DERBYSHIRE CASTINGS LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 00906906
Status Liquidation
Incorporation Date 24 May 1967
Company Type Private Limited Company
Address LEONARD CURTIS LEONARD CURTIS HOUSE, ELMS SQUARE BURYNEW RD, WHITEFIELD, MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Liquidators statement of receipts and payments to 18 May 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Leonard Curtis Leonard Curtis House Elms Square Burynew Rd Whitefield Manchester M45 7TA on 3 June 2015. The most likely internet sites of DERBYSHIRE CASTINGS LIMITED are www.derbyshirecastings.co.uk, and www.derbyshire-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. Derbyshire Castings Limited is a Private Limited Company. The company registration number is 00906906. Derbyshire Castings Limited has been working since 24 May 1967. The present status of the company is Liquidation. The registered address of Derbyshire Castings Limited is Leonard Curtis Leonard Curtis House Elms Square Burynew Rd Whitefield Manchester M45 7ta. . SMITH, Wesley is a Secretary of the company. BEVAN, Keith Andrew is a Director of the company. MOORE, John Peter is a Director of the company. POTTER, David Joseph is a Director of the company. Secretary DERBYSHIRE, Carolyn has been resigned. Secretary DERBYSHIRE, Marguerite has been resigned. Director DERBYSHIRE, Carolyn has been resigned. Director DERBYSHIRE, Marguerite has been resigned. Director DERBYSHIRE, Roger Howard has been resigned. Director HOGG, Ian Stuart has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SMITH, Wesley
Appointed Date: 28 March 2011

Director
BEVAN, Keith Andrew
Appointed Date: 31 May 2011
62 years old

Director
MOORE, John Peter
Appointed Date: 22 February 2012
75 years old

Director
POTTER, David Joseph
Appointed Date: 28 March 2011
63 years old

Resigned Directors

Secretary
DERBYSHIRE, Carolyn
Resigned: 28 March 2011
Appointed Date: 08 December 1997

Secretary
DERBYSHIRE, Marguerite
Resigned: 08 December 1997

Director
DERBYSHIRE, Carolyn
Resigned: 28 March 2011
Appointed Date: 08 December 1997
78 years old

Director
DERBYSHIRE, Marguerite
Resigned: 08 December 1997
107 years old

Director
DERBYSHIRE, Roger Howard
Resigned: 28 March 2011
77 years old

Director
HOGG, Ian Stuart
Resigned: 22 February 2012
Appointed Date: 28 March 2011
65 years old

DERBYSHIRE CASTINGS LIMITED Events

22 Jul 2016
Liquidators statement of receipts and payments to 18 May 2016
04 Jun 2015
Notice to Registrar of Companies of Notice of disclaimer
03 Jun 2015
Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Leonard Curtis Leonard Curtis House Elms Square Burynew Rd Whitefield Manchester M45 7TA on 3 June 2015
02 Jun 2015
Statement of affairs with form 4.19
02 Jun 2015
Appointment of a voluntary liquidator
...
... and 82 more events
21 Sep 1987
Return made up to 31/12/86; full list of members

13 Aug 1984
Accounts made up to 31 December 1982
12 Mar 1983
Accounts made up to 31 December 1981
30 Oct 1967
Company name changed\certificate issued on 30/10/67
24 May 1967
Incorporation

DERBYSHIRE CASTINGS LIMITED Charges

29 March 2011
Debenture
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 July 1991
Letter of charge
Delivered: 1 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any accounts.