About

Registered Number: 02602460
Date of Incorporation: 17/04/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Kedleston Road, Derby, DE22 1GB

 

Having been setup in 1991, University of Derby Trading Company Ltd are based in the United Kingdom. This company has 3 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Andrew David 17 April 1991 21 May 1992 1
MANDERS, Douglas Nigel 17 April 1991 21 May 1992 1
Secretary Name Appointed Resigned Total Appointments
PATTISON, Andrew 21 May 1992 01 October 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
SOAS(A) - Striking-off action suspended (Section 652A) 24 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 22 April 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 12 December 2019
TM01 - Termination of appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 25 January 2017
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 16 December 2015
CH01 - Change of particulars for director 19 October 2015
TM01 - Termination of appointment of director 09 September 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 08 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 26 January 2012
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 28 November 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 09 March 2006
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
AA - Annual Accounts 25 January 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 25 May 2004
AA - Annual Accounts 05 June 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 08 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 20 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
RESOLUTIONS - N/A 16 June 1997
RESOLUTIONS - N/A 16 June 1997
RESOLUTIONS - N/A 16 June 1997
RESOLUTIONS - N/A 16 June 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 15 February 1996
288 - N/A 10 August 1995
AA - Annual Accounts 04 August 1995
288 - N/A 10 July 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 28 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
AA - Annual Accounts 13 April 1994
AA - Annual Accounts 13 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 April 1994
363s - Annual Return 13 April 1994
288 - N/A 18 November 1993
287 - Change in situation or address of Registered Office 15 November 1993
MEM/ARTS - N/A 31 October 1993
CERTNM - Change of name certificate 27 October 1993
363s - Annual Return 03 June 1993
RESOLUTIONS - N/A 28 January 1993
RESOLUTIONS - N/A 28 January 1993
RESOLUTIONS - N/A 28 January 1993
AA - Annual Accounts 28 January 1993
288 - N/A 28 May 1992
288 - N/A 28 May 1992
287 - Change in situation or address of Registered Office 28 May 1992
363s - Annual Return 23 April 1992
NEWINC - New incorporation documents 17 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.