hulme
Stockport
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,209
Cash£13,146
Current Liabilities£1,322

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 September 2005Application for striking-off (1 page)
8 June 2005Return made up to 30/05/05; full list of members (7 pages)
21 April 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
20 July 2004Full accounts made up to 31 March 2004 (19 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
21 July 2003Full accounts made up to 31 March 2003 (15 pages)
6 June 2003Return made up to 30/05/03; full list of members (7 pages)
30 July 2002Full accounts made up to 31 March 2002 (15 pages)
6 June 2002Return made up to 30/05/02; full list of members (7 pages)
1 August 2001Full accounts made up to 31 March 2001 (16 pages)
7 June 2001Return made up to 30/05/01; full list of members (7 pages)
22 September 2000Full accounts made up to 31 March 2000 (16 pages)
6 June 2000Return made up to 30/05/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (18 pages)
4 June 1999Return made up to 30/05/99; no change of members (4 pages)
29 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 October 1998Full accounts made up to 31 December 1997 (17 pages)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
23 June 1997Return made up to 30/05/97; full list of members (6 pages)
2 September 1996Full accounts made up to 31 December 1995 (17 pages)
7 June 1996Return made up to 30/05/96; no change of members (4 pages)
25 September 1995Full accounts made up to 31 December 1994 (17 pages)
6 June 1995Return made up to 30/05/95; no change of members (4 pages)
14 June 1993Secretary resigned (2 pages)
3 March 1993New secretary appointed (2 pages)