Company NameP & S Building And Developments Limited
Company StatusDissolved
Company Number05581867
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NamePhilip Steele
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address13 Steele Street
Hoyland Common
Barnsley
South Yorkshire
S74 0PS
Director NameStephen John Briggs
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleProperty Developer
Correspondence Address2 Elm Tree Close
Anston
Sheffield
South Yorkshire
S25 4FG
Secretary NameStephen John Briggs
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleProperty Developer
Correspondence Address2 Elm Tree Close
Anston
Sheffield
South Yorkshire
S25 4FG
Secretary NameClare Ann Plowman
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Birkdale Close
Cudworth
Barnsley
South Yorkshire
S72 8EW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Philip Steele
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,275
Current Liabilities£16,043

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013Application to strike the company off the register (3 pages)
20 August 2013Application to strike the company off the register (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
21 November 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(3 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(3 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(3 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
24 November 2011Termination of appointment of Clare Plowman as a secretary (1 page)
24 November 2011Termination of appointment of Clare Ann Plowman as a secretary on 1 January 2011 (1 page)
24 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
18 January 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
7 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
6 November 2009Director's details changed for Philip Steele on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Philip Steele on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Philip Steele on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
12 December 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
12 December 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
17 October 2008Return made up to 04/10/08; full list of members (3 pages)
17 October 2008Return made up to 04/10/08; full list of members (3 pages)
6 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
6 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 November 2007Return made up to 04/10/07; full list of members (2 pages)
22 November 2007Return made up to 04/10/07; full list of members (2 pages)
22 March 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
22 March 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
21 March 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
21 March 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 2 elm tree close anston sheffield south yorkshire S25 4FG (1 page)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: 2 elm tree close anston sheffield south yorkshire S25 4FG (1 page)
15 November 2006Secretary resigned;director resigned (1 page)
17 October 2006Return made up to 04/10/06; full list of members (2 pages)
17 October 2006Return made up to 04/10/06; full list of members (2 pages)
2 November 2005Ad 25/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2005Ad 25/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed;new director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed;new director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 October 2005Director resigned (1 page)