GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED
Overview
| Company Name | GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05107517 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED located?
| Registered Office Address | Number One Pride Place Pride Park DE24 8QR Derby Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2013 to Jun 30, 2013 | 3 pages | AA01 | ||||||||||
Annual return made up to Jun 12, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Feb 11, 2013
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Robert Carroll as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 21, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Termination of appointment of Lawrence Fenelon as a director | 1 pages | TM01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Mar 09, 2012
| 4 pages | SH06 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Jason Seagrave as a director | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Jul 15, 2011
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 21, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Director's details changed for Mrs Debra Margaret Martin on May 18, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Paul Blount on May 18, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Crescent Hill Limited as a secretary | 2 pages | AP04 | ||||||||||
Who are the officers of GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRESCENT HILL LIMITED | Secretary | c/o C/O Geldards Llp Dumfries Place CF10 3ZF Cardiff Dumfries House United Kingdom |
| 37545800001 | ||||||||||
| BLOUNT, Stephen Paul | Director | Pride Park DE24 8QR Derby Number One Pride Place Derbyshire | United Kingdom | British | 86720230001 | |||||||||
| CARROLL, Robert | Director | Pride Park DE24 8QR Derby Number One Pride Place Derbyshire | England | British | 66645770001 | |||||||||
| JENKINSON, Paul Allan | Director | Smithy Cottage 13 Main Street Pickwell LE14 2QT Melton Mowbray Leicestershire | United Kingdom | British | 101602220001 | |||||||||
| MARTIN, Debra Margaret | Director | Pride Park DE24 8QR Derby Number One Pride Place Derbyshire | United Kingdom | British | 107334710001 | |||||||||
| MCCAULEY, Philip John | Director | Mill Croft Field Lane, Blidworth NG21 0QQ Nottingham Nottinghamshire | England | British | 111059330001 | |||||||||
| STAVELEY, David Alan | Director | Gibb Wood Kettering Road Walgrave NN6 9PU Northampton Northamptonshire | England | British | 57765150001 | |||||||||
| YARDLEY, Thomas | Director | St Wilfreds House Church Lane South Muskham NG23 6EQ Newark Nottinghamshire | England | British | 57269580001 | |||||||||
| BOTTERILL, Lisa Louise | Secretary | Peckleton Lane Desford LE9 9JU Leicester Oak View Leicestershire United Kingdom | British | 132351540002 | ||||||||||
| MARTIN, Peter Douglas | Secretary | Skippers Newmarket Road CB8 8SS Moulton Suffolk | New Zealander | 36973660001 | ||||||||||
| PATEL, Jitendra | Secretary | 6 Downing Drive LE5 6PB Evington Leicestershire | British | 111261570001 | ||||||||||
| STOBART, John | Secretary | The Glebe House Gunby NG33 5LF Grantham Lincolnshire | British | 114681090001 | ||||||||||
| ON LINE REGISTRARS LIMITED | Nominee Secretary | 3 Crystal House New Bedford Road LU1 1HS Luton | 900015530001 | |||||||||||
| BOTTERILL, Lisa Louise | Director | Peckleton Lane Desford LE9 9JU Leicester Oak View Leicestershire | England | British | 186292770002 | |||||||||
| CARROLL, Robert | Director | 52 Hallfields Edwalton NG12 4AA Nottingham Nottinghamshire | England | British | 66645770001 | |||||||||
| CUDWORTH, Philip Stephen | Director | 19/21 Main Street DE74 2RH Lockington Derbyshire | England | English | 111362720001 | |||||||||
| FENELON, Lawrence Kevin | Director | 7 Stockerston Road Uppingham LE15 9UD Oakham Leicestershire | United Kingdom | British | 54299240001 | |||||||||
| FRENCH, Peter Edward | Director | 12 Stamford Road West Bridgford NG2 6GB Nottingham Nottinghamshire | British | 14460630001 | ||||||||||
| ISSA, Lindsay Daphne Enid | Director | Vale View 186 Oakdale Road Carlton NG4 1AH Nottingham Nottinghamshire | United Kingdom | British | 101603040001 | |||||||||
| MAJEWSKY, Isabell Christine Renee | Director | 14 Church Street CV35 8EN Barford Warwickshire | German | 107334810001 | ||||||||||
| PATEL, Jitendra | Director | 6 Downing Drive LE5 6PB Evington Leicestershire | England | British | 111261570001 | |||||||||
| SEAGRAVE, Jason | Director | Walnut Grove Cotgrave NG12 3AU Nottingham 5 Nottinghamshire | United Kingdom | British | 124535370001 | |||||||||
| STOBART, John | Director | Spinney Croft Farm Melton Spinney Road LE14 4SB Melton Mowbray Leicestershire | British | 101602920001 | ||||||||||
| WHITE, John Charles | Director | Fox Lane OX7 5DS Oxford Willowbrook Oxfordshire | United Kingdom | British | 141991690001 | |||||||||
| ON LINE FORMATIONS LIMITED | Nominee Director | 3 Crystal House New Bedford Road LU1 1HS Luton | 900015520001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0