Company NameSKD Developments Limited
Company StatusDissolved
Company Number05072996
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 2 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameSteven Joseph Davies
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address29 Cameron Street
Astley Bridge
Bolton
Lancashire
BL1 6RG
Secretary NameRaymond Davies
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Cameron Street
St Astley Bridge
Bolton
Lancashire
BL1 6RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address339 Chorley New Road
Horwich
Bolton
Lancashire
BL6 5PP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2010Director's details changed for Steven Joseph Davies on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1,000
(4 pages)
9 April 2010Director's details changed for Steven Joseph Davies on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Steven Joseph Davies on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1,000
(4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 15/03/09; full list of members (3 pages)
25 March 2009Return made up to 15/03/09; full list of members (3 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 April 2008Return made up to 15/03/08; full list of members (3 pages)
8 April 2008Return made up to 15/03/08; full list of members (3 pages)
5 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 April 2007Return made up to 15/03/07; full list of members (2 pages)
11 April 2007Return made up to 15/03/07; full list of members (2 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 September 2006Registered office changed on 18/09/06 from: 169 chorley new road, horwich bolton lancashire BL6 5QE (1 page)
18 September 2006Registered office changed on 18/09/06 from: 169 chorley new road, horwich bolton lancashire BL6 5QE (1 page)
11 April 2006Return made up to 15/03/06; full list of members (2 pages)
11 April 2006Return made up to 15/03/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 March 2005Return made up to 15/03/05; full list of members (6 pages)
29 March 2005Return made up to 15/03/05; full list of members (6 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Ad 15/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 March 2004Ad 15/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
15 March 2004Incorporation (16 pages)
15 March 2004Incorporation (16 pages)