Company NameS&R Developments (Yorkshire) Limited
Company StatusDissolved
Company Number05476725
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Martin Everett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Prospect Road
Ossett
West Yorkshire
WF5 8AE
Director NameMrs Sharron Yvette Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dearden Street
Ossett
WF5 8NR
Secretary NameMrs Sharron Yvette Everett
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dearden Street
Ossett
WF5 8NR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address19 Prospect Road
Ossett
West Yorkshire
WF5 8AE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Richard Martin Everett
50.00%
Ordinary
1 at £1Sharron Yvette Everett
50.00%
Ordinary

Financials

Year2014
Net Worth£11,213
Cash£630
Current Liabilities£62,094

Accounts

Latest Accounts24 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Charges

1 December 2006Delivered on: 13 December 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £109923 and all other monies due or to become due.
Particulars: 71 new road middlestown wakefield. Fixed charge over all rental income and.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
4 February 2020Application to strike the company off the register (2 pages)
17 January 2020Total exemption full accounts made up to 24 June 2019 (9 pages)
18 November 2019Previous accounting period extended from 30 April 2019 to 24 June 2019 (1 page)
20 September 2019Secretary's details changed for Mrs Sharron Yvette Everett on 20 September 2019 (1 page)
20 September 2019Director's details changed for Mrs Sharron Yvette Everett on 20 September 2019 (2 pages)
20 September 2019Change of details for Mrs Sharron Yvette Everett as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Change of details for Mr Richard Martin Everett as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Director's details changed for Mr Richard Martin Everett on 20 September 2019 (2 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
13 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
25 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 July 2010Director's details changed for Mrs Sharron Yvette Everett on 1 June 2010 (3 pages)
20 July 2010Secretary's details changed for Sharron Yvette Everett on 1 June 2010 (2 pages)
20 July 2010Secretary's details changed for Sharron Yvette Everett on 1 June 2010 (2 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Richard Martin Everett on 1 June 2010 (3 pages)
20 July 2010Director's details changed for Mrs Sharron Yvette Everett on 1 June 2010 (3 pages)
20 July 2010Director's details changed for Mrs Sharron Yvette Everett on 1 June 2010 (3 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Richard Martin Everett on 1 June 2010 (3 pages)
20 July 2010Director's details changed for Richard Martin Everett on 1 June 2010 (3 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Sharron Yvette Everett on 1 June 2010 (2 pages)
24 August 2009Return made up to 09/06/09; full list of members (3 pages)
24 August 2009Return made up to 09/06/09; full list of members (3 pages)
17 July 2009Registered office changed on 17/07/2009 from R.C.M. Business centre david j berman accountants dewsbury road, ossett west yorkshire WF5 9ND (1 page)
17 July 2009Location of debenture register (1 page)
17 July 2009Registered office changed on 17/07/2009 from R.C.M. Business centre david j berman accountants dewsbury road, ossett west yorkshire WF5 9ND (1 page)
17 July 2009Location of debenture register (1 page)
17 July 2009Location of register of members (1 page)
17 July 2009Location of register of members (1 page)
1 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 June 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
26 June 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
20 June 2008Return made up to 09/06/08; full list of members (4 pages)
20 June 2008Return made up to 09/06/08; full list of members (4 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Location of register of members (1 page)
18 June 2007Return made up to 09/06/07; full list of members (3 pages)
18 June 2007Registered office changed on 18/06/07 from: david j berman accountants ahed business centre ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page)
18 June 2007Location of debenture register (1 page)
18 June 2007Registered office changed on 18/06/07 from: david j berman accountants ahed business centre ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page)
18 June 2007Location of debenture register (1 page)
18 June 2007Return made up to 09/06/07; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
5 June 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
23 June 2006Return made up to 09/06/06; full list of members (3 pages)
23 June 2006Return made up to 09/06/06; full list of members (3 pages)
1 June 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
1 June 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
15 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
15 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 June 2005Registered office changed on 18/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Secretary resigned (1 page)
9 June 2005Incorporation (6 pages)
9 June 2005Incorporation (6 pages)