Company NameA-Z Developments Limited
DirectorsJohn Kevin Steeples and Inderpaul Singh Manku
Company StatusDissolved
Company Number02706154
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Kevin Steeples
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(same day as company formation)
RoleDirector/Chairman
Correspondence Address1 Shortwood Villas
Hoyland
Barnsley
South Yorkshire
S74 9NR
Secretary NameMr Joseph Kenneth Chantrey
NationalityBritish
StatusCurrent
Appointed25 May 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address5 Eaden Crescent
Hoyland
Barnsley
South Yorkshire
S74 9RH
Director NameMr Inderpaul Singh Manku
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1993(1 year, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Martins View
Leeds
West Yorkshire
LS7 3LA
Director NameMr Joseph Kenneth Chantrey
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleManaging Director
Correspondence Address5 Eaden Crescent
Hoyland
Barnsley
South Yorkshire
S74 9RH
Secretary NameMargaret Ann Renwick
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address240 West Street
Hoyland
Barnsley
South Yorkshire
S74 9EE
Director NameColin Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years after company formation)
Appointment Duration8 months (resigned 31 December 1994)
RoleConstruction Contracts
Correspondence Address29 Cobcar Avenue
Elsecar
Barnsley
South Yorkshire
S74 8AH
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressHart Shaw
37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 March 1999Return of final meeting of creditors (1 page)
1 July 1996Registered office changed on 01/07/96 from: 228 west street west bank, hoyland barnsley south yorkshire S74 9EE (1 page)
28 June 1996Appointment of a liquidator (1 page)
18 April 1996Order of court to wind up (1 page)
2 April 1996Court order notice of winding up (1 page)
21 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
14 June 1995Accounting reference date shortened from 31/03 to 31/08 (1 page)
30 May 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)