Company NameDeritend Developments Limited
Company StatusDissolved
Company Number07076405
CategoryPrivate Limited Company
Incorporation Date14 November 2009(14 years, 5 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Directors

Director NameMr Nehal Farooqui
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Cardinal House
20 St. Marys Parsonage
Manchester
Lancashire
M3 2LY
Director NameMr Nicholas Heywood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor, Cardinal House
20 St. Marys Parsonage
Manchester
Lancashire
M3 2LY
Director NameAnthony Paul Bamford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(4 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Cardinal House
20 St. Marys Parsonage
Manchester
Lancashire
M3 2LY
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address4th Floor, Cardinal House
20 St. Marys Parsonage
Manchester
Lancashire
M3 2LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (3 pages)
22 April 2010Application to strike the company off the register (3 pages)
22 April 2010Appointment of Anthony Paul Bamford as a director (3 pages)
22 April 2010Appointment of Anthony Paul Bamford as a director (3 pages)
18 November 2009Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire M3 2LY United Kingdom on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire M3 2LY United Kingdom on 18 November 2009 (1 page)
17 November 2009Termination of appointment of Jonathon Round as a director (1 page)
17 November 2009Appointment of Mr Nehal Farooqui as a director (2 pages)
17 November 2009Appointment of Mr Nehal Farooqui as a director (2 pages)
17 November 2009Appointment of Mr Nicholas Heywood as a director (2 pages)
17 November 2009Appointment of Mr Nicholas Heywood as a director (2 pages)
17 November 2009Termination of appointment of Jonathon Round as a director (1 page)
14 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2009-11-14
  • GBP 1
(21 pages)
14 November 2009Incorporation
Statement of capital on 2009-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 November 2009Incorporation
Statement of capital on 2009-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)