SILVERTREES CHILDRENS DAY NURSERY (DERBY) LIMITED

Register to unlock more data on OkredoRegister

SILVERTREES CHILDRENS DAY NURSERY (DERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03998357

Incorporation date

21/05/2000

Size

Full

Contacts

Registered address

Registered address

C/O TREETOPS NURSERIES LIMITED, 1 St. James Court, Friar Gate, Derby DE1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2000)
dot icon29/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/09/2014
First Gazette notice for voluntary strike-off
dot icon01/09/2014
Application to strike the company off the register
dot icon06/08/2014
Statement of capital on 2014-08-07
dot icon06/08/2014
Solvency statement dated 15/07/14
dot icon06/08/2014
Statement by directors
dot icon28/07/2014
Resolutions
dot icon10/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon09/03/2014
Full accounts made up to 2013-09-30
dot icon04/07/2013
Appointment of Mr Charles Edmund Patrick Eggleston as a director on 2013-06-26
dot icon03/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon03/06/2013
Termination of appointment of David Hancock as a director on 2013-05-10
dot icon07/04/2013
Accounts made up to 2012-09-30
dot icon06/12/2012
Appointment of Mr David Hancock as a director on 2012-12-03
dot icon01/10/2012
Termination of appointment of Alan James Proto as a director on 2012-09-18
dot icon23/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon17/04/2012
Accounts made up to 2011-09-30
dot icon28/03/2012
Appointment of Mrs Clare Elizabeth Wilson as a director on 2012-03-29
dot icon13/03/2012
Resolutions
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/01/2012
Termination of appointment of Nexus Management Services Limited as a secretary on 2012-01-09
dot icon10/01/2012
Registered office address changed from C/O Nexus Management Services Ltd 2nd Floor, Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 2012-01-11
dot icon10/01/2012
Appointment of Ms Clare Elizabeth Wilson as a secretary on 2012-01-09
dot icon09/01/2012
Director's details changed for Mr Alan James Proto on 2011-11-24
dot icon06/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon06/06/2011
Secretary's details changed for Nexus Management Services Limited on 2011-05-22
dot icon29/12/2010
Accounts made up to 2010-09-30
dot icon24/06/2010
Accounts made up to 2009-09-30
dot icon27/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon27/05/2010
Secretary's details changed for Nexus Management Services Limited on 2010-05-22
dot icon11/06/2009
Return made up to 22/05/09; full list of members
dot icon10/06/2009
Director's change of particulars / alan proto / 01/09/2008
dot icon21/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/10/2008
Accounting reference date extended from 30/04/2008 to 30/09/2008
dot icon08/06/2008
Return made up to 22/05/08; full list of members
dot icon17/04/2008
Secretary's change of particulars / nexus management services LIMITED / 07/04/2008
dot icon17/04/2008
Registered office changed on 18/04/2008 from c/o nexus management services LIMITED alexandra house alexandra terrace guildford surrey GU1 3DA
dot icon03/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon08/10/2007
New secretary appointed
dot icon07/10/2007
Secretary resigned
dot icon07/10/2007
Registered office changed on 08/10/07 from: 1 st james court friargate derby derbyshire DE1 1BT
dot icon20/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Declaration of assistance for shares acquisition
dot icon18/09/2007
Resolutions
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Secretary resigned
dot icon05/08/2007
Return made up to 22/05/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/06/2006
Return made up to 22/05/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/07/2005
Return made up to 22/05/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-07-01
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2004
Accounting reference date shortened from 30/06/05 to 30/04/05
dot icon12/10/2004
Ad 30/06/04--------- £ si 39894@1=39894 £ ic 105/39999
dot icon12/10/2004
Nc inc already adjusted 30/06/04
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon19/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon11/07/2004
Resolutions
dot icon11/07/2004
Declaration of assistance for shares acquisition
dot icon11/07/2004
New director appointed
dot icon11/07/2004
New director appointed
dot icon11/07/2004
New secretary appointed
dot icon11/07/2004
Director resigned
dot icon11/07/2004
Secretary resigned
dot icon11/07/2004
Director resigned
dot icon11/07/2004
Registered office changed on 12/07/04 from: 5A darley abbey mills darley abbey derby DE22 1DZ
dot icon13/06/2004
Return made up to 22/05/04; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon11/06/2003
Return made up to 22/05/03; full list of members
dot icon01/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon10/06/2002
Return made up to 22/05/02; full list of members
dot icon10/04/2002
Ad 04/04/02--------- £ si 1@1=1 £ ic 107/108
dot icon20/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon28/06/2001
Registered office changed on 29/06/01 from: 5A darley abbey mills darley abbey derby DE22 1DZ
dot icon27/06/2001
Return made up to 22/05/01; full list of members
dot icon20/03/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon06/02/2001
Particulars of mortgage/charge
dot icon09/12/2000
Secretary resigned
dot icon09/12/2000
New director appointed
dot icon26/10/2000
Particulars of mortgage/charge
dot icon19/10/2000
New secretary appointed
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
Director resigned
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
New director appointed
dot icon26/06/2000
Ad 02/06/00--------- £ si 103@1=103 £ ic 4/107
dot icon01/06/2000
Memorandum and Articles of Association
dot icon01/06/2000
Nc inc already adjusted 22/05/00
dot icon01/06/2000
Memorandum and Articles of Association
dot icon25/05/2000
Certificate of change of name
dot icon21/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Clare Elizabeth
Director
28/03/2012 - Present
137
Foster, Paul Martin
Director
01/07/2004 - 09/09/2007
38
Hancock, David
Director
02/12/2012 - 09/05/2013
55
NEXUS MANAGEMENT SERVICES LIMITED
Corporate Secretary
24/09/2007 - 08/01/2012
37
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/05/2000 - 21/05/2000
68517

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 SILVERTREES CHILDRENS DAY NURSERY (DERBY) LIMITED

SILVERTREES CHILDRENS DAY NURSERY (DERBY) LIMITED is an(a) Dissolved company incorporated on 21/05/2000 with the registered office located at C/O TREETOPS NURSERIES LIMITED, 1 St. James Court, Friar Gate, Derby DE1 1BT. There are currently 3 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 SILVERTREES CHILDRENS DAY NURSERY (DERBY) LIMITED?

toggle

SILVERTREES CHILDRENS DAY NURSERY (DERBY) LIMITED is currently Dissolved. It was registered on 21/05/2000 and dissolved on 29/12/2014.

Where is SILVERTREES CHILDRENS DAY NURSERY (DERBY) LIMITED located?

toggle

SILVERTREES CHILDRENS DAY NURSERY (DERBY) LIMITED is registered at C/O TREETOPS NURSERIES LIMITED, 1 St. James Court, Friar Gate, Derby DE1 1BT.

What does SILVERTREES CHILDRENS DAY NURSERY (DERBY) LIMITED do?

toggle

SILVERTREES CHILDRENS DAY NURSERY (DERBY) LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for SILVERTREES CHILDRENS DAY NURSERY (DERBY) LIMITED?

toggle

The latest filing was on 29/12/2014: Final Gazette dissolved via voluntary strike-off.