Company NameDerby Street Secretaries Limited
Company StatusDissolved
Company Number03340888
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date30 May 2006 (17 years, 10 months ago)
Previous NameBarnaby London Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr James Andrew Dempsey
NationalityBritish
StatusClosed
Appointed27 July 2000(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMiddleton Commercial Properties Ltd (Corporation)
StatusClosed
Appointed26 June 1998(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 30 May 2006)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT
Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Secretary NameMr Graham John Orme
NationalityBritish
StatusResigned
Appointed23 May 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Parr Lane
Unsworth
Bury
Lancashire
BL9 8PH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£366
Cash£5
Current Liabilities£7,833

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 January 2006Registered office changed on 11/01/06 from: 69 windsor road prestwich manchester M25 0DB (1 page)
3 January 2006Application for striking-off (1 page)
12 April 2005Return made up to 21/03/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
19 May 2004Return made up to 21/03/04; full list of members (6 pages)
13 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 October 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
31 March 2003Return made up to 21/03/03; full list of members (6 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 68 derby street manchester lancashire M8 8AT (1 page)
24 August 2001Return made up to 26/03/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
4 April 2000Return made up to 26/03/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 June 1999Return made up to 26/03/99; no change of members (5 pages)
17 November 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
17 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
1 June 1998Company name changed brightmorn LIMITED\certificate issued on 02/06/98 (2 pages)
17 June 1997New director appointed (3 pages)
17 June 1997Director resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
17 June 1997New secretary appointed (2 pages)
26 March 1997Incorporation (20 pages)