Company NameDevelopment Sharing Limited
DirectorsJanine Okell and Kevin Okell
Company StatusDissolved
Company Number01765483
CategoryPrivate Limited Company
Incorporation Date28 October 1983(40 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Michael Joseph Bentley
NationalityBritish
StatusCurrent
Appointed20 December 1993(10 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address13 French Street
Harrogate
North Yorkshire
HG1 4DA
Director NameJanine Okell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(14 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleConsultant
Correspondence Address17 Horseshoe Walk
Bath
Avon
BA2 6DE
Director NameKevin Okell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(14 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address17 Horseshoe Walk
Bath
Avon
BA2 6DE
Director NameMrs Arden Margaret Keynes Bentley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 1993)
RoleSecretary
Correspondence AddressEastwood Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameMr Joseph Bentley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 07 November 1997)
RoleChartered Architect
Correspondence Address11a Kirkgate
Ripon
North Yorkshire
HG4 1PA
Secretary NameMrs Arden Margaret Keynes Bentley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 1993)
RoleSecretary
Correspondence AddressEastwood Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameMrs Arden Margaret Keynes Bentley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleSecretary
Correspondence AddressEastwood Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Secretary NameMrs Arden Margaret Keynes Bentley
NationalityBritish
StatusResigned
Appointed19 December 1992(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleSecretary
Correspondence AddressEastwood Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameJohn William Hill
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 April 1998)
RoleBuilder
Correspondence Address75 Green Road
Meanwood
Leeds
West Yorkshire
LS6 4LE

Location

Registered AddressC/O Jacksons Jolliffe Cork
35 East Parade Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£14,621
Current Liabilities£29,123

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 March 2002Dissolved (1 page)
29 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2001Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
13 October 1999Statement of affairs (4 pages)
13 October 1999Appointment of a voluntary liquidator (1 page)
27 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1999Registered office changed on 08/09/99 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
15 March 1999Director's particulars changed (2 pages)
15 March 1999Director's particulars changed (2 pages)
15 March 1999Director's particulars changed (1 page)
22 December 1998Full accounts made up to 31 March 1998 (7 pages)
22 December 1998Return made up to 18/12/98; full list of members (5 pages)
1 September 1998Secretary's particulars changed (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Secretary's particulars changed (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1997Return made up to 18/12/97; full list of members (8 pages)
18 December 1997Director resigned (1 page)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 January 1997Return made up to 18/12/96; full list of members (5 pages)
13 March 1996Registered office changed on 13/03/96 from: starbeck hall knaresborough road harrogate HG1 1LX (1 page)
28 March 1995New director appointed (4 pages)
23 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
23 March 1995Return made up to 18/12/94; full list of members (12 pages)