OLD SOUTHERN DERBYSHIRE CHAMBER

Register to unlock more data on OkredoRegister

OLD SOUTHERN DERBYSHIRE CHAMBER

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02422841

Incorporation date

13/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1989)
dot icon11/08/2010
Final Gazette dissolved following liquidation
dot icon11/05/2010
Liquidators' statement of receipts and payments to 2010-04-30
dot icon11/05/2010
Return of final meeting in a members' voluntary winding up
dot icon21/04/2010
Liquidators' statement of receipts and payments to 2010-03-27
dot icon26/10/2009
Liquidators' statement of receipts and payments to 2009-09-27
dot icon17/09/2009
Registered office changed on 18/09/2009 from st james s house 28 park place leeds LS1 2SP
dot icon26/04/2009
Liquidators' statement of receipts and payments to 2009-03-27
dot icon01/11/2008
Liquidators' statement of receipts and payments to 2008-09-27
dot icon27/04/2008
Liquidators' statement of receipts and payments to 2008-09-27
dot icon21/10/2007
Liquidators' statement of receipts and payments
dot icon17/04/2007
Liquidators' statement of receipts and payments
dot icon03/10/2006
Liquidators' statement of receipts and payments
dot icon11/04/2006
Liquidators' statement of receipts and payments
dot icon10/10/2005
Liquidators' statement of receipts and payments
dot icon12/04/2005
Liquidators' statement of receipts and payments
dot icon11/10/2004
Liquidators' statement of receipts and payments
dot icon14/04/2004
Liquidators' statement of receipts and payments
dot icon16/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon10/04/2003
Resolutions
dot icon09/04/2003
Declaration of satisfaction of mortgage/charge
dot icon07/04/2003
Registered office changed on 08/04/03 from: innovation house riverside park raynesway derby derbyshire DE21 7BF
dot icon01/04/2003
Declaration of solvency
dot icon01/04/2003
Appointment of a voluntary liquidator
dot icon27/03/2003
Certificate of change of name
dot icon28/02/2003
Auditor's resignation
dot icon27/02/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Secretary resigned
dot icon12/02/2003
New secretary appointed
dot icon15/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon30/09/2002
Annual return made up to 14/09/02
dot icon04/07/2002
Auditor's resignation
dot icon21/05/2002
Group of companies' accounts made up to 2001-03-31
dot icon09/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon08/10/2001
Annual return made up to 14/09/01
dot icon06/06/2001
Registered office changed on 07/06/01 from: innovation house riverside house raynesway derby derbyshire DE21 7BF
dot icon07/05/2001
Registered office changed on 08/05/01 from: st helens court st helens street derby derbyshire. DE1 3GY
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New secretary appointed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
Memorandum and Articles of Association
dot icon26/03/2001
Certificate of change of name
dot icon27/01/2001
Director's particulars changed
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon21/09/2000
Annual return made up to 14/09/00
dot icon21/09/2000
Director's particulars changed
dot icon11/06/2000
Director's particulars changed
dot icon23/03/2000
Director's particulars changed
dot icon06/02/2000
New director appointed
dot icon05/02/2000
Director resigned
dot icon16/01/2000
Director's particulars changed
dot icon04/10/1999
Annual return made up to 14/09/99
dot icon04/10/1999
Director's particulars changed
dot icon04/08/1999
Director resigned
dot icon04/08/1999
Director resigned
dot icon04/08/1999
New director appointed
dot icon26/07/1999
Full group accounts made up to 1999-03-28
dot icon29/03/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon29/11/1998
Full group accounts made up to 1998-03-31
dot icon14/10/1998
Annual return made up to 14/09/98
dot icon14/10/1998
Director resigned
dot icon11/10/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon18/05/1998
Resolutions
dot icon25/11/1997
New director appointed
dot icon18/09/1997
Annual return made up to 14/09/97
dot icon18/09/1997
Director's particulars changed
dot icon18/09/1997
Director resigned
dot icon18/09/1997
Director resigned
dot icon18/09/1997
Director resigned
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon27/06/1997
New director appointed
dot icon11/05/1997
New director appointed
dot icon27/10/1996
Director resigned
dot icon29/09/1996
New director appointed
dot icon29/09/1996
Director resigned
dot icon29/09/1996
Director resigned
dot icon29/09/1996
Annual return made up to 14/09/96
dot icon11/09/1996
New director appointed
dot icon30/07/1996
Full accounts made up to 1996-03-31
dot icon18/03/1996
New director appointed
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon09/11/1995
New director appointed
dot icon06/11/1995
Director resigned
dot icon06/11/1995
Director resigned
dot icon06/11/1995
New director appointed
dot icon31/10/1995
Director resigned
dot icon31/10/1995
Director resigned
dot icon31/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
New director appointed
dot icon16/10/1995
New director appointed
dot icon10/09/1995
Annual return made up to 14/09/95
dot icon10/09/1995
Secretary's particulars changed;director's particulars changed
dot icon23/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon23/07/1995
New director appointed
dot icon18/07/1995
Director resigned
dot icon02/07/1995
New director appointed
dot icon02/07/1995
New director appointed
dot icon02/07/1995
New director appointed
dot icon02/07/1995
New director appointed
dot icon02/07/1995
New director appointed
dot icon02/07/1995
New director appointed
dot icon02/07/1995
New director appointed
dot icon02/07/1995
New director appointed
dot icon02/07/1995
Memorandum and Articles of Association
dot icon02/07/1995
Resolutions
dot icon26/06/1995
Certificate of change of name
dot icon12/06/1995
Director's particulars changed
dot icon16/05/1995
Director resigned
dot icon06/03/1995
Director resigned
dot icon24/01/1995
New director appointed
dot icon10/01/1995
Director resigned
dot icon02/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Director resigned
dot icon16/10/1994
New director appointed
dot icon04/10/1994
Annual return made up to 14/09/94
dot icon19/07/1994
Director resigned
dot icon12/07/1994
New director appointed
dot icon22/05/1994
Director resigned
dot icon19/04/1994
Director resigned
dot icon14/03/1994
New director appointed
dot icon23/02/1994
Director's particulars changed
dot icon23/02/1994
Director resigned
dot icon21/02/1994
New director appointed
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon22/09/1993
Director resigned
dot icon22/09/1993
Annual return made up to 14/09/93
dot icon22/09/1993
Director's particulars changed;director resigned
dot icon23/08/1993
Resolutions
dot icon09/05/1993
New director appointed
dot icon09/05/1993
New director appointed
dot icon09/05/1993
New director appointed
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon13/01/1993
Director resigned
dot icon06/12/1992
New director appointed
dot icon08/11/1992
Director resigned
dot icon30/10/1992
Annual return made up to 14/09/92
dot icon30/10/1992
Director's particulars changed
dot icon30/10/1992
Director resigned
dot icon17/10/1992
Registered office changed on 18/10/92 from: 4TH floor st peters house gower street derby
dot icon28/07/1992
Director resigned
dot icon22/06/1992
New director appointed
dot icon29/04/1992
Director resigned
dot icon21/04/1992
Director resigned
dot icon21/04/1992
Director resigned
dot icon22/03/1992
New director appointed
dot icon03/01/1992
Director resigned
dot icon03/01/1992
Director resigned
dot icon08/12/1991
New director appointed
dot icon04/12/1991
New director appointed
dot icon04/12/1991
New director appointed
dot icon24/11/1991
New director appointed
dot icon24/11/1991
Director resigned
dot icon14/10/1991
Annual return made up to 14/09/91
dot icon08/09/1991
New director appointed
dot icon08/08/1991
Director resigned
dot icon28/07/1991
Full accounts made up to 1991-03-31
dot icon24/06/1991
New secretary appointed
dot icon12/06/1991
Registered office changed on 13/06/91 from: new enterprise house st, helens street derby DE1 3GY
dot icon10/06/1991
Secretary resigned
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Director resigned
dot icon09/06/1991
Accounts made up to 1990-03-31
dot icon09/06/1991
Annual return made up to 24/01/91
dot icon25/04/1991
Particulars of mortgage/charge
dot icon21/04/1991
New director appointed
dot icon08/04/1991
Registered office changed on 09/04/91 from: new enterprise house st helens street derby DE1 3GY
dot icon05/04/1991
Registered office changed on 06/04/91 from: enterprise house 4 vernon street derby DE1 1FR
dot icon05/04/1991
Resolutions
dot icon26/03/1991
New director appointed
dot icon09/01/1991
New director appointed
dot icon17/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon17/12/1990
Director's particulars changed
dot icon27/08/1990
Certificate of change of name
dot icon26/02/1990
Registered office changed on 27/02/90 from: 2 baches street london N1 6UB
dot icon26/02/1990
Director resigned;new director appointed
dot icon26/02/1990
Secretary resigned;new secretary appointed
dot icon19/02/1990
Memorandum and Articles of Association
dot icon13/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2002
dot iconLast change occurred
30/03/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2002
dot iconNext account date
30/03/2003
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, James Denis
Director
15/10/2001 - Present
10
Pallett, Keith
Director
15/11/1991 - 04/07/1994
8
Blackwood, Arthur
Director
07/06/1992 - 13/04/1994
6
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Corporate Secretary
28/01/2003 - Present
163
Kirkland, John Nigel
Director
21/04/1997 - 24/03/2001
67

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 OLD SOUTHERN DERBYSHIRE CHAMBER

OLD SOUTHERN DERBYSHIRE CHAMBER is an(a) Dissolved company incorporated on 13/09/1989 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There are currently 10 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 OLD SOUTHERN DERBYSHIRE CHAMBER?

toggle

OLD SOUTHERN DERBYSHIRE CHAMBER is currently Dissolved. It was registered on 13/09/1989 and dissolved on 11/08/2010.

Where is OLD SOUTHERN DERBYSHIRE CHAMBER located?

toggle

OLD SOUTHERN DERBYSHIRE CHAMBER is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does OLD SOUTHERN DERBYSHIRE CHAMBER do?

toggle

OLD SOUTHERN DERBYSHIRE CHAMBER operates in the Activities of business and employers organisations (91.11 - SIC 2003) sector.

What is the latest filing for OLD SOUTHERN DERBYSHIRE CHAMBER?

toggle

The latest filing was on 11/08/2010: Final Gazette dissolved following liquidation.