Company NameShudehill Developments Limited
Company StatusDissolved
Company Number02479260
CategoryPrivate Limited Company
Incorporation Date9 March 1990(34 years ago)

Business Activity

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

Directors

Director NameSir Graham John Melmoth
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThrostles Nest
Higher Fence Road Whitney Croft
Macclesfield
Cheshire
SK10 1RQ
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusCurrent
Appointed01 September 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameRobert Charles Galley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(3 years after company formation)
Appointment Duration31 years
RoleChartered Surveyor
Correspondence Address50 Dundonald Road
Didsbury
Manchester
M20 6RU
Director NameChristopher William Joseph Hirst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(8 years, 12 months after company formation)
Appointment Duration25 years, 1 month
RoleChief Investment Manager
Correspondence AddressKerridgeside Farm
Hough Hole Rainow
Macclesfield
Cheshire
SK10 5UW
Director NameRodney James Burgess
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1999(9 years after company formation)
Appointment Duration25 years
RoleInvestment Manager (Property)
Correspondence Address31 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Director NameMichael Brian Horswell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 1999)
RoleProperty Investment Man
Correspondence Address5 Cottesmore Gardens
Hale Barnes
Altrincham
Cheshire
WA15 8TS
Director NameMr Walter Roy Sharp
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 05 April 1993)
RoleGroup Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Dennis Drive
Chester
Cheshire
CH4 7RG
Wales
Director NameStephen Fitzmaurice Wood
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 March 1999)
RoleDeputy Chief General Manager
Correspondence Address46 Torkington Road
Gatley
Cheshire
SK8 4PW

Location

Registered AddressPricewaterhouse Coopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£1,000
Net Worth£934,000
Cash£948,000
Current Liabilities£15,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2001Dissolved (1 page)
19 April 2001Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2000Registered office changed on 08/11/00 from: po box 53 new century house manchester M60 4ES (1 page)
3 November 2000Appointment of a voluntary liquidator (1 page)
27 October 2000Declaration of solvency (3 pages)
27 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Return made up to 01/09/00; full list of members (8 pages)
3 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 September 1999Return made up to 01/09/99; full list of members (9 pages)
1 September 1999Full accounts made up to 31 December 1998 (12 pages)
21 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
21 April 1999New director appointed (3 pages)
28 September 1998Return made up to 01/09/98; full list of members (9 pages)
11 September 1998Full accounts made up to 31 December 1997 (13 pages)
23 September 1997Return made up to 01/09/97; full list of members (9 pages)
29 August 1997Director's particulars changed (1 page)
5 July 1997Full accounts made up to 31 December 1996 (14 pages)
20 June 1997Ad 12/06/97--------- £ si 120000@1=120000 £ ic 1558998/1678998 (2 pages)
12 September 1996Return made up to 01/09/96; full list of members (9 pages)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Full accounts made up to 31 December 1995 (14 pages)
16 August 1996Ad 31/07/96--------- £ si 12000@1=12000 £ ic 1522998/1534998 (1 page)
16 August 1996Ad 31/07/96--------- £ si 24000@1=24000 £ ic 1498998/1522998 (1 page)
16 August 1996Ad 31/07/96--------- £ si 24000@1=24000 £ ic 1534998/1558998 (2 pages)
11 March 1996Ad 04/03/96--------- £ si 7000@1=7000 £ ic 1472998/1479998 (1 page)
11 March 1996Ad 04/03/96--------- £ si 3500@1=3500 £ ic 1465998/1469498 (2 pages)
11 March 1996Ad 04/03/96--------- £ si 7000@1=7000 £ ic 1479998/1486998 (1 page)
11 March 1996Ad 04/03/96--------- £ si 3500@1=3500 £ ic 1469498/1472998 (1 page)
13 December 1995Ad 07/12/95--------- £ si 41000@1=41000 £ ic 1424998/1465998 (2 pages)
13 December 1995Ad 07/12/95--------- £ si 82000@1=82000 £ ic 1342998/1424998 (2 pages)
13 December 1995Ad 07/12/95--------- £ si 82000@1=82000 £ ic 1260998/1342998 (2 pages)
13 December 1995Ad 07/12/95--------- £ si 41000@1=41000 £ ic 1219998/1260998 (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (15 pages)
8 September 1995Return made up to 01/09/95; full list of members (18 pages)
14 March 1995Particulars of mortgage/charge (8 pages)