GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED

GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05107517
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Previous accounting period extended from Mar 31, 2013 to Jun 30, 2013

    3 pagesAA01

    Annual return made up to Jun 12, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2013

    Statement of capital on Jun 13, 2013

    • Capital: GBP 4
    SH01

    Cancellation of shares. Statement of capital on Feb 11, 2013

    • Capital: GBP 4
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Appointment of Robert Carroll as a director

    2 pagesAP01

    Annual return made up to Apr 21, 2012 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Lawrence Fenelon as a director

    1 pagesTM01

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Mar 09, 2012

    • Capital: GBP 5
    4 pagesSH06

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Termination of appointment of Jason Seagrave as a director

    1 pagesTM01

    Cancellation of shares. Statement of capital on Jul 15, 2011

    • Capital: GBP 6
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Annual return made up to Apr 21, 2011 with full list of shareholders

    11 pagesAR01

    Director's details changed for Mrs Debra Margaret Martin on May 18, 2011

    2 pagesCH01

    Director's details changed for Stephen Paul Blount on May 18, 2011

    2 pagesCH01

    Appointment of Crescent Hill Limited as a secretary

    2 pagesAP04

    Who are the officers of GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRESCENT HILL LIMITED
    c/o C/O Geldards Llp
    Dumfries Place
    CF10 3ZF Cardiff
    Dumfries House
    United Kingdom
    Secretary
    c/o C/O Geldards Llp
    Dumfries Place
    CF10 3ZF Cardiff
    Dumfries House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02118529
    37545800001
    BLOUNT, Stephen Paul
    Pride Park
    DE24 8QR Derby
    Number One Pride Place
    Derbyshire
    Director
    Pride Park
    DE24 8QR Derby
    Number One Pride Place
    Derbyshire
    United KingdomBritish86720230001
    CARROLL, Robert
    Pride Park
    DE24 8QR Derby
    Number One Pride Place
    Derbyshire
    Director
    Pride Park
    DE24 8QR Derby
    Number One Pride Place
    Derbyshire
    EnglandBritish66645770001
    JENKINSON, Paul Allan
    Smithy Cottage 13 Main Street
    Pickwell
    LE14 2QT Melton Mowbray
    Leicestershire
    Director
    Smithy Cottage 13 Main Street
    Pickwell
    LE14 2QT Melton Mowbray
    Leicestershire
    United KingdomBritish101602220001
    MARTIN, Debra Margaret
    Pride Park
    DE24 8QR Derby
    Number One Pride Place
    Derbyshire
    Director
    Pride Park
    DE24 8QR Derby
    Number One Pride Place
    Derbyshire
    United KingdomBritish107334710001
    MCCAULEY, Philip John
    Mill Croft
    Field Lane, Blidworth
    NG21 0QQ Nottingham
    Nottinghamshire
    Director
    Mill Croft
    Field Lane, Blidworth
    NG21 0QQ Nottingham
    Nottinghamshire
    EnglandBritish111059330001
    STAVELEY, David Alan
    Gibb Wood Kettering Road
    Walgrave
    NN6 9PU Northampton
    Northamptonshire
    Director
    Gibb Wood Kettering Road
    Walgrave
    NN6 9PU Northampton
    Northamptonshire
    EnglandBritish57765150001
    YARDLEY, Thomas
    St Wilfreds House Church Lane
    South Muskham
    NG23 6EQ Newark
    Nottinghamshire
    Director
    St Wilfreds House Church Lane
    South Muskham
    NG23 6EQ Newark
    Nottinghamshire
    EnglandBritish57269580001
    BOTTERILL, Lisa Louise
    Peckleton Lane
    Desford
    LE9 9JU Leicester
    Oak View
    Leicestershire
    United Kingdom
    Secretary
    Peckleton Lane
    Desford
    LE9 9JU Leicester
    Oak View
    Leicestershire
    United Kingdom
    British132351540002
    MARTIN, Peter Douglas
    Skippers
    Newmarket Road
    CB8 8SS Moulton
    Suffolk
    Secretary
    Skippers
    Newmarket Road
    CB8 8SS Moulton
    Suffolk
    New Zealander36973660001
    PATEL, Jitendra
    6 Downing Drive
    LE5 6PB Evington
    Leicestershire
    Secretary
    6 Downing Drive
    LE5 6PB Evington
    Leicestershire
    British111261570001
    STOBART, John
    The Glebe House
    Gunby
    NG33 5LF Grantham
    Lincolnshire
    Secretary
    The Glebe House
    Gunby
    NG33 5LF Grantham
    Lincolnshire
    British114681090001
    ON LINE REGISTRARS LIMITED
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    Nominee Secretary
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    900015530001
    BOTTERILL, Lisa Louise
    Peckleton Lane
    Desford
    LE9 9JU Leicester
    Oak View
    Leicestershire
    Director
    Peckleton Lane
    Desford
    LE9 9JU Leicester
    Oak View
    Leicestershire
    EnglandBritish186292770002
    CARROLL, Robert
    52 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Nottinghamshire
    Director
    52 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Nottinghamshire
    EnglandBritish66645770001
    CUDWORTH, Philip Stephen
    19/21 Main Street
    DE74 2RH Lockington
    Derbyshire
    Director
    19/21 Main Street
    DE74 2RH Lockington
    Derbyshire
    EnglandEnglish111362720001
    FENELON, Lawrence Kevin
    7 Stockerston Road
    Uppingham
    LE15 9UD Oakham
    Leicestershire
    Director
    7 Stockerston Road
    Uppingham
    LE15 9UD Oakham
    Leicestershire
    United KingdomBritish54299240001
    FRENCH, Peter Edward
    12 Stamford Road
    West Bridgford
    NG2 6GB Nottingham
    Nottinghamshire
    Director
    12 Stamford Road
    West Bridgford
    NG2 6GB Nottingham
    Nottinghamshire
    British14460630001
    ISSA, Lindsay Daphne Enid
    Vale View 186 Oakdale Road
    Carlton
    NG4 1AH Nottingham
    Nottinghamshire
    Director
    Vale View 186 Oakdale Road
    Carlton
    NG4 1AH Nottingham
    Nottinghamshire
    United KingdomBritish101603040001
    MAJEWSKY, Isabell Christine Renee
    14 Church Street
    CV35 8EN Barford
    Warwickshire
    Director
    14 Church Street
    CV35 8EN Barford
    Warwickshire
    German107334810001
    PATEL, Jitendra
    6 Downing Drive
    LE5 6PB Evington
    Leicestershire
    Director
    6 Downing Drive
    LE5 6PB Evington
    Leicestershire
    EnglandBritish111261570001
    SEAGRAVE, Jason
    Walnut Grove
    Cotgrave
    NG12 3AU Nottingham
    5
    Nottinghamshire
    Director
    Walnut Grove
    Cotgrave
    NG12 3AU Nottingham
    5
    Nottinghamshire
    United KingdomBritish124535370001
    STOBART, John
    Spinney Croft Farm
    Melton Spinney Road
    LE14 4SB Melton Mowbray
    Leicestershire
    Director
    Spinney Croft Farm
    Melton Spinney Road
    LE14 4SB Melton Mowbray
    Leicestershire
    British101602920001
    WHITE, John Charles
    Fox Lane
    OX7 5DS Oxford
    Willowbrook
    Oxfordshire
    Director
    Fox Lane
    OX7 5DS Oxford
    Willowbrook
    Oxfordshire
    United KingdomBritish141991690001
    ON LINE FORMATIONS LIMITED
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    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