DERBYSHIRE CRICKET BOARD LTD

The 3aaa County Ground The 3aaa County Ground, Derby, DE21 6DA, England
StatusDISSOLVED
Company No.07397764
Category
Incorporated05 Oct 2010
Age13 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 9 days

SUMMARY

DERBYSHIRE CRICKET BOARD LTD is an dissolved with number 07397764. It was incorporated 13 years, 7 months, 16 days ago, on 05 October 2010 and it was dissolved 2 years, 1 month, 9 days ago, on 12 April 2022. The company address is The 3aaa County Ground The 3aaa County Ground, Derby, DE21 6DA, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jepson

Termination date: 2019-12-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Edward Jepson

Appointment date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Jepson

Change date: 2019-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Malcolm Redfern

Termination date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Bull

Termination date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Malcolm Redfern

Termination date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Gibson

Termination date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-20

Officer name: Claire Jennifer Tonks

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-16

Officer name: Hassan Ejaz

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mrs Julie Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Jennifer Tonks

Appointment date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-31

Officer name: Robert Mark Blenkinsop

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-24

Officer name: Mr Keith Malcolm Redfern

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-24

Officer name: Keith Malcolm Redfern

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Heafield

Termination date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-28

Officer name: Mr Keith Malcolm Redfern

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Bowley

Termination date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Ian James

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Hassan Ejaz

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: David John Bull

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Payne

Termination date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Charles Heafield

Appointment date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

New address: The 3Aaa County Ground Nottingham Road Derby DE21 6DA

Change date: 2016-11-09

Old address: Derbyshire Cricket Board Market Place Ripley Derbyshire DE5 3BT England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Bull

Termination date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-09

Officer name: Robert Mark Blenkinsop

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

New address: Derbyshire Cricket Board Market Place Ripley Derbyshire DE5 3BT

Old address: C/O Heather Gosling Town Hall Market Place Ripley Derbyshire DE5 3BT

Change date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Robert Kay

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2015

Action Date: 04 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-04

Officer name: Andrew Bowley

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 04 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Bull

Change date: 2015-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Keith Malcolm Redfern

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

New address: C/O Heather Gosling Town Hall Market Place Ripley Derbyshire DE5 3BT

Change date: 2015-03-04

Old address: The County Ground Nottingham Road Derby DE21 6DA

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Glenn

Termination date: 2015-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Marie Stone

Termination date: 2015-01-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Payne

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hartley

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jepson

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Salisbury

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sookias

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gibson

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Park

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gibson

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Park

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Dytham

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Kay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Bowley

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Dytham

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bowley

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Bowley

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Marie Stone

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Newton

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Thomas Newton

Documents

View document PDF

Incorporation company

Date: 05 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDP ASSOCIATES LIMITED

36 WELLINGTON STREET,LONDON,SE18 6PF

Number:10673237
Status:ACTIVE
Category:Private Limited Company

BOLTON SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:02975956
Status:ACTIVE
Category:Private Limited Company

COLDICOTT MAINTENANCE SERVICES LIMITED

7 NORTHBROOK ROAD,SOLIHULL,B90 3NT

Number:10065862
Status:ACTIVE
Category:Private Limited Company

DIMEJI CARE LTD

2 HIGHGATE STREET,CRADLEY HEATH,B64 5RT

Number:10949358
Status:ACTIVE
Category:Private Limited Company

FREEWAY DEVELOPMENTS (N I) LTD

37A MALONE PARK,BELFAST,BT9 6NL

Number:NI024700
Status:ACTIVE
Category:Private Limited Company

GOT THE GIG LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:11459469
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source