Company NameC.B.Developments Limited
Company StatusDissolved
Company Number01784056
CategoryPrivate Limited Company
Incorporation Date18 January 1984(40 years, 3 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKathleen Irene Brydon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 16 January 2001)
RoleCompany Director
Correspondence AddressNorwood Grange Lodge
14a Halifax Road Edgerton
Huddersfield
West Yorkshire
HD3 3BL
Director NameIvan Conroy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 16 January 2001)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressStalley Royd Farm
Jackson Bridge Holmfirth
Huddersfield
West Yorkshire
HD7 7HX
Secretary NameIvan Conroy
NationalityBritish
StatusClosed
Appointed08 November 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStalley Royd Farm
Jackson Bridge Holmfirth
Huddersfield
West Yorkshire
HD7 7HX

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1998Return made up to 08/11/98; full list of members (6 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 November 1997Return made up to 08/11/97; no change of members (5 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 June 1997Return made up to 08/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Registered office changed on 04/02/97 from: lee mills scholes holmfirth huddersfield (1 page)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 November 1995Return made up to 08/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)