Company NameCity & Provincial Developments Limited
Company StatusDissolved
Company Number04213568
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date29 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Beard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpringside
Croft Lane
Whirlow Sheffield
South Yorkshire
S11 9QG
Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGuilthwaite Hall
Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Secretary NameMr Andrew John Hinchliffe
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Abbeydale Road South
Sheffield
South Yorkshire
S7 2QP
Director NameRobert Edward Owens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2005)
RoleManager
Correspondence AddressBell Hill Farm
Carleton
Holmrook
Cumbria
CA19 1YX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteroscoedm.com
Telephone0113 3805345
Telephone regionLeeds

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£248,492
Cash£9,213
Current Liabilities£10,669

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
29 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
10 October 2016Liquidators' statement of receipts and payments to 6 September 2016 (8 pages)
10 October 2016Liquidators' statement of receipts and payments to 6 September 2016 (8 pages)
8 October 2015Registered office address changed from Quayside House Furnival Road Sheffield S4 7YA to 12 Granby Road Harrogate HG1 4st on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from Quayside House Furnival Road Sheffield S4 7YA to 12 Granby Road Harrogate HG1 4st on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from Quayside House Furnival Road Sheffield S4 7YA to 12 Granby Road Harrogate HG1 4st on 8 October 2015 (2 pages)
6 October 2015Appointment of a voluntary liquidator (1 page)
6 October 2015Appointment of a voluntary liquidator (1 page)
6 October 2015Declaration of solvency (3 pages)
6 October 2015Declaration of solvency (3 pages)
6 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-07
(1 page)
26 August 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
31 July 2015Micro company accounts made up to 30 April 2015 (6 pages)
31 July 2015Micro company accounts made up to 30 April 2015 (6 pages)
5 June 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
5 June 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from wharf house victoria quays sheffield south yorkshire S2 5SY (1 page)
6 March 2009Registered office changed on 06/03/2009 from wharf house victoria quays sheffield south yorkshire S2 5SY (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 June 2007Return made up to 10/05/07; full list of members (2 pages)
6 June 2007Return made up to 10/05/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 June 2006Return made up to 10/05/06; full list of members (2 pages)
23 June 2006Return made up to 10/05/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 July 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 July 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 May 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
17 June 2004Return made up to 10/05/04; full list of members (7 pages)
17 June 2004Return made up to 10/05/04; full list of members (7 pages)
30 June 2003Return made up to 10/05/03; full list of members (7 pages)
30 June 2003Return made up to 10/05/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
6 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2002Accounting reference date extended from 31/03/02 to 31/10/02 (1 page)
27 September 2002Accounting reference date extended from 31/03/02 to 31/10/02 (1 page)
8 August 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Ad 10/05/01-31/05/01 £ si 900@1=900 £ ic 1/901 (2 pages)
26 July 2001Ad 10/05/01-31/05/01 £ si 900@1=900 £ ic 1/901 (2 pages)
28 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
28 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (2 pages)
18 May 2001Secretary resigned (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
18 May 2001Director resigned (2 pages)
18 May 2001New director appointed (2 pages)
10 May 2001Incorporation (11 pages)
10 May 2001Incorporation (11 pages)