Derryork Contracts Ltd STEVENAGE


Derryork Contracts Ltd was dissolved on 2023-06-20. Derryork Contracts was a private limited company that was situated at 6 Viewpoint Office Village, Babbage Road, Stevenage, SG1 2EQ, Herts. Its full net worth was estimated to be 3622 pounds, and the fixed assets the company owned amounted to 6000 pounds. This company (officially started on 2014-03-11) was run by 1 director.
Director Michael O. who was appointed on 11 March 2014.

The company was officially categorised as "other service activities not elsewhere classified" (96090). According to the official data, there was a name alteration on 2020-03-10 and their previous name was Drywall Solutions (east Anglia). There is another name change mentioned: previous name was Drylinning Wall Services performed on 2014-03-12. The most recent confirmation statement was filed on 2022-03-11 and last time the statutory accounts were filed was on 31 March 2022. 2016-03-11 is the date of the most recent annual return.

Derryork Contracts Ltd Address / Contact

Office Address 6 Viewpoint Office Village
Office Address2 Babbage Road
Town Stevenage
Post code SG1 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08933749
Date of Incorporation Tue, 11th Mar 2014
Date of Dissolution Tue, 20th Jun 2023
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Mar 2023
Last confirmation statement dated Fri, 11th Mar 2022

Company staff

Michael O.

Position: Director

Appointed: 11 March 2014

People with significant control

Michael O.

Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Drywall Solutions (east Anglia) March 10, 2020
Drylinning Wall Services March 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth3 622       
Balance Sheet
Cash Bank On Hand 5 68816 34316 06711 3244 84379 
Current Assets7 57412 55743 99043 24730 48113 037242242
Debtors5 2156 86927 64727 18019 1578 194163 
Net Assets Liabilities 24 86555 66672 50653 96543 91817 77817 778
Property Plant Equipment 16 00012 80030 06524 05231 22425 588 
Cash Bank In Hand2 3595 688      
Net Assets Liabilities Including Pension Asset Liability3 62224 865      
Tangible Fixed Assets6 00016 000      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve3 52224 765      
Shareholder Funds3 622       
Other
Version Production Software       2 022
Accumulated Depreciation Impairment Property Plant Equipment 5003 70011 21617 22921 55727 193 
Additions Other Than Through Business Combinations Property Plant Equipment   24 781 11 500  
Average Number Employees During Period    1111
Creditors 3 6921 1248065683438 0528 052
Fixed Assets6 000     25 58825 588
Increase From Depreciation Charge For Year Property Plant Equipment  3 2007 5166 0134 3285 636 
Net Current Assets Liabilities5 1228 86542 86642 44129 91312 694-7 810-7 810
Property Plant Equipment Gross Cost 16 50016 50041 28141 28152 78152 781 
Total Assets Less Current Liabilities11 12224 865    17 77817 778
Trade Creditors Trade Payables 3 6921 1248065683438 052 
Trade Debtors Trade Receivables 6 86927 64727 18019 1578 194163 
Capital Employed3 62224 865      
Creditors Due After One Year7 500       
Creditors Due Within One Year2 4523 692      
Par Value Share 1      
Tangible Fixed Assets Additions6 50010 000      
Tangible Fixed Assets Cost Or Valuation6 50016 500      
Tangible Fixed Assets Depreciation500500      
Tangible Fixed Assets Depreciation Charged In Period500       
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
Free Download (1 page)

Company search

Advertisements