Company NameSykes Development Limited
Company StatusDissolved
Company Number04751000
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBenjamin John Smith
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleGraphic Designer
Correspondence Address20 Carroll Avenue
Guildford
Surrey
GU1 2QJ
Secretary NameBenjamin John Smith
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleGraphic Designer
Correspondence Address20 Carroll Avenue
Guildford
Surrey
GU1 2QJ
Director NameMr Andrew Sykes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Galt Drive
Musselburgh
Midlothian
EH21 8DH
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Whitehall
Whitehall Road
Leeds
LS1 4HR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£25,567
Net Worth£10,453
Cash£862
Current Liabilities£4,199

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
8 November 2007Director resigned (1 page)
6 September 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 August 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 01/05/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2004 (3 pages)
25 October 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
8 June 2004Return made up to 01/05/04; full list of members (7 pages)
3 June 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 2003New secretary appointed;new director appointed (1 page)
28 May 2003New director appointed (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
1 May 2003Incorporation (16 pages)