About

Registered Number: 04677212
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: John Smith Enterprise Hub Brian Clough Business Centre, Cotton Lane, Derby, DE24 8GJ,

 

Derby Loans Trust Ltd was registered on 25 February 2003 and are based in Derby, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

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.