GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05107517

Incorporation date

20/04/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Number One Pride Place, Pride Park, Derby, Derbyshire DE24 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon05/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon06/01/2014
Application to strike the company off the register
dot icon19/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/08/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon10/02/2013
Cancellation of shares. Statement of capital on 2013-02-11
dot icon10/02/2013
Resolutions
dot icon10/02/2013
Purchase of own shares.
dot icon21/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Appointment of Robert Carroll as a director
dot icon26/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon26/04/2012
Termination of appointment of Lawrence Fenelon as a director
dot icon15/03/2012
Purchase of own shares.
dot icon08/03/2012
Resolutions
dot icon08/03/2012
Cancellation of shares. Statement of capital on 2012-03-09
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/10/2011
Termination of appointment of Jason Seagrave as a director
dot icon14/07/2011
Cancellation of shares. Statement of capital on 2011-07-15
dot icon14/07/2011
Purchase of own shares.
dot icon05/07/2011
Resolutions
dot icon17/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon17/05/2011
Director's details changed for Mrs Debra Margaret Martin on 2011-05-18
dot icon17/05/2011
Director's details changed for Stephen Paul Blount on 2011-05-18
dot icon16/05/2011
Appointment of Crescent Hill Limited as a secretary
dot icon15/03/2011
Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 2011-03-16
dot icon10/03/2011
Termination of appointment of Lisa Botterill as a director
dot icon10/03/2011
Termination of appointment of Lisa Botterill as a secretary
dot icon10/02/2011
Termination of appointment of John White as a director
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mrs Lisa Louise Botterill on 2010-02-18
dot icon03/06/2010
Director's details changed for Thomas Yardley on 2010-02-18
dot icon03/06/2010
Director's details changed for Paul Allan Jenkinson on 2010-02-18
dot icon03/06/2010
Director's details changed for Debra Martin on 2010-02-18
dot icon03/06/2010
Secretary's details changed for Lisa Louise Botterill on 2010-02-18
dot icon04/02/2010
Appointment of Jason Seagrave as a director
dot icon26/01/2010
Termination of appointment of Robert Carroll as a director
dot icon26/01/2010
Termination of appointment of Philip Cudworth as a director
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/09/2009
Director appointed lawrence kevin fenelon
dot icon01/09/2009
Director appointed philip steven cudworth
dot icon04/05/2009
Return made up to 21/04/09; full list of members
dot icon30/04/2009
Director's change of particulars / john white / 20/04/2009
dot icon29/04/2009
Location of register of members
dot icon29/04/2009
Director's change of particulars / philip mccauley / 20/04/2009
dot icon29/04/2009
Director and secretary's change of particulars / lisa botterill / 20/04/2009
dot icon09/03/2009
Appointment terminated director peter french
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 21/04/08; full list of members
dot icon05/08/2008
Director appointed dr john charles white
dot icon04/08/2008
Appointment terminated director isabell majewsky
dot icon04/08/2008
Appointment terminated secretary peter martin
dot icon04/08/2008
Appointment terminated director and secretary jitendra patel
dot icon04/08/2008
Director and secretary appointed lisa louise botterill
dot icon04/08/2008
Director appointed philip john mccauley
dot icon13/07/2008
Resolutions
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/01/2008
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon16/07/2007
Return made up to 21/04/07; no change of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/05/2006
Return made up to 21/04/06; full list of members
dot icon07/03/2006
New secretary appointed;new director appointed
dot icon07/03/2006
Secretary resigned;director resigned
dot icon21/02/2006
Accounts for a small company made up to 2005-04-30
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Registered office changed on 28/09/05 from: skippers newmarket road moulton suffolk CB8 8SS
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
Director resigned
dot icon25/07/2005
Return made up to 21/04/05; full list of members
dot icon25/07/2005
New director appointed
dot icon25/07/2005
Location of register of members
dot icon25/07/2005
Director resigned
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New secretary appointed
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
Director resigned
dot icon29/04/2004
Registered office changed on 30/04/04 from: 3 crystal house new bedford road luton bedfordshire LU1 1HS
dot icon20/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Peter Edward
Director
08/06/2004 - 03/02/2009
34
CRESCENT HILL LIMITED
Corporate Secretary
16/05/2011 - Present
23
Yardley, Thomas
Director
08/06/2004 - Present
8
Seagrave, Jason
Director
10/01/2010 - 28/09/2011
15
ON LINE REGISTRARS LIMITED
Nominee Secretary
20/04/2004 - 20/04/2004
569

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 GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED

GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 20/04/2004 with the registered office located at Number One Pride Place, Pride Park, Derby, Derbyshire DE24 8QR. There are currently 8 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 GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED?

toggle

GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED is currently Dissolved. It was registered on 20/04/2004 and dissolved on 05/05/2014.

Where is GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED located?

toggle

GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED is registered at Number One Pride Place, Pride Park, Derby, Derbyshire DE24 8QR.

What does GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED do?

toggle

GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved via voluntary strike-off.