About

Registered Number: 05637349
Date of Incorporation: 27/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 5 months ago)
Registered Address: Osmaston Business Park, 270 Osmaston Road, Derby, DE23 8LD

 

Having been setup in 2005, Derby Business Centres Ltd has its registered office in Derby, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Smith, Gordon Anthony, Smith, Gordon Francis, Torkington, Steven John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gordon Anthony 27 November 2005 - 1
SMITH, Gordon Francis 27 November 2005 09 October 2015 1
TORKINGTON, Steven John 01 February 2006 17 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 13 September 2018
CH01 - Change of particulars for director 15 March 2018
PSC04 - N/A 14 March 2018
PSC04 - N/A 14 March 2018
PSC04 - N/A 14 March 2018
CH01 - Change of particulars for director 14 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 November 2017
RESOLUTIONS - N/A 20 December 2016
CS01 - N/A 16 December 2016
SH08 - Notice of name or other designation of class of shares 15 December 2016
AA - Annual Accounts 09 December 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 17 June 2015
AA01 - Change of accounting reference date 17 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 22 March 2010
AR01 - Annual Return 15 January 2010
AD01 - Change of registered office address 15 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
TM02 - Termination of appointment of secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 31 October 2009
225 - Change of Accounting Reference Date 24 September 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
AA - Annual Accounts 27 November 2008
363a - Annual Return 18 February 2008
CERTNM - Change of name certificate 15 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 22 February 2006
287 - Change in situation or address of Registered Office 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 27 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.