Company NameDevelopment Corporation (Trading 2) Limited
Company StatusDissolved
Company Number02403532
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Duggan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Home Farm
Milton Keynes Village
Buckinghamshire
MK10 9AJ
Director NameMr Peter Anthony Gomersall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 03 July 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Chiswick Quay
Hartington Road
Chiswick
W4 3UR
Director NameMr Richard James Phillips
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 03 July 2001)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressHornington Grange
Bolton Percy
York
North Yorkshire
YO5 7AT
Director NameIain Mark Spence
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 03 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bath Street
Ilkley
West Yorkshire
LS29 8EL
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusClosed
Appointed31 August 1995(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 03 July 2001)
RoleCorporate Lawyer
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Director NameDavid William Aspin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressSouthover
Spring Lane Burwash
Etchingham
East Sussex
TN19 7JB
Director NameHarold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleSolicitor
Correspondence AddressGuiting Grange
Guiting Power
Cheltenham
Gloucestershire
GL54 5UD
Wales
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 27 March 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Director NameMr Timothy Simon Winslow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dial House
24 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Secretary NameMr Gavin William Chittick
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1995)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Secretary NameIain Donald Ferguson
NationalityBritish
StatusResigned
Appointed07 July 1994(4 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameNicola Grendon Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 December 1995)
RoleChartered Surveyor
Correspondence AddressSaracens
Chignal St James
Chelmsford
Essex
CM1 4TZ

Location

Registered AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts1 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
3 December 1999Full accounts made up to 1 May 1999 (8 pages)
25 March 1999Return made up to 21/02/99; no change of members (4 pages)
2 March 1999Full accounts made up to 2 May 1998 (8 pages)
16 April 1998Return made up to 21/02/98; full list of members (8 pages)
8 December 1997Full accounts made up to 3 May 1997 (8 pages)
1 April 1997Return made up to 21/02/97; no change of members (8 pages)
13 February 1997Full accounts made up to 27 April 1996 (7 pages)
23 September 1996Full accounts made up to 31 December 1995 (8 pages)
24 March 1996Return made up to 21/02/96; no change of members (6 pages)
30 January 1996Accounting reference date shortened from 31/12 to 30/04 (1 page)
28 December 1995Registered office changed on 28/12/95 from: arlington house arlington business park theale reading RG7 4SA (1 page)
12 October 1995New director appointed (4 pages)
4 October 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
21 September 1995New director appointed (2 pages)
20 September 1995Secretary resigned;new secretary appointed (4 pages)
16 March 1995Return made up to 21/02/95; full list of members (16 pages)