Company NameLally Developments Limited
Company StatusDissolved
Company Number04673050
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Lally
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Richmond Hill
Macclesfield
Cheshire
SK11 7LA
Secretary NameJune Lally
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Richmond Hill
Macclesfield
Cheshire
SK11 7LA
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1John Lally
70.00%
Ordinary
30 at £1June Lally
30.00%
Ordinary

Financials

Year2014
Net Worth-£864
Cash£45
Current Liabilities£1,809

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Application to strike the company off the register (3 pages)
7 February 2013Application to strike the company off the register (3 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 100
(4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 100
(4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 May 2009Return made up to 20/02/09; full list of members (3 pages)
7 May 2009Return made up to 20/02/09; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 April 2008Return made up to 20/02/08; full list of members (3 pages)
16 April 2008Return made up to 20/02/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 March 2007Return made up to 20/02/07; full list of members (2 pages)
29 March 2007Return made up to 20/02/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 February 2006Return made up to 20/02/06; full list of members (2 pages)
27 February 2006Return made up to 20/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 March 2005Return made up to 20/02/05; full list of members (2 pages)
18 March 2005Return made up to 20/02/05; full list of members (2 pages)
24 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
11 March 2004Return made up to 20/02/04; full list of members (5 pages)
11 March 2004Return made up to 20/02/04; full list of members (5 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Ad 20/02/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
4 March 2003Registered office changed on 04/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Ad 20/02/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
4 March 2003Secretary resigned (1 page)
20 February 2003Incorporation (12 pages)
20 February 2003Incorporation (12 pages)