Derrysel Holdings Limited

DataGardener
dissolved

Derrysel Holdings Limited

07422343Private Limited With Share Capital

Gregs Building 1 Booth Street, Manchester, M24DU
Incorporated

28/10/2010

Company Age

15 years

Directors

2

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Derrysel Holdings Limited (07422343) is a private limited with share capital incorporated on 28/10/2010 (15 years old) and registered in manchester, M24DU. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 28/10/2010
M24DU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1
director

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:31-10-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:31-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-11-2019
Resolution
Category:Resolution
Date:05-11-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:21-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Capital Allotment Shares
Category:Capital
Date:08-03-2011
Capital Allotment Shares
Category:Capital
Date:02-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:12-01-2011
Change Of Name Notice
Category:Change Of Name
Date:12-01-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-12-2010
Termination Director Company With Name
Category:Officers
Date:01-12-2010
Termination Director Company With Name
Category:Officers
Date:01-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:01-12-2010
Termination Secretary Company With Name
Category:Officers
Date:01-12-2010
Termination Director Company With Name
Category:Officers
Date:01-12-2010
Incorporation Company
Category:Incorporation
Date:28-10-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date24/03/2019
Latest Accounts31/12/2018

Trading Addresses

1St Floor Cloister House, New Bailey Street, Salford, Lancashire, M35FS
Gregs Building 1 Booth Street, Manchester, M24DURegistered

Contact

Gregs Building 1 Booth Street, Manchester, M24DU