Company NameSector Developments Limited
Company StatusDissolved
Company Number02522038
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr William Roy Ricker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed13 July 1991(1 year after company formation)
Appointment Duration18 years, 7 months (closed 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Portland Road
London
W11 4LQ
Secretary NameMs Anne Elizabeth Coles
NationalityBritish
StatusClosed
Appointed03 August 2004(14 years after company formation)
Appointment Duration5 years, 6 months (closed 23 February 2010)
RoleFinancial Controller
Correspondence Address17 Bergholt Mews
London
NW1 0BH
Secretary NameRupert Michael Ford Prince
NationalityBritish
StatusResigned
Appointed20 July 1995(5 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address49c Beresford Road
London
N5 2HR
Secretary NameLucilia Pedrica
NationalityPortuguese
StatusResigned
Appointed01 December 2002(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 August 2004)
RoleRestaurant Consultant
Country of ResidenceUnited Kingdom
Correspondence Address191b Bow Road
London
E3 2SJ
Secretary NameAmalgamated Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration1 year (resigned 27 July 1992)
Correspondence AddressClassic House
174-180 Old Street
London
EC14 9BP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address30-38 Dock Street
Leeds
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
30 October 2009Application to strike the company off the register (1 page)
30 October 2009Application to strike the company off the register (1 page)
5 August 2009Return made up to 02/07/09; full list of members (3 pages)
5 August 2009Return made up to 02/07/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 August 2008Secretary's Change of Particulars / anne coles / 01/06/2008 / HouseName/Number was: , now: 17; Street was: flat 8 st andrews mansions, now: bergholt mews; Area was: 163 lower clapton road, now: ; Post Code was: E5, now: NW1 0BH; Country was: , now: united kingdom (1 page)
22 August 2008Return made up to 02/07/08; full list of members (3 pages)
22 August 2008Director's Change of Particulars / william ricker / 01/02/2008 / HouseName/Number was: , now: 80; Street was: flat 6, now: portland road; Area was: 32 kensington park gardens, now: ; Post Code was: W11 2QS, now: W11 4LQ; Country was: , now: united kingdom (1 page)
22 August 2008Secretary's change of particulars / anne coles / 01/06/2008 (1 page)
22 August 2008Director's change of particulars / william ricker / 01/02/2008 (1 page)
22 August 2008Return made up to 02/07/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 July 2007Return made up to 02/07/07; full list of members (2 pages)
25 July 2007Return made up to 02/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 July 2006Return made up to 02/07/06; full list of members (6 pages)
12 July 2006Return made up to 02/07/06; full list of members (6 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
18 August 2005Return made up to 02/07/05; full list of members (6 pages)
18 August 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
22 October 2004Return made up to 02/09/04; full list of members (6 pages)
22 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
22 October 2004Return made up to 02/09/04; full list of members (6 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (1 page)
13 October 2004New secretary appointed (1 page)
1 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Return made up to 02/07/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
19 July 2002Return made up to 02/07/02; full list of members (6 pages)
19 July 2002Return made up to 02/07/02; full list of members (6 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Return made up to 02/07/01; full list of members (6 pages)
18 July 2001Return made up to 02/07/01; full list of members (6 pages)
10 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2000Return made up to 02/07/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 July 1999Return made up to 02/07/99; no change of members (6 pages)
22 July 1999Return made up to 02/07/99; no change of members (6 pages)
4 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Registered office changed on 04/12/98 from: 30-38 dock street leeds west yorkshire LS10 1JF (2 pages)
4 December 1998Registered office changed on 04/12/98 from: 30-38 dock street leeds west yorkshire LS10 1JF (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 10 white horse street mayfair london W1Y 7LB (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 10 white horse street mayfair london W1Y 7LB (2 pages)
17 August 1998Return made up to 02/07/97; no change of members (4 pages)
17 August 1998Return made up to 02/07/98; full list of members (6 pages)
17 August 1998Return made up to 02/07/98; full list of members (6 pages)
17 August 1998Return made up to 02/07/97; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
19 September 1996Registered office changed on 19/09/96 from: 10 white horse street mayfair london W1Y 7LB (1 page)
19 September 1996Registered office changed on 19/09/96 from: 10 white horse street mayfair london W1Y 7LB (1 page)
23 July 1996Return made up to 02/07/96; no change of members (4 pages)
23 July 1996Registered office changed on 23/07/96 from: 33/33B marryat square wyford road fulham london SW6 6UA (1 page)
23 July 1996Registered office changed on 23/07/96 from: 33/33B marryat square wyford road fulham london SW6 6UA (1 page)
23 July 1996Return made up to 02/07/96; no change of members (4 pages)
9 August 1995Full accounts made up to 31 March 1995 (11 pages)
9 August 1995Full accounts made up to 31 March 1994 (11 pages)
9 August 1995Full accounts made up to 31 March 1994 (11 pages)
9 August 1995Full accounts made up to 31 March 1995 (11 pages)
27 July 1995New secretary appointed (2 pages)
14 July 1995Secretary resigned (2 pages)
14 July 1995Secretary resigned (2 pages)
6 July 1995Return made up to 02/07/95; full list of members
  • 363(287) ‐ Registered office changed on 06/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Return made up to 02/07/95; full list of members (6 pages)
6 July 1995Registered office changed on 06/07/95 from: 33/33B marryat square wyford road fulham london SW6 6UA (1 page)
6 July 1995Registered office changed on 06/07/95 from: 33/33B marryat square wyford road fulham london SW6 6UA (1 page)
27 June 1995Auditor's resignation (4 pages)
27 June 1995Auditor's resignation (4 pages)
23 September 1994Return made up to 13/07/94; full list of members (7 pages)
22 August 1993Return made up to 13/07/93; full list of members (7 pages)
7 October 1992Return made up to 13/07/92; full list of members (7 pages)
11 September 1991Return made up to 13/07/91; full list of members (7 pages)
13 July 1990Incorporation (16 pages)
13 July 1990Incorporation (16 pages)