Company NameS & D Developments Limited
Company StatusDissolved
Company Number04563361
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Pierre Dixon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleManagement Consultant
Correspondence AddressBarn House
Back Lane
Green Hammerton
YO26 8BH
Secretary NameJohn Pierre Dixon
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleManagement Consultant
Correspondence AddressBarn House
Back Lane
Green Hammerton
YO26 8BH
Director NameAndrew Spiers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleTechnical Manager
Correspondence Address19 Dandy Mill View
Pontefract
West Yorkshire
WF8 2UZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O S Mitchell & Sons
St Michaels Mews
18 St Michaels Road, Leeds
West Yorkshire
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£7,471
Cash£1,739
Current Liabilities£11,327

Accounts

Latest Accounts23 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 June

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 November 2005Application for striking-off (1 page)
26 October 2005Director resigned (1 page)
28 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 August 2004Accounting reference date shortened from 31/10/04 to 23/06/04 (1 page)
25 August 2004Total exemption small company accounts made up to 23 June 2004 (5 pages)
28 October 2003Return made up to 15/10/03; full list of members (7 pages)
14 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed;new director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Secretary resigned (1 page)
15 October 2002Incorporation (19 pages)