DERITEND DROP FORGINGS LIMITED

St James Building St James Building, Manchester, M1 6HT
StatusDISSOLVED
Company No.00578177
CategoryPrivate Limited Company
Incorporated08 Feb 1957
Age67 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution23 Nov 2010
Years13 years, 5 months, 17 days

SUMMARY

DERITEND DROP FORGINGS LIMITED is an dissolved private limited company with number 00578177. It was incorporated 67 years, 3 months, 2 days ago, on 08 February 1957 and it was dissolved 13 years, 5 months, 17 days ago, on 23 November 2010. The company address is St James Building St James Building, Manchester, M1 6HT.



Company Fillings

Gazette dissolved compulsory

Date: 23 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 19 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 18 Dec 2008

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Sep 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Sep 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Aug 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Feb 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Sep 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 21 Oct 1998

Action Date: 25 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-25

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/01/98 to 25/01/98

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 28/07/98 from: doncasters PLC church mews 28-30 derby road melbourne derbyshire DE73 1FE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 1998

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jul 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 27/04/98 from: quayside house sandwell green rounds green road oldbury west midlands B692 dg

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 26/01/98

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/97; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 14 May 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 27/08/95; no change of members

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 10 May 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 27/08/94; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 17/06/94 from: bays meadow works vines lane droitwich worcestershire WR9 8LX

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 27/08/93; no change of members

Documents

View document PDF

Resolution

Date: 26 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/92; no change of members

Documents

View document PDF

Accounts with made up date

Date: 11 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 27/08/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Dec 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/08/90; no change of members

Documents

View document PDF

Legacy

Date: 16 Feb 1990

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 30/06 to 31/03

Documents

View document PDF

Legacy

Date: 01 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/11/89; no change of members

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1989

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 02/06/89 from: st richards house victoria square droitwich worcester WR9 8DS

Documents

View document PDF

Legacy

Date: 05 Apr 1989

Category: Dissolution

Type: AC42

Description: Dissolution discontinued

Documents

View document PDF

Legacy

Date: 15 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/08/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1988

Category: Dissolution

Type: AC07

Description: Request to be dissolved

Documents

View document PDF

Legacy

Date: 17 Mar 1988

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 28/02 to 30/06

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 1987

Action Date: 28 Feb 1987

Category: Accounts

Type: AA

Made up date: 1987-02-28

Documents

View document PDF

Legacy

Date: 10 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 02/06/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 1986

Action Date: 28 Feb 1986

Category: Accounts

Type: AA

Made up date: 1986-02-28

Documents

View document PDF

Legacy

Date: 14 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 05/06/86; full list of members

Documents

View document PDF


Some Companies

34 FIRST AVENUE (HOVE) LIMITED

34 FIRST AVENUE,,BN3 2FF

Number:05244063
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A K HADRYS LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:08082803
Status:ACTIVE
Category:Private Limited Company

ABS SOLUTIONS LIMITED

20 CHAPMORE END,WARE,SG12 0HF

Number:07181271
Status:ACTIVE
Category:Private Limited Company

ENABLE BUSINESS LTD

THE COTTAGE,HAMPSHIRE,SO16 7HR

Number:03942587
Status:ACTIVE
Category:Private Limited Company

OLD WORLD HOSPITALITY INTERNATIONAL LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:03778511
Status:ACTIVE
Category:Private Limited Company

THE BLURRED WEB LTD

FLAT 4 21,IPSWICH,IP1 3RG

Number:09607598
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source