Company NameSteven Dugdale Homes Limited
DirectorSteven Deric Dugdale
Company StatusDissolved
Company Number03215784
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSteven Deric Dugdale
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(same day as company formation)
RoleBuilder
Correspondence AddressSalmiya House
Yearsley Brandsby
York
YO6 4SL
Secretary NameLesley May Dugdale
NationalityBritish
StatusCurrent
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSalmiya House
Yearsley Brandsby
York
YO6 4SL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 September 1999Dissolved (1 page)
14 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
29 January 1998Statement of affairs (8 pages)
29 January 1998Appointment of a voluntary liquidator (1 page)
29 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 1998Registered office changed on 11/01/98 from: salmiya house yearsley,brandsby york north yorkshire YO6 4SL (1 page)
21 July 1997Return made up to 24/06/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
12 June 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
14 July 1996Registered office changed on 14/07/96 from: 33 crwys road cardiff CF2 4YF (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996New director appointed (1 page)
14 July 1996New secretary appointed (1 page)
14 July 1996Secretary resigned;director resigned (2 pages)
24 June 1996Incorporation (16 pages)