EAST MIDLANDS INCUBATION NETWORK

Register to unlock more data on OkredoRegister

EAST MIDLANDS INCUBATION NETWORK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05697727

Incorporation date

04/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Friar Gate, Derby DE1 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2006)
dot icon07/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2021
First Gazette notice for voluntary strike-off
dot icon15/06/2021
Application to strike the company off the register
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon09/04/2021
Termination of appointment of Andrew Stevenson as a director on 2020-12-14
dot icon08/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/01/2021
Termination of appointment of Christopher John Hall as a director on 2020-12-13
dot icon20/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon29/04/2019
Accounts for a small company made up to 2018-07-31
dot icon20/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon30/04/2018
Accounts for a small company made up to 2017-07-31
dot icon23/03/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon03/05/2017
Accounts for a small company made up to 2016-07-31
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with no updates
dot icon09/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon25/01/2017
Termination of appointment of Joanna Rachel Bailey as a director on 2016-12-19
dot icon09/05/2016
Accounts for a small company made up to 2015-07-31
dot icon25/04/2016
Appointment of Mrs Joanna Rachel Bailey as a director on 2016-04-19
dot icon22/04/2016
Termination of appointment of Stuart Russell Marriott as a director on 2016-04-19
dot icon15/02/2016
Annual return made up to 2016-02-04 no member list
dot icon17/04/2015
Accounts for a small company made up to 2014-07-31
dot icon04/02/2015
Annual return made up to 2015-02-04 no member list
dot icon02/05/2014
Accounts for a small company made up to 2013-07-31
dot icon05/02/2014
Annual return made up to 2014-02-04 no member list
dot icon24/12/2013
Termination of appointment of Andrew Hartley as a director
dot icon12/02/2013
Accounts for a small company made up to 2012-07-31
dot icon08/02/2013
Annual return made up to 2013-02-04 no member list
dot icon28/02/2012
Annual return made up to 2012-02-04 no member list
dot icon21/12/2011
Accounts for a small company made up to 2011-07-31
dot icon22/11/2011
Appointment of Ms Anjuu Trevedi as a director
dot icon30/09/2011
Auditor's resignation
dot icon03/08/2011
Termination of appointment of Catherine Broadhurst as a director
dot icon26/07/2011
Termination of appointment of David Ward as a director
dot icon29/06/2011
Director's details changed for Mr Andrew Stevenson on 2011-06-29
dot icon30/03/2011
Appointment of Miss Catherine Broadhurst as a director
dot icon30/03/2011
Termination of appointment of Simon Denny as a director
dot icon02/03/2011
Annual return made up to 2011-02-04 no member list
dot icon16/02/2011
Appointment of Mr Russell Copley as a secretary
dot icon16/02/2011
Termination of appointment of Crescent Hill Limited as a secretary
dot icon25/01/2011
Appointment of Mr Stuart Marriott as a director
dot icon25/01/2011
Termination of appointment of Stephen Peak as a director
dot icon25/01/2011
Registered office address changed from the Arc Enterprise Way Nottingham NG2 1EN on 2011-01-25
dot icon31/12/2010
Full accounts made up to 2010-07-31
dot icon18/10/2010
Termination of appointment of Stuart Hartley as a director
dot icon18/10/2010
Appointment of Stephen Peak as a director
dot icon09/06/2010
Appointment of Stuart Hartley as a director
dot icon09/06/2010
Termination of appointment of Veronica Vass as a director
dot icon01/03/2010
Annual return made up to 2010-02-04 no member list
dot icon01/03/2010
Director's details changed for Dr David Andrew Ward on 2010-02-09
dot icon01/03/2010
Director's details changed for Andrew Stevenson on 2010-02-16
dot icon01/03/2010
Director's details changed for Christopher John Hall on 2010-03-01
dot icon01/03/2010
Director's details changed for Andrew Mellodew Hartley on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Crescent Hill Limited on 2010-02-09
dot icon01/03/2010
Director's details changed for Professor Simon John Denny on 2010-03-01
dot icon01/03/2010
Director's details changed for Dr Veronica Vass on 2010-03-01
dot icon18/01/2010
Accounts for a small company made up to 2009-07-31
dot icon28/09/2009
Registered office changed on 28/09/2009 from innovation centre de montfort university 49 oxford street leicester leicestershire LE15XY
dot icon16/09/2009
Appointment terminated director john rance
dot icon16/09/2009
Director appointed dr veronica vass
dot icon29/07/2009
Director appointed andrew stevenson
dot icon29/07/2009
Appointment terminated director gary cook
dot icon27/03/2009
Annual return made up to 04/02/09
dot icon27/03/2009
Director's change of particulars / andrew hartley / 18/12/2007
dot icon10/03/2009
Appointment terminated director gail dixon
dot icon10/03/2009
Director appointed christopher john hall
dot icon19/12/2008
Appointment terminated director ian brooks
dot icon19/12/2008
Director appointed professor simon john denny
dot icon28/11/2008
Full accounts made up to 2008-07-31
dot icon18/02/2008
Annual return made up to 04/02/08
dot icon30/01/2008
Accounts for a small company made up to 2007-07-31
dot icon18/12/2007
Director's particulars changed
dot icon02/12/2007
Accounting reference date extended from 28/02/07 to 31/07/07
dot icon10/04/2007
Annual return made up to 04/02/07
dot icon14/06/2006
Director resigned
dot icon18/05/2006
Resolutions
dot icon04/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacon, Andrew Timothy
Director
04/02/2006 - 26/05/2006
4
Rance, John Paul
Director
04/02/2006 - 31/08/2009
3
Vass, Veronica Margaret, Dr
Director
01/09/2009 - 31/05/2010
2
Broadhurst, Catherine
Director
30/03/2011 - 31/07/2011
1
Peak, Stephen Frederick
Director
11/09/2010 - 18/01/2011
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 EAST MIDLANDS INCUBATION NETWORK

EAST MIDLANDS INCUBATION NETWORK is an(a) Dissolved company incorporated on 04/02/2006 with the registered office located at 28 Friar Gate, Derby DE1 1BX. There are currently 2 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 EAST MIDLANDS INCUBATION NETWORK?

toggle

EAST MIDLANDS INCUBATION NETWORK is currently Dissolved. It was registered on 04/02/2006 and dissolved on 07/09/2021.

Where is EAST MIDLANDS INCUBATION NETWORK located?

toggle

EAST MIDLANDS INCUBATION NETWORK is registered at 28 Friar Gate, Derby DE1 1BX.

What does EAST MIDLANDS INCUBATION NETWORK do?

toggle

EAST MIDLANDS INCUBATION NETWORK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EAST MIDLANDS INCUBATION NETWORK?

toggle

The latest filing was on 07/09/2021: Final Gazette dissolved via voluntary strike-off.