Company NameH S Developments (Dronfield) Limited
Company StatusDissolved
Company Number05919918
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date1 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Gillian Mary Harvey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressDronfield Medical Centre High Street
Dronfield
Derbyshire
S18 1PY
Director NameStuart Hamilton Saunders
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleMedical Practitioner
Correspondence AddressDronfield Medical Centre High Street
Dronfield
Derbyshire
S18 1PY
Secretary NameStuart Hamilton Saunders
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleMedical Practitioner
Correspondence AddressHady House
75 Hady Hill
Chesterfield
Derbyshire
S41 0EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£284,570
Cash£164,629
Current Liabilities£210,598

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Final Gazette dissolved following liquidation (1 page)
1 April 2016Return of final meeting in a members' voluntary winding up (28 pages)
1 April 2016Return of final meeting in a members' voluntary winding up (28 pages)
27 March 2015Registered office address changed from Dronfield Medical Centre High Street Dronfield Derbyshire S18 1PY to C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from Dronfield Medical Centre High Street Dronfield Derbyshire S18 1PY to C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD on 27 March 2015 (2 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-13
(3 pages)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Declaration of solvency (3 pages)
19 December 2014Satisfaction of charge 1 in full (4 pages)
19 December 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(14 pages)
8 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(14 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(14 pages)
9 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(14 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 31 August 2011 (14 pages)
14 September 2011Annual return made up to 31 August 2011 (14 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 October 2010Director's details changed for Stuart Hamilton Saunders on 1 February 2010 (3 pages)
1 October 2010Director's details changed for Stuart Hamilton Saunders on 1 February 2010 (3 pages)
1 October 2010Director's details changed for Stuart Hamilton Saunders on 1 February 2010 (3 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
22 September 2010Director's details changed for Dr Gillian Harvey on 10 September 2010 (3 pages)
22 September 2010Director's details changed for Dr Gillian Harvey on 10 September 2010 (3 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 September 2009Return made up to 31/08/09; no change of members (8 pages)
14 September 2009Return made up to 31/08/09; no change of members (8 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 October 2008Return made up to 31/08/08; no change of members
  • 363(287) ‐ Registered office changed on 16/10/08
(7 pages)
16 October 2008Return made up to 31/08/08; no change of members
  • 363(287) ‐ Registered office changed on 16/10/08
(7 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 February 2008Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
11 February 2008Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
27 October 2007Return made up to 31/08/07; full list of members (7 pages)
27 October 2007Return made up to 31/08/07; full list of members (7 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
29 December 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Registered office changed on 21/11/06 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
21 November 2006Registered office changed on 21/11/06 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
24 October 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2006Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
31 August 2006Incorporation (16 pages)
31 August 2006Incorporation (16 pages)