DERBYSHIRE USER VOICE

Register to unlock more data on OkredoRegister

DERBYSHIRE USER VOICE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05309733

Incorporation date

08/12/2004

Size

-

Contacts

Registered address

Registered address

1 Treveris Close, Spondon, Derby, Derbyshire DE21 7NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon08/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/03/2017
Registered office address changed from 44 Gravel Pit Lane Spondon Derby DE21 7DB England to 1 Treveris Close Spondon Derby Derbyshire DE21 7NX on 2017-03-10
dot icon09/03/2017
Voluntary strike-off action has been suspended
dot icon20/02/2017
First Gazette notice for voluntary strike-off
dot icon13/02/2017
Application to strike the company off the register
dot icon24/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/07/2016
Registered office address changed from Unit 3B Unicorn Business Park Wellington Street Ripley Derbyshire DE5 3EH to 44 Gravel Pit Lane Spondon Derby DE21 7DB on 2016-07-25
dot icon24/07/2016
Termination of appointment of Charles Grashion as a director on 2016-07-25
dot icon19/01/2016
Annual return made up to 2015-12-09 no member list
dot icon01/12/2015
Appointment of Miss Ruth Louise Brailsford as a director on 2015-11-02
dot icon30/11/2015
Termination of appointment of Anthony David Addison Smith as a director on 2015-11-02
dot icon30/11/2015
Termination of appointment of Amanda Jayne Siviter as a director on 2015-11-02
dot icon30/11/2015
Termination of appointment of Carl Swain as a director on 2015-09-26
dot icon30/11/2015
Termination of appointment of Oliver Clews as a director on 2015-11-09
dot icon30/11/2015
Termination of appointment of Joanna Rachel Beck as a director on 2015-11-02
dot icon28/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/08/2015
Appointment of Ms Deborah Jane Rose as a director on 2015-08-10
dot icon09/08/2015
Appointment of Mrs Amanda Jayne Siviter as a director on 2015-08-10
dot icon09/08/2015
Appointment of Ms Joanna Rachel Beck as a director on 2015-08-10
dot icon09/08/2015
Termination of appointment of Russ Adam Bamford as a director on 2015-02-27
dot icon09/08/2015
Termination of appointment of Richard John Harris as a director on 2015-02-27
dot icon08/12/2014
Annual return made up to 2014-12-09 no member list
dot icon08/12/2014
Appointment of Mr Carl Swain as a director on 2014-09-23
dot icon08/12/2014
Appointment of Mrs Carole Riley as a director on 2014-09-23
dot icon08/12/2014
Appointment of Mr Richard John Harris as a director on 2014-09-23
dot icon08/12/2014
Appointment of Mr Oliver Clews as a director on 2014-09-23
dot icon08/12/2014
Appointment of Mr Russ Adam Bamford as a director on 2014-09-23
dot icon02/12/2014
Termination of appointment of Ruth Brailsford as a secretary on 2014-07-22
dot icon02/12/2014
Termination of appointment of Ruth Brailsford as a director on 2014-07-22
dot icon23/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/12/2013
Annual return made up to 2013-12-09 no member list
dot icon15/12/2013
Appointment of Mr Charles Grashion as a director
dot icon15/12/2013
Termination of appointment of Dawn Longden-Whiting as a director
dot icon15/12/2013
Termination of appointment of Diane Bellamy as a director
dot icon05/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/10/2013
Termination of appointment of Sharon Bamford as a director
dot icon16/07/2013
Appointment of Mrs Christine Swain as a director
dot icon16/07/2013
Appointment of Mrs Sharon Caroline Bamford as a director
dot icon14/01/2013
Appointment of Ms Dawn Longden-Whiting as a director
dot icon18/12/2012
Annual return made up to 2012-12-09 no member list
dot icon11/12/2012
Appointment of Miss Diane Bellamy as a director
dot icon10/12/2012
Appointment of Mr Anthony David Addison Smith as a director
dot icon10/12/2012
Termination of appointment of Christine Swain as a director
dot icon10/12/2012
Termination of appointment of Julie Riley as a director
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/05/2012
Termination of appointment of Jonathan Waite as a director
dot icon09/04/2012
Termination of appointment of Mike Heaver as a director
dot icon09/04/2012
Appointment of Mrs Julie Karen Riley as a director
dot icon09/04/2012
Termination of appointment of Katie Hayward as a director
dot icon09/04/2012
Termination of appointment of Angie Dixon as a director
dot icon09/04/2012
Termination of appointment of Angie Dixon as a director
dot icon19/12/2011
Annual return made up to 2011-12-09 no member list
dot icon18/12/2011
Director's details changed for Christine Dzaya Swain on 2011-12-19
dot icon18/12/2011
Termination of appointment of Christine Swain as a secretary
dot icon15/12/2011
Termination of appointment of Carl Swain as a director
dot icon23/11/2011
Appointment of Miss Ruth Brailsford as a secretary
dot icon23/11/2011
Appointment of Miss Ruth Brailsford as a director
dot icon20/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/09/2011
Appointment of Mr Mike Heaver as a director
dot icon14/09/2011
Termination of appointment of Michael Hill as a director
dot icon23/03/2011
Termination of appointment of Shebani Hamisi as a director
dot icon13/12/2010
Annual return made up to 2010-12-09 no member list
dot icon12/12/2010
Appointment of Mr Jonathan James Waite as a director
dot icon12/12/2010
Appointment of Miss Katie Hayward as a director
dot icon12/12/2010
Appointment of Mr Michael Ian Edward Hill as a director
dot icon24/11/2010
Registered office address changed from 1 Park Road Ripley Derbyshire DE5 3EF on 2010-11-25
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/08/2010
Appointment of a director
dot icon17/08/2010
Termination of appointment of Colin Shaw as a director
dot icon17/08/2010
Termination of appointment of Linda Kelly as a director
dot icon22/06/2010
Appointment of Mr Colin Shaw as a director
dot icon12/05/2010
Director's details changed for Linda Kelly on 2009-12-11
dot icon12/05/2010
Director's details changed for Christine Swain on 2009-12-11
dot icon12/05/2010
Director's details changed for Shebani Dzaya Hamisi on 2009-12-11
dot icon12/05/2010
Director's details changed for Claire Nicola Smith on 2009-12-11
dot icon28/03/2010
Appointment of Mr Carl Swain as a director
dot icon16/02/2010
Appointment of Mrs Angie Elizabeth Dixon as a director
dot icon16/02/2010
Termination of appointment of Jennifer Atkinson as a director
dot icon16/02/2010
Termination of appointment of Adrian Piggott as a director
dot icon16/02/2010
Termination of appointment of Claire Smith as a director
dot icon16/02/2010
Termination of appointment of Jean Lockhart as a director
dot icon16/02/2010
Termination of appointment of Jennifer Atkinson as a director
dot icon16/02/2010
Termination of appointment of Adrian Piggott as a secretary
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-12-09 no member list
dot icon02/06/2009
Director appointed jean lockhart
dot icon19/05/2009
Appointment terminated director anthony fisher
dot icon12/05/2009
Director appointed claire nicola smith
dot icon02/02/2009
Annual return made up to 09/12/08
dot icon02/02/2009
Appointment terminated director paul summers
dot icon14/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/06/2008
Director appointed jennifer anne atkinson
dot icon10/06/2008
Director and secretary appointed adrian piggott
dot icon05/06/2008
Director appointed anthony fisher
dot icon05/06/2008
Director appointed shebani dzaya hamisi
dot icon05/06/2008
Director appointed linda kelly
dot icon09/12/2007
Annual return made up to 09/12/07
dot icon02/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/05/2007
Secretary resigned;director resigned
dot icon03/05/2007
New secretary appointed
dot icon04/01/2007
Annual return made up to 09/12/06
dot icon28/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/08/2006
Secretary resigned;director resigned
dot icon01/08/2006
Director resigned
dot icon01/08/2006
New secretary appointed;new director appointed
dot icon22/02/2006
New director appointed
dot icon07/02/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon05/02/2006
Annual return made up to 09/12/05
dot icon05/02/2006
Director resigned
dot icon09/01/2006
Registered office changed on 10/01/06 from: 18 st. Marks road chaddesden derby derbyshire DE21 6AH
dot icon08/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
dot iconNext due on
30/12/2017
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clews, Oliver
Director
23/09/2014 - 09/11/2015
2
Waite, Jonathan James
Director
01/05/2010 - 25/05/2012
2
Riley, Julie Karen
Director
09/11/2011 - 01/09/2012
1
Swain, Carl
Director
01/03/2010 - 14/12/2011
-
Walsh, Michael Denis
Director
09/12/2004 - 01/07/2006
-

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 DERBYSHIRE USER VOICE

DERBYSHIRE USER VOICE is an(a) Dissolved company incorporated on 08/12/2004 with the registered office located at 1 Treveris Close, Spondon, Derby, Derbyshire DE21 7NX. 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 DERBYSHIRE USER VOICE?

toggle

DERBYSHIRE USER VOICE is currently Dissolved. It was registered on 08/12/2004 and dissolved on 08/05/2017.

Where is DERBYSHIRE USER VOICE located?

toggle

DERBYSHIRE USER VOICE is registered at 1 Treveris Close, Spondon, Derby, Derbyshire DE21 7NX.

What does DERBYSHIRE USER VOICE do?

toggle

DERBYSHIRE USER VOICE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DERBYSHIRE USER VOICE?

toggle

The latest filing was on 08/05/2017: Final Gazette dissolved via voluntary strike-off.