Company NameTiffany Developments Limited
Company StatusDissolved
Company Number05464328
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Edward Tiffany
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sidings Business Park
Sandylands
Skipton
North Yorkshire
BD23 1TB
Director NameMr James Tiffany
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressThe Sidings Business Park
Sandylands
Skipton
North Yorkshire
BD23 1TB
Secretary NameMrs Elsie Tiffany
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleSecretary
Correspondence AddressThe Sidings Business Park
Sandylands
Skipton
North Yorkshire
BD23 1TB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Sidings Business Park
Sandylands
Skipton
North Yorkshire
BD23 1TB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

1 at £1Edward Tiffany
50.00%
Ordinary
1 at £1James Tiffany
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2012Application to strike the company off the register (3 pages)
8 November 2012Application to strike the company off the register (3 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Director's details changed for Mr James Tiffany on 26 May 2012 (2 pages)
25 June 2012Director's details changed for Mr James Tiffany on 26 May 2012 (2 pages)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2
(3 pages)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2
(3 pages)
25 June 2012Director's details changed for Mr Edward Tiffany on 30 April 2012 (2 pages)
25 June 2012Director's details changed for Mr Edward Tiffany on 30 April 2012 (2 pages)
25 June 2012Secretary's details changed for Elsie Tiffany on 26 May 2012 (1 page)
25 June 2012Secretary's details changed for Elsie Tiffany on 26 May 2012 (1 page)
27 July 2011Director's details changed for Mr Edward Tiffany on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Mr Edward Tiffany on 27 July 2011 (2 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for James Tiffany on 26 May 2010 (2 pages)
18 June 2010Director's details changed for James Tiffany on 26 May 2010 (2 pages)
18 June 2010Director's details changed for Edward Tiffany on 26 May 2010 (2 pages)
18 June 2010Director's details changed for Edward Tiffany on 26 May 2010 (2 pages)
18 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
24 June 2009Return made up to 26/05/09; full list of members (4 pages)
24 June 2009Return made up to 26/05/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Return made up to 26/05/08; full list of members (4 pages)
27 August 2008Capitals not rolled up (2 pages)
27 August 2008Capitals not rolled up (2 pages)
27 August 2008Return made up to 26/05/08; full list of members (4 pages)
21 September 2007Return made up to 26/05/07; no change of members (7 pages)
21 September 2007Return made up to 26/05/07; no change of members (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/06
(7 pages)
22 June 2006Return made up to 26/05/06; full list of members (7 pages)
22 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 January 2006Particulars of mortgage/charge (4 pages)
12 January 2006Particulars of mortgage/charge (5 pages)
12 January 2006Particulars of mortgage/charge (4 pages)
12 January 2006Particulars of mortgage/charge (5 pages)
20 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
20 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Ad 26/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Ad 26/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
26 May 2005Incorporation (12 pages)
26 May 2005Incorporation (12 pages)