Company NameDerby Trading Limited
Company StatusDissolved
Company Number03517423
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLondon Middle East Property Ltd (Corporation)
StatusClosed
Appointed12 February 2003(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 05 June 2007)
Correspondence Address6 Station Road
Longfield
Kent
DA3 7QD
Secretary NameFe Corporate Services Ltd (Corporation)
StatusClosed
Appointed13 May 2005(7 years, 2 months after company formation)
Appointment Duration2 years (closed 05 June 2007)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Director NameDavid Joseph Unwin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressCrossroads Farm Empingham
Stamford
Lincolnshire
PE9 4AG
Secretary NameMr Robert Ian Lawson
NationalityBritish
StatusResigned
Appointed09 April 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address8 Coppice Beck Court
Harrogate
North Yorkshire
HG1 2LB
Director NameMr Robert Ian Lawson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1999)
RoleAccountant
Correspondence Address2 Bramble Grove
Stamford
Lincolnshire
PE9 4BL
Director NameDavid George Unwin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2001)
RolePlant Manager
Correspondence AddressCrossroads Farm
Empingham Crossroads
Stamford
Lincolnshire
PE9 4AG
Secretary NameGraham Stanley Rattcliff
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence Address5 Chapel End
Great Gidding
Huntingdon
Cambridgeshire
PE28 5NP
Secretary NameHazel Green
NationalityBritish
StatusResigned
Appointed01 September 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 2003)
RoleOffice Manager
Correspondence Address30 Edward Road
Stamford
Lincolnshire
PE9 1HW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Director NameTamar Group Ltd (Corporation)
StatusResigned
Appointed22 February 2001(2 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 2003)
Correspondence AddressCrossroads Farm
Empingham Crossroads
Stamford
Lincolnshire
PE9 4AG

Location

Registered AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Financials

Year2014
Net Worth-£136,499
Current Liabilities£536,499

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
8 December 2005Registered office changed on 08/12/05 from: 6A station road longfield kent DA3 7QD (1 page)
8 December 2005Secretary's particulars changed (1 page)
6 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Return made up to 26/02/05; full list of members (6 pages)
31 May 2005Compulsory strike-off action has been discontinued (1 page)
27 May 2005Accounts for a small company made up to 31 December 2002 (7 pages)
24 May 2005New secretary appointed (1 page)
22 February 2005First Gazette notice for compulsory strike-off (1 page)
23 March 2004Strike-off action suspended (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: former annesley colliery newstead road annesley nottingham NG15 0AX (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
8 March 2002Return made up to 26/02/02; full list of members (7 pages)
19 February 2002Particulars of mortgage/charge (5 pages)
22 January 2002Registered office changed on 22/01/02 from: crossroads farm empingham crossroads stamford lincolnshire PE9 4AG (1 page)
4 January 2002Secretary resigned (1 page)
16 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
13 April 1999Particulars of mortgage/charge (3 pages)
17 March 1999Return made up to 26/02/99; full list of members (6 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
26 February 1998Incorporation (12 pages)