About

Registered Number: 06355463
Date of Incorporation: 29/08/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (7 years and 4 months ago)
Registered Address: Unit 6 Heritage Business Centre, Belper, Derbyshire, DE56 1SW

 

Rural Trader Derbyshire Ltd was founded on 29 August 2007 and are based in Derbyshire. There is one director listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STERRITT, Wendy 29 August 2007 05 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 11 September 2017
AA - Annual Accounts 30 August 2017
AA01 - Change of accounting reference date 29 August 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
AA - Annual Accounts 29 August 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 02 June 2009
225 - Change of Accounting Reference Date 21 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.