Company NameSequence Development Services Limited
Company StatusDissolved
Company Number06585834
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameSteven Joseph Tighe
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Charnley Drive
Mansion Gate
Leeds
West Yorkshire
LS7 4ST
Secretary NameJemma Louise Almond
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Charnley Drive
Mansion Gate
Leeds
West Yorkshire
LS7 4ST

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

10 at £1Steven Joseph Tighe
100.00%
Ordinary

Financials

Year2014
Net Worth£1,382
Cash£10,200
Current Liabilities£25,701

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
12 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Statement of affairs with form 4.19 (5 pages)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Statement of affairs with form 4.19 (5 pages)
25 March 2013Appointment of a voluntary liquidator (1 page)
27 February 2013Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS on 27 February 2013 (1 page)
27 February 2013Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS on 27 February 2013 (1 page)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 10
(4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 10
(4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 10
(4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 May 2010Director's details changed for Steven Joseph Tighe on 30 April 2010 (2 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Steven Joseph Tighe on 30 April 2010 (2 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 20 May 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2009Return made up to 06/05/09; full list of members (3 pages)
22 June 2009Return made up to 06/05/09; full list of members (3 pages)
6 June 2008Registered office changed on 06/06/2008 from 28 charnley drive mansion gate leeds west yorkshire LS7 4ST (1 page)
6 June 2008Registered office changed on 06/06/2008 from 28 charnley drive mansion gate leeds west yorkshire LS7 4ST (1 page)
6 May 2008Incorporation (10 pages)
6 May 2008Incorporation (10 pages)