Company NameDerrysel Holdings Limited
Company StatusDissolved
Company Number07422343
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date31 October 2020 (3 years, 5 months ago)
Previous NameWarren Newco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameArun Desai
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU
Director NameMr Arun Desai
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Anil Kumar Ruia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mayfair Mews Mersey Road
Didsbury
Manchester
M20 2JX
Director NameMr Akhil Kumar Ruia
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mayfair Mews Mersey Road
Didsbury
Manchester
M20 2JX
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 October 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

27.5k at £1Woodcutter LTD
9.35%
Ordinary
26.9k at £1Maru LTD
9.16%
Ordinary
90k at £1Enez Investments LTD
30.62%
Ordinary
60.6k at £1Ashdene Investments LTD
20.62%
Ordinary
56.5k at £1Isis Enterprises LTD
19.24%
Ordinary
32.3k at £1Maygrove Investment LTD
11.00%
Ordinary

Financials

Year2014
Net Worth-£15,839
Current Liabilities£15,840

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 November 2016Registered office address changed from 1 Mayfair Mews Mersey Road Didsbury Manchester M20 2JX to 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG England to 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG on 2 November 2016 (1 page)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 September 2015Secretary's details changed for Arun Desai on 2 February 2015 (1 page)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 293,794
(4 pages)
21 September 2015Secretary's details changed for Arun Desai on 2 February 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 293,794
(4 pages)
25 March 2014Appointment of Mr Arun Desai as a director on 1 March 2014 (2 pages)
25 March 2014Appointment of Mr Arun Desai as a director on 1 March 2014 (2 pages)
25 March 2014Termination of appointment of Akhil Kumar Ruia as a director on 1 March 2014 (1 page)
25 March 2014Termination of appointment of Akhil Kumar Ruia as a director on 1 March 2014 (1 page)
25 March 2014Termination of appointment of Anil Kumar Ruia as a director on 1 March 2014 (1 page)
25 March 2014Termination of appointment of Anil Kumar Ruia as a director on 1 March 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
8 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 293,794.00
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 293,794.00
(4 pages)
2 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 232,097
(4 pages)
2 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 232,097
(4 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed warren newco LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
1 December 2010Appointment of Akhil Kumar Ruia as a director (3 pages)
1 December 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 December 2010 (2 pages)
1 December 2010Appointment of Arun Desai as a secretary (3 pages)
1 December 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
1 December 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 December 2010 (2 pages)
1 December 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
1 December 2010Appointment of Anil Kumar Ruia as a director (3 pages)
1 December 2010Termination of appointment of Roger Hart as a director (2 pages)
1 December 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
1 December 2010Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages)
28 October 2010Incorporation (23 pages)