DERBYSHIRE CRICKET BOARD LTD

Register to unlock more data on OkredoRegister

DERBYSHIRE CRICKET BOARD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07397764

Incorporation date

05/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The 3aaa County Ground, Nottingham Road, Derby DE21 6DACopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2010)
dot icon12/04/2022
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2022
First Gazette notice for voluntary strike-off
dot icon12/01/2022
Application to strike the company off the register
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon08/01/2021
Confirmation statement made on 2020-10-05 with no updates
dot icon19/08/2020
Previous accounting period extended from 2019-09-30 to 2020-02-29
dot icon13/12/2019
Termination of appointment of David Jepson as a director on 2019-12-13
dot icon13/12/2019
Appointment of Mr David Edward Jepson as a secretary on 2019-12-13
dot icon13/12/2019
Director's details changed for Mr David Jepson on 2019-12-13
dot icon13/12/2019
Termination of appointment of Keith Malcolm Redfern as a secretary on 2019-12-13
dot icon05/11/2019
Termination of appointment of David John Bull as a director on 2019-11-01
dot icon05/11/2019
Termination of appointment of Keith Malcolm Redfern as a director on 2019-11-01
dot icon15/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon29/05/2019
Termination of appointment of Julie Gibson as a director on 2019-05-23
dot icon05/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/01/2019
Termination of appointment of Claire Jennifer Tonks as a director on 2019-01-20
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/01/2018
Termination of appointment of Hassan Ejaz as a director on 2018-01-16
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon03/10/2017
Appointment of Mrs Julie Gibson as a director on 2017-09-07
dot icon03/10/2017
Appointment of Mrs Claire Jennifer Tonks as a director on 2017-09-07
dot icon31/07/2017
Director's details changed for Robert Mark Blenkinsop on 2017-07-31
dot icon24/07/2017
Secretary's details changed for Mr Keith Malcolm Redfern on 2017-07-24
dot icon24/07/2017
Director's details changed for Keith Malcolm Redfern on 2017-07-24
dot icon24/07/2017
Termination of appointment of Andrew Charles Heafield as a director on 2017-07-13
dot icon14/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/02/2017
Appointment of Mr Keith Malcolm Redfern as a secretary on 2017-02-28
dot icon28/02/2017
Termination of appointment of Andrew Bowley as a secretary on 2017-02-28
dot icon07/12/2016
Appointment of Robert Ian James as a director on 2016-10-01
dot icon05/12/2016
Appointment of Hassan Ejaz as a director on 2016-10-01
dot icon05/12/2016
Appointment of David John Bull as a director on 2016-10-01
dot icon05/12/2016
Termination of appointment of Mark Richard Payne as a director on 2016-10-01
dot icon05/12/2016
Appointment of Andrew Charles Heafield as a director on 2016-10-01
dot icon09/11/2016
Registered office address changed from Derbyshire Cricket Board Market Place Ripley Derbyshire DE5 3BT England to The 3Aaa County Ground Nottingham Road Derby DE21 6DA on 2016-11-09
dot icon21/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon25/08/2016
Termination of appointment of David John Bull as a director on 2016-08-11
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/05/2016
Appointment of Robert Mark Blenkinsop as a director on 2016-05-09
dot icon23/03/2016
Registered office address changed from C/O Heather Gosling Town Hall Market Place Ripley Derbyshire DE5 3BT to Derbyshire Cricket Board Market Place Ripley Derbyshire DE5 3BT on 2016-03-23
dot icon19/02/2016
Termination of appointment of Robert Kay as a director on 2016-02-01
dot icon05/11/2015
Annual return made up to 2015-10-05 no member list
dot icon02/11/2015
Secretary's details changed for Andrew Bowley on 2015-10-04
dot icon02/11/2015
Director's details changed for David John Bull on 2015-10-04
dot icon11/06/2015
Appointment of Keith Malcolm Redfern as a director on 2015-06-01
dot icon05/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/03/2015
Registered office address changed from The County Ground Nottingham Road Derby DE21 6DA to C/O Heather Gosling Town Hall Market Place Ripley Derbyshire DE5 3BT on 2015-03-04
dot icon02/02/2015
Termination of appointment of Michael Glenn as a director on 2015-01-16
dot icon02/02/2015
Termination of appointment of Andrea Marie Stone as a director on 2015-01-16
dot icon19/11/2014
Annual return made up to 2014-10-05 no member list
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/01/2014
Appointment of Mr Mark Richard Payne as a director
dot icon08/01/2014
Appointment of Mr Christopher Hartley as a director
dot icon20/12/2013
Appointment of Mr David Jepson as a director
dot icon18/12/2013
Termination of appointment of Jonathan Salisbury as a director
dot icon18/12/2013
Termination of appointment of John Sookias as a director
dot icon12/11/2013
Termination of appointment of Peter Gibson as a director
dot icon12/11/2013
Termination of appointment of Christopher Park as a director
dot icon25/10/2013
Annual return made up to 2013-10-05 no member list
dot icon25/10/2013
Termination of appointment of Peter Gibson as a director
dot icon25/10/2013
Termination of appointment of Christopher Park as a director
dot icon15/10/2013
Termination of appointment of Howard Dytham as a director
dot icon06/06/2013
Appointment of Robert Kay as a director
dot icon24/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/02/2013
Appointment of Andrew Bowley as a secretary
dot icon28/02/2013
Termination of appointment of Howard Dytham as a secretary
dot icon28/02/2013
Termination of appointment of Andrew Bowley as a director
dot icon09/10/2012
Annual return made up to 2012-10-05 no member list
dot icon17/09/2012
Appointment of Andrew Bowley as a director
dot icon28/08/2012
Termination of appointment of Michael Stones as a director
dot icon05/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/02/2012
Appointment of Andrea Marie Stone as a director
dot icon21/12/2011
Previous accounting period shortened from 2011-10-31 to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-10-05 no member list
dot icon10/10/2011
Termination of appointment of Daniel Newton as a director
dot icon14/01/2011
Appointment of Daniel Thomas Newton as a director
dot icon05/10/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Julie
Director
07/09/2017 - 23/05/2019
6
Bowley, Andrew
Director
20/08/2012 - 25/02/2013
2
Stones, Michael
Director
05/10/2010 - 13/06/2012
1
Ejaz, Hassan
Director
01/10/2016 - 16/01/2018
6
Bull, David John
Director
01/10/2016 - 01/11/2019
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERBYSHIRE CRICKET BOARD LTD

DERBYSHIRE CRICKET BOARD LTD is an(a) Dissolved company incorporated on 05/10/2010 with the registered office located at The 3aaa County Ground, Nottingham Road, Derby DE21 6DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DERBYSHIRE CRICKET BOARD LTD?

toggle

DERBYSHIRE CRICKET BOARD LTD is currently Dissolved. It was registered on 05/10/2010 and dissolved on 12/04/2022.

Where is DERBYSHIRE CRICKET BOARD LTD located?

toggle

DERBYSHIRE CRICKET BOARD LTD is registered at The 3aaa County Ground, Nottingham Road, Derby DE21 6DA.

What does DERBYSHIRE CRICKET BOARD LTD do?

toggle

DERBYSHIRE CRICKET BOARD LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DERBYSHIRE CRICKET BOARD LTD?

toggle

The latest filing was on 12/04/2022: Final Gazette dissolved via voluntary strike-off.