Company NameDermil Research Limited
Company StatusDissolved
Company Number01356961
CategoryPrivate Limited Company
Incorporation Date10 March 1978(46 years, 1 month ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDerek Cyril Miles
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(20 years after company formation)
Appointment Duration6 months (closed 22 September 1998)
RoleResearch Chemist
Country of ResidenceEngland
Correspondence Address61
Victoria Road
Rayleigh
Essex
SS6 8EG
Director NameBetty Joyce Miles
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 March 1998)
RoleSecretary
Correspondence Address61
Victoria Road
Rayleigh
Essex
SS6 8EG
Director NameDerek Cyril Miles
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 March 1998)
RoleResearch Chemist
Country of ResidenceEngland
Correspondence Address61
Victoria Road
Rayleigh
Essex
SS6 8EG
Secretary NameBetty Joyce Miles
NationalityBritish
StatusResigned
Appointed17 September 1991(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address61
Victoria Road
Rayleigh
Essex
SS6 8EG

Location

Registered AddressLloyds Bank Chambers
69 Southend Road
Hockley
Essex
SS5 4PZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 April 1998Application for striking-off (1 page)
20 April 1998New director appointed (2 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Director resigned (1 page)
13 February 1998Full accounts made up to 30 April 1997 (7 pages)
29 September 1997Return made up to 17/09/97; no change of members (4 pages)
24 September 1996Return made up to 17/09/96; change of members (6 pages)
21 July 1996Full accounts made up to 30 April 1996 (8 pages)
21 February 1996Full accounts made up to 30 April 1995 (11 pages)
12 September 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)