Company NameKasper Developments Limited
Company StatusDissolved
Company Number04232636
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Neville Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAlbion House Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Secretary NameMrs Karen Patricia Smith
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressAlbion House
Boroughbridge Road
Bishop Monkton
HG3 3QN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressAlbion House Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBishop Monkton
WardBishop Monkton
Built Up AreaBishop Monkton

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010Application to strike the company off the register (4 pages)
6 July 2010Application to strike the company off the register (4 pages)
1 April 2010Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU on 1 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU on 1 April 2010 (2 pages)
1 July 2009Return made up to 12/06/09; full list of members (3 pages)
1 July 2009Return made up to 12/06/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 June 2008Return made up to 12/06/08; full list of members (3 pages)
18 June 2008Return made up to 12/06/08; full list of members (3 pages)
18 June 2008Director's change of particulars / peter smith / 01/01/2007 (2 pages)
18 June 2008Director's Change of Particulars / peter smith / 01/01/2007 / Title was: , now: mr; HouseName/Number was: , now: albion house; Street was: albion house, now: boroughbridge road; Area was: boroughbridge road, now: bishop monkton; Post Town was: bishop monkton, now: harrogate; Region was: , now: north yorkshire; Occupation was: b dev manager, now: re (2 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: york house 5 haywra street harrogate north yorkshire HG1 5BJ (1 page)
11 May 2007Registered office changed on 11/05/07 from: york house 5 haywra street harrogate north yorkshire HG1 5BJ (1 page)
18 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
8 January 2007Amended accounts made up to 30 June 2005 (14 pages)
8 January 2007Amended accounts made up to 30 June 2005 (14 pages)
11 August 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
11 August 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
7 July 2006Return made up to 12/06/06; full list of members (2 pages)
7 July 2006Return made up to 12/06/06; full list of members (2 pages)
1 July 2005Return made up to 12/06/05; full list of members (2 pages)
1 July 2005Return made up to 12/06/05; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
21 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2004Return made up to 12/06/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
3 April 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
29 March 2004Return made up to 12/06/03; full list of members (6 pages)
29 March 2004Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
22 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
22 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2002Return made up to 12/06/02; full list of members (7 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
12 June 2001Incorporation (10 pages)