Company NameDairy Meadow Development Company Limited
Company StatusDissolved
Company Number05896128
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NameDairy Meadow Limited

Business Activity

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

Directors

Director NameMrs Armorel Brandreth Nelson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressOld Gledstone
Skipton
North Yorkshire
BD23 3JR
Director NameMr David George Hargreaves Nelson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOld Gledstone
Skipton
North Yors
BD23 3JR
Secretary NameMrs Armorel Brandreth Nelson
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Gledstone
Skipton
North Yorkshire
BD23 3JR
Director NameJames Matthew Ryves Nelson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(5 days after company formation)
Appointment Duration9 years, 4 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Gledstone
Skipton
North Yorkshire
BD23 3JR
Director NameMr Geoffrey Arnold Shindler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(5 days after company formation)
Appointment Duration9 years, 4 months (closed 22 December 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Bury Old Road
Prestwich
Manchester
M25 0EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOld Gledstone
West Marton
Skipton
BD23 3JR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishMartons Both
WardWest Craven

Shareholders

1 at £1Amos Nelson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£548
Current Liabilities£1,948

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2015Voluntary strike-off action has been suspended (1 page)
23 July 2015Voluntary strike-off action has been suspended (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
15 June 2015Application to strike the company off the register (3 pages)
1 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
3 March 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(8 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(8 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(8 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(8 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(8 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(8 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
15 August 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
15 August 2011Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
23 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
27 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 August 2008Return made up to 03/08/08; full list of members (4 pages)
14 August 2008Return made up to 03/08/08; full list of members (4 pages)
28 August 2007Return made up to 03/08/07; full list of members (3 pages)
28 August 2007Return made up to 03/08/07; full list of members (3 pages)
14 December 2006Particulars of mortgage/charge (9 pages)
14 December 2006Particulars of mortgage/charge (9 pages)
6 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
6 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
24 August 2006New director appointed (3 pages)
24 August 2006New director appointed (3 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
15 August 2006Company name changed dairy meadow LIMITED\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed dairy meadow LIMITED\certificate issued on 15/08/06 (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
3 August 2006Incorporation (17 pages)
3 August 2006Incorporation (17 pages)