DERIMAR LLP
BURY

Hellopages » Greater Manchester » Bury » BL0 9HT

Company number OC329895
Status Active - Proposal to Strike off
Incorporation Date 18 July 2007
Company Type Limited Liability Partnership
Address 14 MARKET PLACE, RAMSBOTTOM, BURY, LANCASHIRE, BL0 9HT
Home Country United Kingdom
Phone, email, etc

Since the company registration forty events have happened. The last three records are Application to strike the limited liability partnership off the register; Previous accounting period shortened from 5 April 2017 to 31 May 2016; Total exemption small company accounts made up to 5 April 2016. The most likely internet sites of DERIMAR LLP are www.derimar.co.uk, and www.derimar.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Derimar Llp is a Limited Liability Partnership. The company registration number is OC329895. Derimar Llp has been working since 18 July 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Derimar Llp is 14 Market Place Ramsbottom Bury Lancashire Bl0 9ht. . BUXTON, Richard Derek is a LLP Designated Member of the company. MARLEY, Louise Helen is a LLP Designated Member of the company. NOAD, Dianne Margaret is a LLP Designated Member of the company. R & A BUXTON LTD is a LLP Designated Member of the company. LLP Designated Member BUXTON, Margaret Doris has been resigned. LLP Designated Member COMPANY DIRECTORS LIMITED has been resigned. LLP Designated Member TEMPLE SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
BUXTON, Richard Derek
Appointed Date: 18 July 2007
94 years old

LLP Designated Member
MARLEY, Louise Helen
Appointed Date: 23 November 2010
62 years old

LLP Designated Member
NOAD, Dianne Margaret
Appointed Date: 23 November 2010
64 years old

LLP Designated Member
R & A BUXTON LTD
Appointed Date: 01 December 2007

Resigned Directors

LLP Designated Member
BUXTON, Margaret Doris
Resigned: 28 January 2010
Appointed Date: 18 July 2007
94 years old

LLP Designated Member
COMPANY DIRECTORS LIMITED
Resigned: 18 July 2007
Appointed Date: 18 July 2007

LLP Designated Member
TEMPLE SECRETARIES LIMITED
Resigned: 18 July 2007
Appointed Date: 18 July 2007

Persons With Significant Control

Mrs Louise Helen Marley
Notified on: 18 July 2016
62 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mrs Dianne Margaret Noad
Notified on: 18 July 2016
64 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr Richard Derek Buxton
Notified on: 18 June 2016
94 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

DERIMAR LLP Events

22 Feb 2017
Application to strike the limited liability partnership off the register
07 Feb 2017
Previous accounting period shortened from 5 April 2017 to 31 May 2016
15 Dec 2016
Total exemption small company accounts made up to 5 April 2016
29 Jul 2016
Confirmation statement made on 18 July 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 30 more events
09 Aug 2007
Member resigned
09 Aug 2007
Member resigned
09 Aug 2007
New member appointed
09 Aug 2007
New member appointed
18 Jul 2007
Incorporation

DERIMAR LLP Charges

20 November 2007
Mortgage
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as original house units 1 2 3 & 4…