About

Registered Number: 04677212
Date of Incorporation: 25/02/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 11 months ago)
Registered Address: John Smith Enterprise Hub Brian Clough Business Centre, Cotton Lane, Derby, DE24 8GJ,

 

Based in Derby, Derby Loans Trust Ltd was registered on 25 February 2003, it has a status of "Dissolved". Derby Loans Trust Ltd has only one director listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Alan 25 November 2014 25 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 03 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 20 November 2017
AA01 - Change of accounting reference date 26 September 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 05 March 2017
TM01 - Termination of appointment of director 12 December 2016
AD01 - Change of registered office address 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 21 March 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 12 April 2015
AD01 - Change of registered office address 15 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 10 March 2013
AD01 - Change of registered office address 13 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
RESOLUTIONS - N/A 15 April 2004
MEM/ARTS - N/A 15 April 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 30 December 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.