Company NameY & D Developments Limited
Company StatusDissolved
Company Number04918236
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAndrew Wright
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 08 September 2009)
RoleBuilder
Correspondence Address27 West Bank Avenue
Mansfield
Nottinghamshire
NG19 7DJ
Secretary NameRachel Free Stone Wright
NationalityBritish
StatusClosed
Appointed01 August 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 08 September 2009)
RoleSecretary
Correspondence Address27 West Bank Avenue
Mansfield
Nottinghamshire
NG19 7DJ
Director NameDean Andrew Carter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleHousing Developments
Correspondence Address1 Manor Road
Thurnscoe
Rotherham
South Yorkshire
S63 0QA
Director NameJack Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleHousing Developments
Correspondence Address3 Pagnell Avenue
Thurnscoe
Rotherham
South Yorkshire
S63 0RF
Secretary NameDawn Carter
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Manor Road
Thurnscoe
Rotherham
South Yorkshire
S63 0QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£80,533
Cash£99,770
Current Liabilities£32,069

Accounts

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

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from UN20 fall bank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page)
7 December 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 October 2007Registered office changed on 31/10/07 from: unit 20 fall bank industrial estate, dodworth barnsley south yorkshire S75 3LS (1 page)
26 October 2007Return made up to 01/10/07; full list of members (2 pages)
26 October 2007Registered office changed on 26/10/07 from: hirst accountancy services LIMITED units 1-2 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page)
3 January 2007Return made up to 01/10/06; full list of members (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Return made up to 01/10/05; full list of members (3 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New director appointed (1 page)
3 November 2006Registered office changed on 03/11/06 from: 1 manor road, thurnscoe rotherham south yorkshire S63 0QA (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
25 November 2004Return made up to 01/10/04; full list of members (8 pages)
19 October 2003New director appointed (2 pages)
19 October 2003Ad 01/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2003New director appointed (2 pages)
19 October 2003Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
19 October 2003New secretary appointed (2 pages)