Company NameDarbyshire & Eaves Limited
DirectorDavid Kenneth White
Company StatusDissolved
Company Number03329824
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Previous NameSaxonmount Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Kenneth White
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(3 weeks, 4 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm
191 Slag Lane
Lowton
Wigan
WA3 1BU
Secretary NameKathleen Elizabeth Bradbury
NationalityBritish
StatusCurrent
Appointed06 January 1998(10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address21 Trent Drive
Hindley
Wigan
Lancashire
WN2 4TT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameTimothy Brian Colling
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(3 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 1998)
RoleCompany Director
Correspondence Address42 Organ Street
Leigh
Lancashire
WN7 4DS
Director NameMr David Ian Groves
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(3 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 1998)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address166 Charles Street
Leigh
Lancashire
WN7 1HF
Secretary NameMr David Kenneth White
NationalityBritish
StatusResigned
Appointed02 April 1997(3 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm
191 Slag Lane
Lowton
Wigan
WA3 1BU
Director NameFrank David Mann
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 February 1998)
RoleCompany Director
Correspondence Address38 Loweswater Avenue
Tyldesley
Manchester
M29 7EG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£118,307
Current Liabilities£311,123

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 August 2002Dissolved (1 page)
23 May 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
1 March 1999Registered office changed on 01/03/99 from: c/o downham & co northern assurance buildings albert square 9/21 princess st manchester M2 4DN (1 page)
26 February 1999Notice of Constitution of Liquidation Committee (2 pages)
26 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1999Appointment of a voluntary liquidator (1 page)
26 February 1999Statement of affairs (7 pages)
14 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
8 April 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998Return made up to 07/03/98; full list of members
  • 363(287) ‐ Registered office changed on 19/03/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 1998Director resigned (1 page)
7 November 1997New director appointed (2 pages)
3 September 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
21 July 1997Particulars of mortgage/charge (3 pages)
20 May 1997Ad 20/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 1997Nc inc already adjusted 02/04/97 (1 page)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997New director appointed (2 pages)
9 April 1997Company name changed saxonmount LIMITED\certificate issued on 10/04/97 (2 pages)
7 March 1997Incorporation (16 pages)