About

Registered Number: 06003258
Date of Incorporation: 20/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (6 years and 6 months ago)
Registered Address: Stuart House, Green Lane, Derby, Derbyshire, DE1 1RS

 

Having been setup in 2006, Citizens Advice & Law Centre are based in Derby, Derbyshire, it's status at Companies House is "Dissolved". The current directors of the company are listed as Montgomery, Andrew David, Morgan, Judith Olwew, Savage, Stephen Michael George, Smith, Sheila Elizabeth, Holmes, Susan Elaine, Allbones, Matthew Shane, Dryburgh, Joan Menzies, Fitzgerald, Roland Michael, Haynes, Eileen Mary, Judge, Lyndsey Helen, Keighery, John Patrick. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTGOMERY, Andrew David 19 March 2014 - 1
MORGAN, Judith Olwew 23 October 2013 - 1
SAVAGE, Stephen Michael George 03 October 2007 - 1
SMITH, Sheila Elizabeth 01 March 2007 - 1
ALLBONES, Matthew Shane 20 November 2006 19 September 2007 1
DRYBURGH, Joan Menzies 20 November 2006 17 February 2010 1
FITZGERALD, Roland Michael 20 November 2006 18 September 2013 1
HAYNES, Eileen Mary 03 October 2007 16 November 2016 1
JUDGE, Lyndsey Helen 19 September 2013 21 January 2015 1
KEIGHERY, John Patrick 18 June 2009 14 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Susan Elaine 18 January 2010 16 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 19 April 2018
DS01 - Striking off application by a company 16 April 2018
DISS16(SOAS) - N/A 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 11 November 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 20 June 2014
AR01 - Annual Return 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AA - Annual Accounts 14 November 2012
MISC - Miscellaneous document 29 May 2012
AR01 - Annual Return 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 15 September 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 23 November 2010
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 27 May 2010
TM01 - Termination of appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AR01 - Annual Return 27 January 2010
AP03 - Appointment of secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
AA - Annual Accounts 06 November 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
AA - Annual Accounts 19 September 2008
225 - Change of Accounting Reference Date 19 September 2008
225 - Change of Accounting Reference Date 30 July 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.