DERBY PLAYHOUSE LIMITED

Register to unlock more data on OkredoRegister

DERBY PLAYHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04980868

Incorporation date

30/11/2003

Size

-

Contacts

Registered address

Registered address

Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2003)
dot icon19/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon25/08/2015
Satisfaction of charge 1 in full
dot icon06/07/2015
First Gazette notice for voluntary strike-off
dot icon23/06/2015
Application to strike the company off the register
dot icon29/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon12/01/2015
Registered office address changed from 1-2 Vernon Street Derby DE1 1FR to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF on 2015-01-13
dot icon09/12/2014
Annual return made up to 2014-11-30 no member list
dot icon09/12/2014
Termination of appointment of Dorothy Turner as a director on 2014-02-04
dot icon09/12/2014
Termination of appointment of Jill Hughes as a director on 2013-12-01
dot icon09/12/2014
Termination of appointment of Barbara Ann Nicholls as a director on 2014-02-05
dot icon13/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon01/01/2014
Annual return made up to 2013-11-30 no member list
dot icon28/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon10/12/2012
Annual return made up to 2012-11-30 no member list
dot icon10/12/2012
Director's details changed for Stephen John Charles Edwards on 2012-12-11
dot icon16/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon11/12/2011
Annual return made up to 2011-11-30 no member list
dot icon23/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon14/12/2010
Annual return made up to 2010-11-30 no member list
dot icon27/06/2010
Notice of completion of voluntary arrangement
dot icon03/05/2010
Full accounts made up to 2009-07-31
dot icon06/12/2009
Annual return made up to 2009-12-01 no member list
dot icon06/12/2009
Director's details changed for Jill Hughes on 2009-12-01
dot icon06/12/2009
Director's details changed for Anne Margaret Johns on 2009-12-01
dot icon06/12/2009
Director's details changed for Barbara Ann Nicholls on 2009-12-01
dot icon06/12/2009
Director's details changed for Mr Charles Edward Wilkinson on 2009-12-01
dot icon06/12/2009
Director's details changed for Professor Jonathan Hugh Powers on 2009-12-01
dot icon06/12/2009
Director's details changed for Stephen John Charles Edwards on 2009-12-01
dot icon06/12/2009
Director's details changed for Helen Roberts on 2009-12-01
dot icon06/12/2009
Director's details changed for Patricia Taylor on 2009-12-01
dot icon06/12/2009
Director's details changed for Bennett Roberts on 2009-12-01
dot icon06/12/2009
Director's details changed for Karen Louise Hebden on 2009-12-01
dot icon02/12/2009
Appointment of Dorothy Turner as a director
dot icon24/11/2009
Full accounts made up to 2008-03-31
dot icon04/10/2009
Appointment of Jill Hughes as a director
dot icon01/10/2009
Director appointed bennett roberts
dot icon29/09/2009
Director appointed helen roberts
dot icon29/09/2009
Director appointed barbara ann nicholls
dot icon29/09/2009
Director appointed anne margaret johns
dot icon29/09/2009
Director appointed karen louise hebden
dot icon29/09/2009
Director appointed stephen john charles edwards
dot icon28/09/2009
Annual return made up to 01/12/08
dot icon28/09/2009
Director's change of particulars / jonathan powers / 01/12/2008
dot icon02/08/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-07-29
dot icon24/07/2009
Group of companies' accounts made up to 2007-03-31
dot icon19/07/2009
Registered office changed on 20/07/2009 from, c/o tenon recovery, the poynt 45 wollaton street, nottingham, NG1 5FW
dot icon19/07/2009
Accounting reference date extended from 31/03/2009 to 31/07/2009
dot icon07/07/2009
Insolvency filing
dot icon04/06/2009
Appointment terminated director kristian lane
dot icon18/05/2009
Administrator's progress report to 2009-05-18
dot icon18/05/2009
Notice of end of Administration
dot icon14/04/2009
Administrator's notice of a change in committee membership
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2008
Appointment terminated director hardyal dhindsa
dot icon19/11/2008
Notice of extension of period of Administration
dot icon19/11/2008
Result of meeting of creditors
dot icon10/11/2008
Appointment terminated director philip hickson
dot icon26/08/2008
Appointment terminated director douglas slater
dot icon07/08/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/08/2008
Result of meeting of creditors
dot icon20/07/2008
Registered office changed on 21/07/2008 from, charnwood house, gregory boulevard, nottingham, NG7 6NX
dot icon06/07/2008
Administrator's progress report to 2008-11-29
dot icon17/04/2008
Memorandum and Articles of Association
dot icon17/04/2008
Resolutions
dot icon01/04/2008
Appointment terminated secretary roger patten
dot icon18/03/2008
Appointment terminated director susan haskew
dot icon12/03/2008
Amended certificate of constitution of creditors' committee
dot icon05/03/2008
Result of meeting of creditors
dot icon20/02/2008
Statement of affairs
dot icon13/02/2008
Statement of administrator's proposal
dot icon06/02/2008
Registered office changed on 07/02/08 from: theatre walk, eagle centre, derby, derbyshire DE1 2NF
dot icon20/01/2008
New director appointed
dot icon20/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon13/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon06/01/2008
Appointment of an administrator
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Annual return made up to 01/12/07
dot icon27/12/2007
Director's particulars changed
dot icon14/11/2007
Director resigned
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Director resigned
dot icon21/01/2007
Annual return made up to 01/12/06
dot icon14/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon05/01/2006
Annual return made up to 01/12/05
dot icon18/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon23/12/2004
Annual return made up to 01/12/04
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Secretary resigned
dot icon02/09/2004
Accounts for a small company made up to 2004-03-31
dot icon02/08/2004
Director's particulars changed
dot icon02/08/2004
Director resigned
dot icon02/08/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon12/05/2004
Accounting reference date shortened from 31/12/04 to 31/03/04
dot icon30/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jill
Director
22/07/2009 - 01/12/2013
1
Hebden, Karen Louise
Director
22/07/2009 - Present
1
Hart, Simon
Director
01/12/2003 - 08/01/2008
1
Rudd, John Graham Russell
Director
08/01/2008 - Present
10
Turner, Dorothy, Mrs.
Director
24/11/2009 - 04/02/2014
-

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 PLAYHOUSE LIMITED

DERBY PLAYHOUSE LIMITED is an(a) Dissolved company incorporated on 30/11/2003 with the registered office located at Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby DE21 6BF. There are currently 9 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 PLAYHOUSE LIMITED?

toggle

DERBY PLAYHOUSE LIMITED is currently Dissolved. It was registered on 30/11/2003 and dissolved on 19/10/2015.

Where is DERBY PLAYHOUSE LIMITED located?

toggle

DERBY PLAYHOUSE LIMITED is registered at Charter House Wyvern Court, Stanier Way, Wyvern Business Park, Derby DE21 6BF.

What does DERBY PLAYHOUSE LIMITED do?

toggle

DERBY PLAYHOUSE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DERBY PLAYHOUSE LIMITED?

toggle

The latest filing was on 19/10/2015: Final Gazette dissolved via voluntary strike-off.