DERBY AND DERBYSHIRE ECONOMIC PARTNERSHIP

Register to unlock more data on OkredoRegister

DERBY AND DERBYSHIRE ECONOMIC PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04866390

Incorporation date

13/08/2003

Size

Full

Contacts

Registered address

Registered address

PO BOX 6512, Ripley Town Hall, Ripley, Derbyshire DE5 3YSCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon31/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2010
First Gazette notice for voluntary strike-off
dot icon05/10/2010
Application to strike the company off the register
dot icon31/08/2010
Annual return made up to 2010-08-14 no member list
dot icon27/05/2010
Full accounts made up to 2009-11-30
dot icon09/05/2010
Termination of appointment of Geoffrey Carlile as a director
dot icon06/04/2010
Termination of appointment of a director
dot icon06/04/2010
Termination of appointment of David Cowcher as a director
dot icon06/04/2010
Termination of appointment of Michael Creedon as a director
dot icon06/04/2010
Termination of appointment of John Preece as a director
dot icon06/04/2010
Termination of appointment of Peter Edwards as a director
dot icon06/04/2010
Termination of appointment of Heather Wheeler as a director
dot icon06/04/2010
Termination of appointment of Raymond Russell as a director
dot icon06/04/2010
Termination of appointment of Alan Tomlinson as a director
dot icon06/04/2010
Termination of appointment of Lewis Rose as a director
dot icon06/04/2010
Termination of appointment of Stephen Hayes as a director
dot icon06/04/2010
Termination of appointment of David Tysoe as a secretary
dot icon06/04/2010
Termination of appointment of Graham Baxter as a director
dot icon06/04/2010
Termination of appointment of Geoffrey Smith as a director
dot icon06/04/2010
Termination of appointment of Tony Kemp as a director
dot icon06/04/2010
Termination of appointment of John Coyne as a director
dot icon06/04/2010
Termination of appointment of David Croll as a director
dot icon10/02/2010
Termination of appointment of Geoffrey Smith as a director
dot icon08/02/2010
Previous accounting period shortened from 2010-03-31 to 2009-11-30
dot icon01/01/2010
Full accounts made up to 2009-03-31
dot icon24/08/2009
Annual return made up to 14/08/09
dot icon27/07/2009
Director appointed councillor alan frank tomlinson
dot icon16/07/2009
Director appointed councillor simon spencer
dot icon16/07/2009
Director appointed councillor graham baxter
dot icon16/07/2009
Director appointed councillor raymond william russell
dot icon19/05/2009
Appointment Terminated Director clive james
dot icon19/05/2009
Appointment Terminated Director hilary jones
dot icon10/09/2008
Resolutions
dot icon02/09/2008
Director appointed michael francis creedon
dot icon13/08/2008
Annual return made up to 14/08/08
dot icon06/08/2008
Director appointed councillor hilary jane jones
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Director appointed cllr stephen hayes
dot icon02/06/2008
Director's Change of Particulars / david croll / 03/06/2008 / HouseName/Number was: , now: manor; Street was: 3 st pauls road, now: farm barn; Area was: , now: church lane church mayfield; Post Town was: derby, now: ashbourne; Post Code was: DE1 3RS, now: DE6 2JR; Country was: , now: united kingdom
dot icon02/06/2008
Director's Change of Particulars / david cowcher / 03/06/2008 / HouseName/Number was: , now: popular house; Street was: 25 warkworth crescent, now: main road; Area was: newburn, now: stretton; Post Town was: newcastle upon tyne, now: alfreton; Region was: tyne & wear, now: derbyshire; Post Code was: NE15 8PL, now: DE55 6EW; Country was: , now: unit
dot icon02/06/2008
Appointment Terminated Director david roberts
dot icon02/06/2008
Appointment Terminated Director alan cox
dot icon02/06/2008
Appointment Terminated Director david coleman
dot icon02/06/2008
Secretary's Change of Particulars / david tysoe / 03/06/2008 / HouseName/Number was: , now: woodyard cottage; Street was: the masters house, now: ; Area was: 63 church street, now: ; Post Town was: ashbourne, now: cubley; Post Code was: DE6 1AJ, now: DE6 1EY; Country was: , now: united kingdom
dot icon28/11/2007
New director appointed
dot icon26/09/2007
Annual return made up to 14/08/07
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Director resigned
dot icon23/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon26/06/2007
Full accounts made up to 2007-03-31
dot icon14/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon05/10/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon17/09/2006
New director appointed
dot icon17/09/2006
New director appointed
dot icon17/09/2006
New director appointed
dot icon17/09/2006
Full accounts made up to 2006-03-31
dot icon17/09/2006
Director resigned
dot icon10/09/2006
Annual return made up to 14/08/06
dot icon10/09/2006
Director resigned
dot icon21/03/2006
New director appointed
dot icon07/03/2006
Annual return made up to 14/08/05
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon11/09/2005
Director resigned
dot icon11/09/2005
Director resigned
dot icon11/09/2005
Director resigned
dot icon11/09/2005
Director resigned
dot icon11/09/2005
Director resigned
dot icon28/07/2005
Full accounts made up to 2005-03-31
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon24/08/2004
Annual return made up to 14/08/04
dot icon30/06/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon13/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, William Alan
Director
15/09/2003 - 03/05/2007
5
Spencer, Simon Andrew
Director
17/06/2009 - Present
6
James, Clive Cadwgan
Director
15/09/2003 - 31/03/2009
35
Coleman, David Frederick
Director
15/09/2003 - 30/09/2007
5
Rose, Lewis Michael
Director
14/08/2004 - 31/10/2009
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERBY AND DERBYSHIRE ECONOMIC PARTNERSHIP

DERBY AND DERBYSHIRE ECONOMIC PARTNERSHIP is an(a) Dissolved company incorporated on 13/08/2003 with the registered office located at PO BOX 6512, Ripley Town Hall, Ripley, Derbyshire DE5 3YS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DERBY AND DERBYSHIRE ECONOMIC PARTNERSHIP?

toggle

DERBY AND DERBYSHIRE ECONOMIC PARTNERSHIP is currently Dissolved. It was registered on 13/08/2003 and dissolved on 31/01/2011.

Where is DERBY AND DERBYSHIRE ECONOMIC PARTNERSHIP located?

toggle

DERBY AND DERBYSHIRE ECONOMIC PARTNERSHIP is registered at PO BOX 6512, Ripley Town Hall, Ripley, Derbyshire DE5 3YS.

What does DERBY AND DERBYSHIRE ECONOMIC PARTNERSHIP do?

toggle

DERBY AND DERBYSHIRE ECONOMIC PARTNERSHIP operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DERBY AND DERBYSHIRE ECONOMIC PARTNERSHIP?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via voluntary strike-off.