Company NameOld Southern Derbyshire Chamber
Company StatusDissolved
Company Number02422841
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 1989(34 years, 7 months ago)
Dissolution Date12 August 2010 (13 years, 8 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NamePatricia Zadora Chrzastowska
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(5 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 12 August 2010)
RolePartner Mgmt Consultancy
Correspondence AddressSheffield House
High Street
Ticknall
Derbyshire
DE73 1JH
Director NameMr John Spencer Foxcroft
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 12 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barns Main Street
Hognaston
Derbyshire
DE6 1PR
Director NameMr Richard George Horsley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(8 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 12 August 2010)
RolePublic Relations Marketing Con
Country of ResidenceEngland
Correspondence AddressSquires Gate Amberley Farm
Pentrich
Ripley
Derbyshire
DE5 3RJ
Director NameJohn David Milne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(11 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 12 August 2010)
RoleCompany Director
Correspondence Address3 Blore Close
Ashbourne
Derbyshire
DE6 1SS
Director NamePeter George Tansley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(11 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 12 August 2010)
RoleAccountant
Correspondence AddressWillowbrook
Millfield
Shardlow
Derbyshire
DE72 2HD
Director NameJohn Andrew Thompson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(11 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 12 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Burlington Close
Breaston
Derby
Derbyshire
DE72 3UB
Director NameMr James Denis Saunders
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(12 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 12 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwent Close
Makeney Road, Duffield
Belper
Derbyshire
DE56 4BD
Director NameMr Peter Janes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(13 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 12 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Premier Avenue
Ashbourne
Derbyshire
DE6 1LH
Director NameRichard Salt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(13 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 12 August 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Messiter Mews
Willington
Derbyshire
DE65 6PG
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusClosed
Appointed29 January 2003(13 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 12 August 2010)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA
Director NameMr Raymond Harold Cowlishaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1994)
RoleLocal Government Officer
Correspondence Address40 Derby Road
Draycott
Derby
Derbyshire
DE72 3NJ
Director NameMr Alun Dow
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration2 months (resigned 16 November 1991)
RoleManager
Correspondence AddressSix Limes
Beeston Fields Drive
Beeston
Nottingham
NG9 3DB
Director NameLionel Graham Cannon
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 1994)
RoleCounty Councillor
Correspondence Address11 Princess Avenue
South Normanton
Alfreton
Derbyshire
DE55 2HP
Director NamePeter Burden
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1992)
RoleChartered Engineer
Correspondence AddressJaponica Cottage Ashby Road
Ticknall
Derby
Derbyshire
DE73 1JJ
Director NameJohn McBride Barnes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration7 months (resigned 13 April 1992)
RoleRegional Officer-Trade Union
Correspondence Address1 North Road
Nottingham
Nottinghamshire
NG7 1AG
Director NameJohn Richard Forkin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 1993)
RoleChief Executive-Community Voluntary Services
Correspondence Address2 Cooperative Street
Derby
Derbyshire
DE23 6UF
Secretary NamePhillip Geoffrey Cowley
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address26 Brick Kiln Lane
Shepshed
Loughborough
Leicestershire
LE12 9EL
Director NameMr David Alan Dawson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLarkshill
Hognaston
Ashbourne
Derbyshire
DE6 1PR
Director NameEric Alan Betsworth
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 1995)
RoleGeneral Manager
Correspondence AddressRose Cottage
22 The Common, Quarndon
Derby
Derbyshire
DE22 5JY
Director NameMr Arthur Blackwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 1994)
RoleMetrology & Materials Handling Mgr
Country of ResidenceUnited Kingdom
Correspondence Address9 Dean Close
Littleover
Derby
Derbyshire
DE23 4EF
Director NameMr Michael Leslie Boden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 1995)
RoleManaging Director
Correspondence Address31 Chedworth Drive
Alvaston
Derby
DE24 0TL
Director NameMs Jenny Mary Denton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 1996)
RoleGeneral Manager
Correspondence Address38 Avenue Road
Duffield
Belper
Derbyshire
DE56 4DW
Director NameTerence Day
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(5 years after company formation)
Appointment Duration1 year (resigned 16 October 1995)
RoleChief Executive
Correspondence Address37 Lawn Avenue
Etwall
Derby
Derbyshire
DE65 6JB
Director NameGraham Nigel Ffoulkes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(5 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 14 July 1995)
RoleBusiness Development Manager
Correspondence Address14 Cavendish Drive
Ruadmeadow Grange
Ashbourne
Derbyshire
DE6 1SR
Director NameMr Nicholas Paul Brown
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 10 Crompton Street
Derby
DE1 1NY
Director NameMichael Guy Copestake
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 October 1995)
RoleSolicitor
Correspondence Address4 Barton Court
Barton Blount
Church Broughton
Derbyshire
DE65 5AN
Director NameMr Michael Robert Hall
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 2001)
RoleChartered Accountant
Country of ResidenceGreat Brittain
Correspondence AddressDerventio House
Ashford In The Water
Bakewell
Derbyshire
DE45 1QP
Director NameGarry Allan Goldwin Guye
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2001)
RoleTrade Union Officer
Correspondence Address35 Jenny Burton Way
Hucknall
Nottingham
NG15 7QS
Director NameMr Raymond Harold Cowlishaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1997)
RoleChief Executive
Correspondence Address1 Burncroft
West Hallam
Ilkeston
Derbyshire
DE7 6JJ
Director NameCllr Richard David Fearn
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 1996)
RoleRetired Teacher
Correspondence AddressBranksome
Whitworth Road, Darley Dale
Matlock
Derbyshire
DE4 2HJ
Director NameMs Helen Iranette Bishop
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address17 Far Green
Matlock
Derbyshire
DE4 3JF
Director NameJane Dunster Carroll
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address5 The Woodlands
Melbourne
Derby
DE73 1DP
Director NameCoun Geoffrey Carlile
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2001)
RoleChair Of Finance & Economic De
Correspondence AddressSunny Brow
71 Old Road Heage
Belper
Derbyshire
DE56 2BN
Secretary NameMr Stephen Kitts
NationalityBritish
StatusResigned
Appointed26 March 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Rectory Lane
Church Street Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8PZ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,718,000
Gross Profit£2,414,000
Net Worth£1,999,000
Cash£3,752,000
Current Liabilities£2,067,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 August 2010Final Gazette dissolved following liquidation (1 page)
12 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
12 May 2010Return of final meeting in a members' voluntary winding up (4 pages)
12 May 2010Return of final meeting in a members' voluntary winding up (4 pages)
12 May 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 27 March 2010 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
27 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
18 September 2009Registered office changed on 18/09/2009 from st james s house 28 park place leeds LS1 2SP (1 page)
18 September 2009Registered office changed on 18/09/2009 from st james s house 28 park place leeds LS1 2SP (1 page)
27 April 2009Liquidators statement of receipts and payments to 27 March 2009 (6 pages)
27 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (6 pages)
2 November 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
28 April 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
28 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
22 October 2007Liquidators' statement of receipts and payments (5 pages)
18 April 2007Liquidators statement of receipts and payments (5 pages)
18 April 2007Liquidators' statement of receipts and payments (5 pages)
4 October 2006Liquidators' statement of receipts and payments (5 pages)
4 October 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators' statement of receipts and payments (5 pages)
11 October 2005Liquidators' statement of receipts and payments (5 pages)
11 October 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators' statement of receipts and payments (5 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators' statement of receipts and payments (5 pages)
15 April 2004Liquidators' statement of receipts and payments (10 pages)
15 April 2004Liquidators statement of receipts and payments (10 pages)
17 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Registered office changed on 08/04/03 from: innovation house riverside park raynesway derby derbyshire DE21 7BF (1 page)
8 April 2003Registered office changed on 08/04/03 from: innovation house riverside park raynesway derby derbyshire DE21 7BF (1 page)
2 April 2003Appointment of a voluntary liquidator (1 page)
2 April 2003Declaration of solvency (4 pages)
2 April 2003Declaration of solvency (4 pages)
2 April 2003Appointment of a voluntary liquidator (1 page)
28 March 2003Company name changed southern derbyshire chamber of c ommerce and industry\certificate issued on 28/03/03 (3 pages)
28 March 2003Company name changed southern derbyshire chamber of c ommerce and industry\certificate issued on 28/03/03 (3 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
16 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
16 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
1 October 2002Annual return made up to 14/09/02 (7 pages)
1 October 2002Annual return made up to 14/09/02 (7 pages)
5 July 2002Auditor's resignation (1 page)
5 July 2002Auditor's resignation (1 page)
22 May 2002Group of companies' accounts made up to 31 March 2001 (29 pages)
22 May 2002Group of companies' accounts made up to 31 March 2001 (29 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
9 October 2001Annual return made up to 14/09/01 (5 pages)
9 October 2001Annual return made up to 14/09/01 (5 pages)
7 June 2001Registered office changed on 07/06/01 from: innovation house riverside house raynesway derby derbyshire DE21 7BF (1 page)
7 June 2001Registered office changed on 07/06/01 from: innovation house riverside house raynesway derby derbyshire DE21 7BF (1 page)
8 May 2001Registered office changed on 08/05/01 from: st helens court st helens street derby derbyshire. DE1 3GY (1 page)
8 May 2001Registered office changed on 08/05/01 from: st helens court st helens street derby derbyshire. DE1 3GY (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Memorandum and Articles of Association (24 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Memorandum and Articles of Association (24 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
27 March 2001Company name changed southern derbyshire chamber of c ommerce, training and enterprise\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed southern derbyshire chamber of c ommerce, training and enterprise\certificate issued on 27/03/01 (2 pages)
28 January 2001Director's particulars changed (1 page)
28 January 2001Director's particulars changed (1 page)
6 October 2000Full accounts made up to 31 March 2000 (20 pages)
6 October 2000Full accounts made up to 31 March 2000 (20 pages)
22 September 2000Director's particulars changed (1 page)
22 September 2000Annual return made up to 14/09/00 (7 pages)
22 September 2000Annual return made up to 14/09/00 (7 pages)
22 September 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
5 October 1999Annual return made up to 14/09/99 (8 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Annual return made up to 14/09/99 (8 pages)
5 October 1999Director's particulars changed (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
27 July 1999Full group accounts made up to 28 March 1999 (19 pages)
27 July 1999Full group accounts made up to 28 March 1999 (19 pages)
30 March 1999New director appointed (3 pages)
30 March 1999New director appointed (3 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
30 November 1998Full group accounts made up to 31 March 1998 (22 pages)
30 November 1998Full group accounts made up to 31 March 1998 (22 pages)
15 October 1998Annual return made up to 14/09/98
  • 363(288) ‐ Director resigned
(8 pages)
15 October 1998Annual return made up to 14/09/98 (8 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Annual return made up to 14/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1997Annual return made up to 14/09/97 (8 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
24 July 1997Full accounts made up to 31 March 1997 (18 pages)
24 July 1997Full accounts made up to 31 March 1997 (18 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Annual return made up to 14/09/96 (8 pages)
30 September 1996Annual return made up to 14/09/96 (8 pages)
12 September 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 31 March 1996 (20 pages)
31 July 1996Full accounts made up to 31 March 1996 (20 pages)
19 March 1996New director appointed (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (15 pages)
23 January 1996Full accounts made up to 31 March 1995 (15 pages)
10 November 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (1 page)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (1 page)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (1 page)
20 October 1995Director resigned (1 page)
20 October 1995Director resigned (1 page)
20 October 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)
11 September 1995Annual return made up to 14/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 August 1995New director appointed (4 pages)
8 August 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Memorandum and Articles of Association (44 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Memorandum and Articles of Association (88 pages)
27 June 1995Company name changed southern derbyshire training and enterprise council LTD.\certificate issued on 27/06/95 (10 pages)
27 June 1995Company name changed southern derbyshire training and enterprise council LTD.\certificate issued on 27/06/95 (10 pages)
13 June 1995Director's particulars changed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
29 July 1991Full accounts made up to 31 March 1991 (13 pages)
29 July 1991Full accounts made up to 31 March 1991 (13 pages)
26 April 1991Particulars of mortgage/charge (3 pages)
26 April 1991Particulars of mortgage/charge (3 pages)