Company NameD & R Smith Developments Limited
Company StatusDissolved
Company Number03831261
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 13 August 2008)
RoleMotor Dealer
Correspondence AddressLarkfield
Naburn Lane
Fulford
York
YO19 4RF
Director NameRobert Andrew Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 13 August 2008)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenfields
Hillam Road Geteforth
Selby
YO8 9LQ
Secretary NameDavid Smith
NationalityBritish
StatusClosed
Appointed13 September 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressLarkfield
Naburn Lane
Fulford
York
YO19 4RF
Director NameCaroline Linda Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 13 August 2008)
RoleEntrpreneur
Correspondence AddressLarkfield
Naburn Lane
Fulford
York
YO19 4RF
Director NameMrs Heather Judith Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 13 August 2008)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBrackenfields
Hillam Road Gateforth
Selby
North Yorkshire
YO8 9LQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCrossroads Garage
Brayton
Selby
North Yorkshire
YO8 9LD
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishBrayton
WardBrayton

Financials

Year2014
Net Worth-£18,537
Current Liabilities£61,308

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
27 March 2008Application for striking-off (2 pages)
17 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 November 2007Return made up to 25/08/07; no change of members (8 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
12 January 2007Return made up to 25/08/06; full list of members (8 pages)
13 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
31 October 2004Return made up to 25/08/04; full list of members (8 pages)
31 March 2004Accounting reference date extended from 31/08/03 to 29/02/04 (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
25 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Particulars of mortgage/charge (3 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
18 October 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
5 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
22 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2000Particulars of mortgage/charge (4 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (1 page)
24 July 2000Particulars of mortgage/charge (4 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
1 October 1999Ad 14/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 September 1999New secretary appointed (1 page)
17 September 1999New director appointed (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New director appointed (1 page)
25 August 1999Incorporation (17 pages)