Company NameDeansbury Developments Limited
Company StatusDissolved
Company Number06080557
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameFrederick William Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Granary Upper Farm
Raskelf
York
YO61 3LG
Secretary NameJulian Carruthers
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleBuilder
Correspondence AddressNeville House
Raskelf
York
North Yorkshire
YO61 3LG
Director NameGraham Willcock
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressNeville House
Raskelf
York
North Yorkshire
YO61 3LG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNeville House
Raskelf
York
North Yorkshire
YO61 3LG
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishRaskelf
WardRaskelf & White Horse
Built Up AreaRaskelf

Accounts

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

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 July 2013Application to strike the company off the register (3 pages)
15 July 2013Application to strike the company off the register (3 pages)
10 July 2013Termination of appointment of Graham Willcock as a director on 1 July 2013 (1 page)
10 July 2013Termination of appointment of Graham Willcock as a director (1 page)
12 February 2013Secretary's details changed for Julian Carruthers on 31 July 2012 (1 page)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(4 pages)
12 February 2013Director's details changed for Graham Willcock on 31 July 2012 (2 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(4 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(4 pages)
12 February 2013Director's details changed for Graham Willcock on 31 July 2012 (2 pages)
12 February 2013Secretary's details changed for Julian Carruthers on 31 July 2012 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2010Director's details changed for Graham Willcock on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Graham Willcock on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Graham Willcock on 1 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
3 February 2009Director's change of particulars / frederick davidson / 28/02/2008 (1 page)
3 February 2009Director's Change of Particulars / frederick davidson / 28/02/2008 / HouseName/Number was: , now: neville house; Street was: the granary upper farm, now: raskelf; Area was: raskelf, now: (1 page)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 November 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
6 November 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007Registered office changed on 11/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007Registered office changed on 11/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 2007Director resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Secretary resigned (1 page)
2 February 2007Incorporation (16 pages)
2 February 2007Incorporation (16 pages)