Company NameDerbyshire Dry Lining Co. Limited
Company StatusDissolved
Company Number02427899
CategoryPrivate Limited Company
Incorporation Date29 September 1989(34 years, 7 months ago)
Dissolution Date8 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameElaine Morris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(2 years after company formation)
Appointment Duration17 years, 1 month (closed 08 November 2008)
RoleSecretary
Correspondence Address19 The Shaw
Dinting
Glossop
Derbyshire
SK13 6DE
Director NameMr Paul Brett Morris
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(2 years after company formation)
Appointment Duration17 years, 1 month (closed 08 November 2008)
RoleCeiling Specialist
Country of ResidenceEngland
Correspondence Address19 The Shaw
Dinting
Glossop
Derbyshire
SK13 6DE
Secretary NameElaine Morris
NationalityBritish
StatusClosed
Appointed29 September 1991(2 years after company formation)
Appointment Duration17 years, 1 month (closed 08 November 2008)
RoleCompany Director
Correspondence Address19 The Shaw
Dinting
Glossop
Derbyshire
SK13 6DE

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£384,487
Net Worth£612,817
Cash£45,189
Current Liabilities£1,127,212

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2008Liquidators statement of receipts and payments (7 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
31 August 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (6 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o kroll 1 oxford court bishopsgate manchester M2 3WR (1 page)
1 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
2 November 2004Result of meeting of creditors (4 pages)
28 October 2004Statement of affairs (9 pages)
21 September 2004Statement of administrator's proposal (25 pages)
13 August 2004Appointment of an administrator (1 page)
11 August 2004Registered office changed on 11/08/04 from: unit 8 dinting lane industrial estate glossop derbyshire SK13 7NU (1 page)
24 March 2004Accounts for a medium company made up to 31 October 2002 (15 pages)
31 December 2003Return made up to 29/09/03; full list of members (7 pages)
16 December 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/02
(7 pages)
29 November 2002Accounts for a medium company made up to 31 October 2001 (13 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
27 November 2001Accounts made up to 31 October 2000 (17 pages)
27 November 2001Return made up to 29/09/01; full list of members (6 pages)
27 March 2001Accounts for a medium company made up to 31 October 1999 (16 pages)
21 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Accounts for a small company made up to 31 October 1998 (8 pages)
29 January 1999Return made up to 29/09/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 October 1996 (8 pages)
9 October 1997Return made up to 29/09/97; no change of members (4 pages)
27 September 1996Return made up to 29/09/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 December 1995Return made up to 29/09/95; no change of members (6 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
29 September 1989Incorporation (13 pages)