Company NameShordley Developments Limited
Company StatusDissolved
Company Number02795719
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Hazel Davies
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1993(same day as company formation)
RoleSales
Correspondence AddressShordley Lodge
Caer Estyn
Caergwrle
Clwyd
LL12 9EP
Wales
Secretary NameMrs Hazel Davies
NationalityBritish
StatusCurrent
Appointed04 March 1993(same day as company formation)
RoleSales
Correspondence AddressShordley Lodge
Caer Estyn
Caergwrle
Clwyd
LL12 9EP
Wales
Director NameMr Barry James Davies
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(1 day after company formation)
Appointment Duration31 years, 1 month
RoleDeveloper And Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLarkton Hall Cottage
Goldford Lane Bickerton
Cheshire
SY14 8LL
Wales
Director NameGeoffrey Colin Hughes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years
RoleConstruction Director
Correspondence AddressOaklands
Bangor On Dee
Wrexham
Clwyd
Director NameMr John Harold Charles Winder
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(3 years, 1 month after company formation)
Appointment Duration28 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Pentland Close
Vicars Cross
Chester
Cheshire
CH3 5PE
Wales
Director NameNicola Pritchard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(same day as company formation)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address47 Castlefields
Tattenhall
Chester
CH3 9RB
Wales
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressC/O Bdo Stoy Hayward
Peter House
St Peter's Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 January 1999Dissolved (1 page)
23 October 1998Liquidators statement of receipts and payments (5 pages)
23 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
8 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1996Registered office changed on 06/08/96 from: hilliards court wrexham rd chester CH4 9QP (1 page)
1 August 1996Appointment of a voluntary liquidator (2 pages)
12 June 1996New director appointed (2 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
13 March 1995Return made up to 04/03/95; no change of members (4 pages)