About

Registered Number: 02898720
Date of Incorporation: 15/02/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: Derby Training Centre, Ascot Drive, Derby, DE24 8GW

 

Based in Derby, Develop Solutions Ltd was registered on 15 February 1994, it has a status of "Dissolved". Cole, Christopher Kevin, Kelsall, Simon James, Mckeown, Anthony, Mckeown, Anthony are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, Anthony 20 November 2009 11 September 2015 1
Secretary Name Appointed Resigned Total Appointments
COLE, Christopher Kevin 18 February 2019 - 1
KELSALL, Simon James 01 October 2015 04 January 2019 1
MCKEOWN, Anthony 19 October 2009 11 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 08 January 2020
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 23 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 08 March 2019
TM02 - Termination of appointment of secretary 21 February 2019
TM01 - Termination of appointment of director 20 February 2019
AP03 - Appointment of secretary 20 February 2019
TM01 - Termination of appointment of director 24 August 2018
RP04CS01 - N/A 26 April 2018
MR04 - N/A 19 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 07 December 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 24 February 2016
AD04 - Change of location of company records to the registered office 24 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2016
AP03 - Appointment of secretary 02 October 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 11 September 2015
TM02 - Termination of appointment of secretary 11 September 2015
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 12 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 14 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 01 February 2012
AD01 - Change of registered office address 18 January 2012
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 09 March 2011
MG01 - Particulars of a mortgage or charge 29 September 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 03 February 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
AP01 - Appointment of director 27 November 2009
AP03 - Appointment of secretary 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
AA01 - Change of accounting reference date 29 October 2009
363a - Annual Return 10 February 2009
363a - Annual Return 07 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 26 November 2008
395 - Particulars of a mortgage or charge 12 December 2007
AA - Annual Accounts 21 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 15 November 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
363s - Annual Return 11 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 February 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
395 - Particulars of a mortgage or charge 27 December 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 31 August 2001
287 - Change in situation or address of Registered Office 02 April 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
363s - Annual Return 09 February 2001
CERTNM - Change of name certificate 08 February 2001
AA - Annual Accounts 30 January 2001
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 04 February 1999
RESOLUTIONS - N/A 22 October 1998
AA - Annual Accounts 22 October 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
CERTNM - Change of name certificate 07 July 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 23 December 1996
363b - Annual Return 29 March 1996
RESOLUTIONS - N/A 23 October 1995
AA - Annual Accounts 23 October 1995
363b - Annual Return 02 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1994
288 - N/A 18 March 1994
287 - Change in situation or address of Registered Office 14 March 1994
CERTNM - Change of name certificate 11 March 1994
CERTNM - Change of name certificate 11 March 1994
NEWINC - New incorporation documents 15 February 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 September 2010 Fully Satisfied

N/A

Guarantee & debenture 23 September 2010 Outstanding

N/A

Guarantee & debenture 19 January 2010 Outstanding

N/A

Guarantee & debenture 29 November 2007 Outstanding

N/A

Debenture 24 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.