Company NameDerwent Contracting Limited
Company StatusDissolved
Company Number11265646
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Canning
Date of BirthJune 1984 (Born 39 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2018(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Derwent Close
Redmarshall
Stockton-On-Tees
TS21 1HS
Director NameMr Craig Hart
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Derwent Close
Redmarshall
Stockton-On-Tees
TS21 1HS
Director NameMr Derek Creighton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2018(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Derwent Close
Redmarshall
Stockton-On-Tees
TS21 1HS
Director NameMr Maurice Hannon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2018(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Derwent Close
Redmarshall
Stockton-On-Tees
TS21 1HS
Director NameMr Richard Longmire
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Derwent Close
Redmarshall
Stockton-On-Tees
TS21 1HS
Director NameMr Taidgh Mullane
Date of BirthAugust 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2018(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Derwent Close
Redmarshall
Stockton-On-Tees
TS21 1HS
Director NameMr Joe Villa
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2018(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Derwent Close
Redmarshall
Stockton-On-Tees
TS21 1HS
Director NameMr Thomas Campbell
Date of BirthDecember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2018(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTongaree East Westport
Mayo
Ireland
Director NameMr Damien Carton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2018(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 North Claughaun Road
Garryowen
Limerick
Ireland

Location

Registered Address7 Derwent Close
Redmarshall
Stockton-On-Tees
TS21 1HS
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishRedmarshall
WardWestern Parishes
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
22 January 2019Termination of appointment of Richard Longmire as a director on 31 July 2018 (1 page)
22 January 2019Termination of appointment of Derek Creighton as a director on 31 July 2018 (1 page)
22 January 2019Notification of Christy Canning as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Termination of appointment of Damien Carton as a director on 31 July 2018 (1 page)
22 January 2019Termination of appointment of Taidgh Mullane as a director on 31 July 2018 (1 page)
22 January 2019Termination of appointment of Maurice Hannon as a director on 31 July 2018 (1 page)
22 January 2019Termination of appointment of Joe Villa as a director on 31 July 2018 (1 page)
22 January 2019Termination of appointment of Craig Hart as a director on 22 January 2019 (1 page)
22 January 2019Termination of appointment of Thomas Campbell as a director on 31 July 2018 (1 page)
22 January 2019Cessation of Craig Hart as a person with significant control on 22 January 2019 (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
9 July 2018Confirmation statement made on 6 July 2018 with updates (6 pages)
6 July 2018Appointment of Mr Damien Carton as a director on 5 July 2018 (2 pages)
6 July 2018Appointment of Mr Thomas Campbell as a director on 5 July 2018 (2 pages)
3 May 2018Appointment of Mr Derek Creighton as a director on 1 May 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (6 pages)
3 May 2018Appointment of Mr Joe Villa as a director on 1 May 2018 (2 pages)
3 May 2018Appointment of Mr Maurice Hannon as a director on 1 May 2018 (2 pages)
3 May 2018Appointment of Mr Richard Longmire as a director on 1 May 2018 (2 pages)
3 May 2018Appointment of Mr Taidgh Mullane as a director on 1 May 2018 (2 pages)
3 May 2018Appointment of Mr Christopher Canning as a director on 1 May 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (6 pages)
20 March 2018Incorporation
Statement of capital on 2018-03-20
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)