Company Name10 Pa Developments Limited
Company StatusDissolved
Company Number08847064
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Christian Timothy Mitcheson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Beech Developments (Harrogate) LTD
100.00%
Ordinary

Accounts

Latest Accounts29 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 January

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Total exemption small company accounts made up to 29 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 29 January 2016 (3 pages)
11 May 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
5 April 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 January 2016Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
5 January 2016Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
9 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
9 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
9 May 2014Director's details changed for Christian Timothy Mitcheson on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Christian Timothy Mitcheson on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Christian Timothy Mitcheson on 9 May 2014 (2 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)