Company NameSY Developments Ltd
Company StatusDissolved
Company Number12227037
CategoryPrivate Limited Company
Incorporation Date25 September 2019(4 years, 7 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)
Previous NameSY Foods Entertainment Limited

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Director NameMr Paul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Target Park Houghton Road
North Anston
Sheffield
S25 4JJ
Director NameMs Yoshiko Yamaguchi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed10 June 2020(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Target Park Houghton Road
North Anston
Sheffield
S25 4JJ
Director NameMr Gary James Durant
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Target Park Houghton Road
North Anston
Sheffield
S25 4JJ
Director NameMr James David Bradbury
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Target Park Houghton Road
North Anston
Sheffield
S25 4JJ
Director NameMr Jonathan David Charles Bramley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX

Location

Registered AddressUnit 1 & 2 Target Park Houghton Road
North Anston
Sheffield
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 February 2021Cessation of Yoshiko Yamaguchi as a person with significant control on 19 February 2021 (1 page)
20 February 2021Notification of Teampartner Three Limited as a person with significant control on 19 February 2021 (2 pages)
4 February 2021Cessation of Paul Richard Gregg as a person with significant control on 2 February 2021 (1 page)
4 February 2021Appointment of Mr Gary James Durant as a director on 1 February 2021 (2 pages)
4 February 2021Change of details for Ms Yoshiko Yamaguchi as a person with significant control on 1 February 2021 (2 pages)
4 February 2021Appointment of Mr Jonathan David Charles Bramley as a director on 1 February 2021 (2 pages)
4 February 2021Appointment of Mr James David Bradbury as a director on 1 February 2021 (2 pages)
4 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
(3 pages)
4 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 1,000
(3 pages)
30 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 June 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
11 June 2020Appointment of Ms Yoshiko Yamaguchi as a director on 10 June 2020 (2 pages)
11 June 2020Notification of Yoshiko Yamaguchi as a person with significant control on 2 June 2020 (2 pages)
17 December 2019Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE England to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on 17 December 2019 (1 page)
25 September 2019Incorporation
Statement of capital on 2019-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)