Company NameDerbyshire Storage & Partitions Limited
Company StatusDissolved
Company Number02182790
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)
Dissolution Date23 October 2015 (8 years, 6 months ago)
Previous NameGuststone Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Kenneth Boston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(22 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Warren Croft
Norton Cross
Runcorn
Cheshire
WA7 6RH
Director NameMr Christopher George Hobbis
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(22 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lochleven Road
Wistaston
Crewe
Cheshire
CW2 6JX
Director NameMrs Rebecca Claire Hobbis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(22 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Valley Road
Wistaston
Crewe
Cheshire
CW2 8JX
Secretary NameRebecca Claire Hobbis
NationalityBritish
StatusClosed
Appointed10 March 2010(22 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 23 October 2015)
RoleCompany Director
Correspondence Address16 Valley Road
Wistaston
Crewe
Cheshire
CW2 8JX
Director NamePeter Thomas Hobbis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 10 March 2010)
RoleCompany Director
Correspondence Address8 Lochleven Road
Wistaston
Crewe
Cheshire
CW2 6RX
Director NameSally Anne Hobbis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 10 March 2010)
RoleCompany Director
Correspondence Address8 Lochleven Road
Wistaston
Crewe
Cheshire
CW2 6RX
Secretary NamePeter Thomas Hobbis
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 10 March 2010)
RoleCompany Director
Correspondence Address8 Lochleven Road
Wistaston
Crewe
Cheshire
CW2 6RX
Director NameMr Andrew Priestley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(3 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 13 April 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Stanton Road
Ilkeston
Derbyshire
DE7 5FW

Location

Registered Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

600 at £1Hobbis & Boston Limited
66.67%
Ordinary A
300 at £1Hobbis & Boston Limited
33.33%
Ordinary B

Financials

Year2014
Net Worth£255,473
Current Liabilities£403,428

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Return of final meeting in a creditors' voluntary winding up (25 pages)
8 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (21 pages)
8 May 2015Liquidators statement of receipts and payments to 7 March 2015 (21 pages)
8 May 2015Liquidators statement of receipts and payments to 7 March 2015 (21 pages)
2 May 2014Liquidators statement of receipts and payments to 7 March 2014 (21 pages)
2 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (21 pages)
2 May 2014Liquidators statement of receipts and payments to 7 March 2014 (21 pages)
14 March 2013Statement of affairs with form 4.19 (14 pages)
14 March 2013Appointment of a voluntary liquidator (1 page)
14 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2013Registered office address changed from Dsp House West Street Crewe CW1 3PA on 20 February 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 900
(7 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Termination of appointment of Peter Hobbis as a director (2 pages)
7 June 2010Appointment of Christopher George Hobbis as a director (3 pages)
7 June 2010Appointment of Rebecca Claire Hobbis as a director (3 pages)
7 June 2010Appointment of Peter Kenneth Boston as a director (3 pages)
7 June 2010Termination of appointment of Sally Hobbis as a director (2 pages)
7 June 2010Appointment of Rebecca Claire Hobbis as a secretary (3 pages)
7 June 2010Termination of appointment of Peter Hobbis as a secretary (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 25/05/09; full list of members (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Return made up to 25/05/08; no change of members (7 pages)
26 October 2007Return made up to 25/05/07; no change of members (7 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 25/05/06; full list of members (7 pages)
8 May 2006Director resigned (1 page)
24 April 2006Ad 13/04/06--------- £ si 800@1=800 £ ic 100/900 (2 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issuing shares 13/03/06
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend payout 13/03/06
(12 pages)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
19 July 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
28 July 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(7 pages)
19 August 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
23 June 2003Return made up to 12/06/03; full list of members (7 pages)
29 June 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
14 June 2002Return made up to 12/06/02; full list of members (7 pages)
15 August 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
28 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Accounts for a medium company made up to 31 March 2000 (12 pages)
20 June 2000Return made up to 12/06/00; full list of members (7 pages)
21 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
2 July 1998Return made up to 12/06/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 July 1996Return made up to 12/06/96; no change of members (4 pages)
21 June 1995Return made up to 12/06/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 July 1989Particulars of mortgage/charge (4 pages)
7 January 1988Memorandum and Articles of Association (12 pages)
15 December 1987Company name changed guststone LIMITED\certificate issued on 16/12/87 (2 pages)
23 October 1987Incorporation (15 pages)