Company NameSo What Developments Limited
Company StatusDissolved
Company Number01674855
CategoryPrivate Limited Company
Incorporation Date1 November 1982(41 years, 5 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)
Previous NamesHaverskil Limited and Reconstruct And Design (West Yorkshire) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(8 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Secretary NameMr Andrew Gerard Dodd
NationalityBritish
StatusClosed
Appointed30 June 1991(8 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Simon Donald Bate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(14 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 24 August 2021)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Paul Grainge
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address26 Rose Avenue
Littleborough
Lancashire
OL15 8QJ
Director NameElliot Edward Rashman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address2/4 Little Peter Street
Manchester
Lancashire
M15 4PS

Contact

Websiteiva.com
Telephone0800 5670056
Telephone regionFreephone

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

67 at £1Mr Andrew Dodd
67.00%
Ordinary
33 at £1Simon Bate
33.00%
Ordinary

Financials

Year2014
Net Worth-£134,531
Current Liabilities£134,620

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
1 June 2021Application to strike the company off the register (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
22 January 2021Director's details changed for Mr Andrew Gerard Dodd on 8 January 2020 (2 pages)
7 July 2020Compulsory strike-off action has been discontinued (1 page)
6 July 2020Change of details for Mr Andrew Gerard Dodd as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
1 July 2019Change of details for Mr Simon David Bate as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 July 2019Director's details changed for Mr Simon Donald Bate on 1 July 2019 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
5 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 28 October 2013 (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 December 2011Registered office address changed from the Old School House George Leigh Street Manchester Greater Manchester M4 6AF United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from the Old School House George Leigh Street Manchester Greater Manchester M4 6AF United Kingdom on 14 December 2011 (1 page)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 August 2011Director's details changed for Mr Simon David Bate on 29 June 2011 (2 pages)
26 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
26 August 2011Director's details changed for Mr Andrew Gerard Dodd on 29 June 2011 (2 pages)
26 August 2011Director's details changed for Mr Simon David Bate on 29 June 2011 (2 pages)
26 August 2011Secretary's details changed for Mr Andrew Gerard Dodd on 29 June 2011 (1 page)
26 August 2011Director's details changed for Mr Andrew Gerard Dodd on 29 June 2011 (2 pages)
26 August 2011Secretary's details changed for Mr Andrew Gerard Dodd on 29 June 2011 (1 page)
26 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 September 2008Registered office changed on 05/09/2008 from deansgate quay deansgate manchester M3 4LA (1 page)
5 September 2008Location of debenture register (1 page)
5 September 2008Location of register of members (1 page)
5 September 2008Registered office changed on 05/09/2008 from deansgate quay deansgate manchester M3 4LA (1 page)
5 September 2008Location of debenture register (1 page)
5 September 2008Return made up to 30/06/08; full list of members (4 pages)
5 September 2008Return made up to 30/06/08; full list of members (4 pages)
5 September 2008Location of register of members (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 July 2007Return made up to 30/06/07; no change of members (7 pages)
25 July 2007Return made up to 30/06/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 August 2003Return made up to 30/06/03; full list of members (7 pages)
16 August 2003Return made up to 30/06/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 October 2002Return made up to 30/06/02; full list of members (7 pages)
18 October 2002Return made up to 30/06/02; full list of members (7 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 November 2001Registered office changed on 05/11/01 from: lock keepers cottage 9 century street whitworth street west manchester M3 4QL (1 page)
5 November 2001Registered office changed on 05/11/01 from: lock keepers cottage 9 century street whitworth street west manchester M3 4QL (1 page)
14 August 2001Return made up to 30/06/01; full list of members (6 pages)
14 August 2001Return made up to 30/06/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 1999Accounts made up to 31 March 1998 (13 pages)
2 June 1999Accounts made up to 31 March 1998 (13 pages)
23 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 September 1997Return made up to 30/06/97; no change of members (6 pages)
22 September 1997Return made up to 30/06/97; no change of members (6 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
12 March 1997Registered office changed on 12/03/97 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
3 February 1997Accounts made up to 31 March 1996 (12 pages)
3 February 1997Accounts made up to 31 March 1996 (12 pages)
27 January 1997Company name changed reconstruct and design (west yor kshire) LIMITED\certificate issued on 28/01/97 (2 pages)
27 January 1997Company name changed reconstruct and design (west yor kshire) LIMITED\certificate issued on 28/01/97 (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
2 September 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 02/09/96
(7 pages)
2 September 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 02/09/96
(7 pages)
5 February 1996Accounts made up to 31 March 1995 (10 pages)
5 February 1996Accounts made up to 31 March 1995 (10 pages)
20 July 1995Return made up to 30/06/95; no change of members (8 pages)
20 July 1995Return made up to 30/06/95; no change of members (8 pages)