Company NameDevelopment Acquisitions Limited
Company StatusDissolved
Company Number03698391
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Charles Kellaway
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 31 January 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Firs Road
Nottingham
Notts
NG12 4BX
Secretary NameMiss Joanne Patricia Clarke
NationalityBritish
StatusClosed
Appointed15 May 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Firs Road
Edwalton
Nottingham
Notts
NG12 4BX
Director NameKathryn Joan Lupton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleHotelier
Correspondence AddressWheelgate Country Guest House
Little Arrow
Coniston
Cumbria
LA21 8AU
Secretary NameRoger Ward Lupton
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Maychells Orchard
Allithwaite
Grange Over Sands
Cumbria
LA11 7PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

2 at 1Richard Charles Kellaway
100.00%
Ordinary

Financials

Year2014
Net Worth£6,199
Cash£1
Current Liabilities£68,004

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved following liquidation (1 page)
31 January 2012Final Gazette dissolved following liquidation (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
31 October 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
23 August 2011Liquidators statement of receipts and payments to 28 June 2011 (8 pages)
23 August 2011Liquidators' statement of receipts and payments to 28 June 2011 (8 pages)
23 August 2011Liquidators' statement of receipts and payments to 28 June 2011 (8 pages)
9 July 2010Statement of affairs with form 4.19 (6 pages)
9 July 2010Statement of affairs with form 4.19 (6 pages)
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-29
(1 page)
6 July 2010Appointment of a voluntary liquidator (1 page)
6 July 2010Appointment of a voluntary liquidator (1 page)
1 February 2010Director's details changed for Richard Charles Kellaway on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(4 pages)
1 February 2010Director's details changed for Richard Charles Kellaway on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(4 pages)
1 February 2010Director's details changed for Richard Charles Kellaway on 1 October 2009 (2 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Secretary appointed joanne patricia clarke (1 page)
1 June 2009Secretary appointed joanne patricia clarke (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Appointment Terminated Secretary roger lupton (1 page)
22 May 2009Appointment terminated secretary roger lupton (1 page)
20 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Return made up to 20/01/09; full list of members (3 pages)
5 February 2009Return made up to 20/01/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2008Secretary's change of particulars / roger lupton / 30/11/2007 (1 page)
23 September 2008Return made up to 20/01/08; full list of members (3 pages)
23 September 2008Secretary's Change of Particulars / roger lupton / 30/11/2007 / HouseName/Number was: , now: 8; Street was: 10 capplebarrow, now: maychells orchard; Area was: , now: allithwaite; Post Town was: cowan head, now: grange over sands; Post Code was: LA8 9HL, now: LA11 7PY; Country was: , now: england (1 page)
23 September 2008Return made up to 20/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2007Return made up to 20/01/07; full list of members (2 pages)
6 February 2007Return made up to 20/01/07; full list of members (2 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 20/01/06; full list of members (2 pages)
30 March 2006Return made up to 20/01/06; full list of members (2 pages)
30 March 2006Director's particulars changed (1 page)
9 February 2005Return made up to 20/01/05; full list of members (6 pages)
9 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Return made up to 20/01/04; full list of members (6 pages)
5 March 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 March 2003Return made up to 20/01/03; full list of members (6 pages)
1 March 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 March 2002Return made up to 20/01/02; full list of members (6 pages)
5 March 2002Return made up to 20/01/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
18 April 2001Return made up to 20/01/01; full list of members (6 pages)
18 April 2001Return made up to 20/01/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
11 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
7 February 2000Return made up to 20/01/00; full list of members (6 pages)
7 February 2000Return made up to 20/01/00; full list of members (6 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Incorporation (15 pages)