VOLUNTEER CENTRE DERBYSHIRE DALES

Register to unlock more data on OkredoRegister

VOLUNTEER CENTRE DERBYSHIRE DALES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04571397

Incorporation date

22/10/2002

Size

-

Contacts

Registered address

Registered address

Ashbourne Business Centre, Dig Street, Ashbourne, Derbyshire DE6 1GFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon02/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2014
First Gazette notice for voluntary strike-off
dot icon07/10/2014
Application to strike the company off the register
dot icon18/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon09/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon11/11/2013
Annual return made up to 2013-10-23 no member list
dot icon13/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/09/2013
Termination of appointment of Caroline Cooper as a director on 2013-09-30
dot icon30/09/2013
Termination of appointment of John Patrick Powderly as a director on 2013-08-30
dot icon30/09/2013
Termination of appointment of Christine Loretta Price as a director on 2013-09-30
dot icon30/09/2013
Termination of appointment of Robert William Jones as a director on 2013-09-30
dot icon30/09/2013
Termination of appointment of Trilby Mary Mainwaring Shaw as a director on 2013-09-30
dot icon24/10/2012
Annual return made up to 2012-10-23 no member list
dot icon18/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/11/2011
Appointment of Mr Malcolm Ramsay Philippe as a director on 2011-10-20
dot icon23/10/2011
Annual return made up to 2011-10-23 no member list
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/06/2011
Termination of appointment of Anthony Millward as a director
dot icon31/10/2010
Annual return made up to 2010-10-23 no member list
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/09/2010
Appointment of Mr John Patrick Powderly as a director
dot icon02/11/2009
Annual return made up to 2009-10-23 no member list
dot icon02/11/2009
Director's details changed for Trilby Mary Mainwaring Shaw on 2009-11-03
dot icon02/11/2009
Director's details changed for Anthony George Millward on 2009-11-03
dot icon02/11/2009
Director's details changed for Ian Harby Hutchinson on 2009-11-03
dot icon02/11/2009
Director's details changed for William Andrew Birch on 2009-11-03
dot icon02/11/2009
Director's details changed for Susan Haspel Hawkings on 2009-11-03
dot icon02/11/2009
Director's details changed for Councillor Caroline Cooper on 2009-11-03
dot icon02/11/2009
Director's details changed for Christine Loretta Price on 2009-11-03
dot icon02/11/2009
Director's details changed for Robert William Jones on 2009-11-03
dot icon27/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/11/2008
Director appointed robert william jones
dot icon18/11/2008
Director appointed councillor caroline cooper
dot icon28/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/10/2008
Annual return made up to 23/10/08
dot icon26/10/2008
Appointment terminated director richard waterhouse
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/10/2007
Annual return made up to 23/10/07
dot icon10/07/2007
Director resigned
dot icon31/10/2006
Annual return made up to 23/10/06
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/10/2006
Director's particulars changed
dot icon09/07/2006
Certificate of change of name
dot icon14/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/10/2005
Annual return made up to 23/10/05
dot icon12/05/2005
Director resigned
dot icon25/11/2004
Annual return made up to 23/10/04
dot icon27/09/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon14/10/2003
Annual return made up to 23/10/03
dot icon31/07/2003
Memorandum and Articles of Association
dot icon31/07/2003
Resolutions
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon19/02/2003
Director's particulars changed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon20/01/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon22/10/2002
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 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
Price, Christine Loretta
Director
23/10/2002 - 30/09/2013
1
Jones, Robert William
Director
23/10/2008 - 30/09/2013
1
Birch, William Andrew
Director
16/01/2003 - Present
-
Carter, John Barry
Director
16/01/2003 - 23/07/2004
1
Caswell, Ray
Director
16/01/2003 - 01/06/2007
-

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 VOLUNTEER CENTRE DERBYSHIRE DALES

VOLUNTEER CENTRE DERBYSHIRE DALES is an(a) Dissolved company incorporated on 22/10/2002 with the registered office located at Ashbourne Business Centre, Dig Street, Ashbourne, Derbyshire DE6 1GF. There are currently 5 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 VOLUNTEER CENTRE DERBYSHIRE DALES?

toggle

VOLUNTEER CENTRE DERBYSHIRE DALES is currently Dissolved. It was registered on 22/10/2002 and dissolved on 02/02/2015.

Where is VOLUNTEER CENTRE DERBYSHIRE DALES located?

toggle

VOLUNTEER CENTRE DERBYSHIRE DALES is registered at Ashbourne Business Centre, Dig Street, Ashbourne, Derbyshire DE6 1GF.

What does VOLUNTEER CENTRE DERBYSHIRE DALES do?

toggle

VOLUNTEER CENTRE DERBYSHIRE DALES operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for VOLUNTEER CENTRE DERBYSHIRE DALES?

toggle

The latest filing was on 02/02/2015: Final Gazette dissolved via voluntary strike-off.