Company NameS4 Developments Limited
Company StatusDissolved
Company Number04901107
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 6 months ago)
Dissolution Date14 April 2014 (9 years, 11 months ago)
Previous NameColewood Homes Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Michael Andrew Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Marys Walk
Acklam
Middlesbrough
TS5 7RZ
Secretary NameMr Michael Andrew Wood
NationalityBritish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Marys Walk
Acklam
Middlesbrough
TS5 7RZ
Director NameMrs Susan Jane Wood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2009(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 14 April 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 St Mary's Walk
Acklam
Middlesbrough
TS5 7RZ
Director NameStuart Coleman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChurch House
34 Forest Lane, Kirklevington
Yarm
Cleveland
TS15 9LY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCentral House 47 St. Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

400 at £1Michael Andrew Wood
50.00%
Ordinary
400 at £1Paul Broder
50.00%
Ordinary

Financials

Year2014
Net Worth-£407,646
Current Liabilities£1,735,010

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2014Final Gazette dissolved following liquidation (1 page)
14 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2014Final Gazette dissolved following liquidation (1 page)
14 January 2014Return of final meeting in a creditors' voluntary winding up (24 pages)
14 January 2014Return of final meeting in a creditors' voluntary winding up (24 pages)
5 February 2013Liquidators statement of receipts and payments to 21 December 2012 (18 pages)
5 February 2013Liquidators' statement of receipts and payments to 21 December 2012 (18 pages)
5 February 2013Liquidators' statement of receipts and payments to 21 December 2012 (18 pages)
10 January 2012Registered office address changed from Springfield Management Suite Springfield House Springfield Stokesley TS9 5EP United Kingdom on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Springfield Management Suite Springfield House Springfield Stokesley TS9 5EP United Kingdom on 10 January 2012 (2 pages)
9 January 2012Statement of affairs with form 4.19 (6 pages)
9 January 2012Appointment of a voluntary liquidator (1 page)
9 January 2012Statement of affairs with form 4.19 (6 pages)
9 January 2012Appointment of a voluntary liquidator (1 page)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 800
(5 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 800
(5 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2010Cancellation of shares. Statement of capital on 6 January 2010
  • GBP 800
(4 pages)
6 January 2010Purchase of own shares. (3 pages)
6 January 2010Purchase of own shares. (3 pages)
6 January 2010Cancellation of shares. Statement of capital on 6 January 2010
  • GBP 800
(4 pages)
6 January 2010Cancellation of shares. Statement of capital on 6 January 2010
  • GBP 800
(4 pages)
5 January 2010Registered office address changed from Church House 34 Forest Lane Kirklevington Yarm TS15 9LY on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Church House 34 Forest Lane Kirklevington Yarm TS15 9LY on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Stuart Coleman as a director (1 page)
5 January 2010Termination of appointment of Stuart Coleman as a director (1 page)
5 January 2010Registered office address changed from Church House 34 Forest Lane Kirklevington Yarm TS15 9LY on 5 January 2010 (1 page)
4 January 2010Appointment of Susan Jane Wood as a director (2 pages)
4 January 2010Appointment of Susan Jane Wood as a director (2 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 November 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
27 November 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
15 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
4 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 October 2007Return made up to 10/09/07; full list of members (3 pages)
3 October 2007Return made up to 10/09/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
22 September 2006Return made up to 10/09/06; full list of members (3 pages)
22 September 2006Return made up to 10/09/06; full list of members (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (4 pages)
25 November 2005Particulars of mortgage/charge (4 pages)
27 September 2005Ad 01/03/05--------- £ si 200@1 (2 pages)
27 September 2005Ad 01/03/05--------- £ si 200@1 (2 pages)
23 September 2005Company name changed colewood homes LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed colewood homes LIMITED\certificate issued on 23/09/05 (2 pages)
19 September 2005Return made up to 10/09/05; full list of members (7 pages)
19 September 2005Return made up to 10/09/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004Return made up to 10/09/04; full list of members (7 pages)
17 September 2004Return made up to 10/09/04; full list of members (7 pages)
6 November 2003Ad 16/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 November 2003Ad 16/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 October 2003Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
29 October 2003Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
3 October 2003Registered office changed on 03/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
16 September 2003Incorporation (16 pages)
16 September 2003Incorporation (16 pages)