About

Registered Number: 00675856
Date of Incorporation: 23/11/1960 (63 years and 5 months ago)
Company Status: Liquidation
Registered Address: St James Building, 79 Oxford Street, Manchester, M1 6HT

 

Having been setup in 1960, Deritend Properties Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". This organisation has no directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ MISC - N/A 22 April 2013
AC92 - N/A 18 April 2013
LIQ - N/A 19 December 2005
4.68 - Liquidator's statement of receipts and payments 19 September 2005
4.71 - Return of final meeting in members' voluntary winding-up 19 September 2005
AA - Annual Accounts 09 September 2005
287 - Change in situation or address of Registered Office 06 May 2005
RESOLUTIONS - N/A 03 May 2005
4.70 - N/A 03 May 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
363a - Annual Return 01 October 2004
AA - Annual Accounts 21 September 2004
AA - Annual Accounts 06 November 2003
363a - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
363a - Annual Return 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
AA - Annual Accounts 24 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
363a - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
AA - Annual Accounts 23 August 2001
RESOLUTIONS - N/A 20 August 2001
363a - Annual Return 12 October 2000
AA - Annual Accounts 11 August 2000
363a - Annual Return 29 September 1999
AA - Annual Accounts 22 September 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
225 - Change of Accounting Reference Date 13 November 1998
363a - Annual Return 14 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
AA - Annual Accounts 07 October 1998
225 - Change of Accounting Reference Date 21 September 1998
287 - Change in situation or address of Registered Office 27 April 1998
225 - Change of Accounting Reference Date 13 February 1998
363a - Annual Return 26 September 1997
AA - Annual Accounts 25 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
363a - Annual Return 24 September 1996
363(353) - N/A 24 September 1996
AA - Annual Accounts 17 June 1996
363x - Annual Return 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
AA - Annual Accounts 10 May 1995
363x - Annual Return 14 October 1994
288 - N/A 12 October 1994
AA - Annual Accounts 08 September 1994
287 - Change in situation or address of Registered Office 07 June 1994
RESOLUTIONS - N/A 08 February 1994
RESOLUTIONS - N/A 08 February 1994
RESOLUTIONS - N/A 08 February 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 07 November 1993
RESOLUTIONS - N/A 09 June 1993
RESOLUTIONS - N/A 09 June 1993
RESOLUTIONS - N/A 09 June 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 12 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 04 October 1991
288 - N/A 19 March 1991
288 - N/A 20 February 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 01 October 1990
288 - N/A 27 September 1990
AA - Annual Accounts 01 May 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 February 1990
363 - Annual Return 02 February 1990
288 - N/A 02 January 1990
288 - N/A 02 January 1990
288 - N/A 02 January 1990
287 - Change in situation or address of Registered Office 02 January 1990
353 - Register of members 02 January 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 04 April 1989
288 - N/A 22 November 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 December 1987
288 - N/A 01 December 1987
AA - Annual Accounts 10 September 1987
363 - Annual Return 14 August 1987
MEM/ARTS - N/A 06 August 1987
288 - N/A 21 October 1986
CERTNM - Change of name certificate 17 October 1986
288 - N/A 18 September 1986
AA - Annual Accounts 12 August 1986
363 - Annual Return 02 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.