Company NameSnorth Developments Limited
Company StatusDissolved
Company Number06411009
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameAaranprojects Limited

Business Activity

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

Directors

Director NameMr Ross Stevens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(3 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (closed 12 April 2016)
RolePrivate Investor
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 115 The Courtyard, Royal Mills
17 Redhill Street
Manchester
M4 5BA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Alekos Aresti
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2009)
RoleResidential Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address18 Stoney Lane
Whiston
Liverpool
Merseyside
L35 2XN
Secretary NameMr Alekos Aresti
NationalityBritish
StatusResigned
Appointed20 November 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2009)
RoleResidential Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address18 Stoney Lane
Whiston
Liverpool
Merseyside
L35 2XN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressStudio 115 The Courtyard, Royal Mills
17 Redhill Street
Manchester
M4 5BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Ross Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,566
Current Liabilities£6,566

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (3 pages)
15 January 2016Application to strike the company off the register (3 pages)
9 February 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
12 September 2014Annual return made up to 29 October 2013 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 29 October 2013 with a full list of shareholders (3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 30 June 2014 (1 page)
9 January 2014Registered office address changed from 19 Alexandra Road Burscough Ormskirk Lancashire L40 7RT United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 19 Alexandra Road Burscough Ormskirk Lancashire L40 7RT United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 19 Alexandra Road Burscough Ormskirk Lancashire L40 7RT United Kingdom on 9 January 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(3 pages)
2 January 2013Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(3 pages)
31 December 2012Director's details changed for Mr Ross Stevens on 1 January 2012 (2 pages)
31 December 2012Director's details changed for Mr Ross Stevens on 1 January 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Registered office address changed from Flat 4 Scarth Hill Mansions New Lane Aughton Lancashire L39 4UD on 31 December 2012 (1 page)
31 December 2012Registered office address changed from Flat 4 Scarth Hill Mansions New Lane Aughton Lancashire L39 4UD on 31 December 2012 (1 page)
31 December 2012Director's details changed for Mr Ross Stevens on 1 January 2012 (2 pages)
14 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Ross Stevens on 1 October 2010 (2 pages)
11 March 2011Director's details changed for Ross Stevens on 1 October 2010 (2 pages)
11 March 2011Director's details changed for Ross Stevens on 1 October 2010 (2 pages)
28 February 2011Registered office address changed from 12 Asmall Close Ormskirk Lancashire L39 3PX on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 12 Asmall Close Ormskirk Lancashire L39 3PX on 28 February 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2010Registered office address changed from 4 Grove Park Ormskirk Lancashire L39 2HB England on 5 February 2010 (2 pages)
5 February 2010Termination of appointment of Alekos Aresti as a secretary (2 pages)
5 February 2010Termination of appointment of Alekos Aresti as a director (2 pages)
5 February 2010Registered office address changed from 4 Grove Park Ormskirk Lancashire L39 2HB England on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ross Stevens on 1 November 2009 (3 pages)
5 February 2010Termination of appointment of Alekos Aresti as a director (2 pages)
5 February 2010Termination of appointment of Alekos Aresti as a secretary (2 pages)
5 February 2010Director's details changed for Ross Stevens on 1 November 2009 (3 pages)
5 February 2010Registered office address changed from 4 Grove Park Ormskirk Lancashire L39 2HB England on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2010Director's details changed for Ross Stevens on 1 November 2009 (3 pages)
5 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
1 February 2010Restoration by order of the court (2 pages)
1 February 2010Restoration by order of the court (2 pages)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
29 September 2008Registered office changed on 29/09/2008 from, 86 liverpool road south, maghull, liverpool, merseyside, L31 7AG (1 page)
29 September 2008Registered office changed on 29/09/2008 from, 86 liverpool road south, maghull, liverpool, merseyside, L31 7AG (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New director appointed (1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 November 2007Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 November 2007Registered office changed on 26/11/07 from: 47-49 green lane, northwood, middlesex, HA6 3AE (1 page)
26 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
26 November 2007Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
26 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
26 November 2007Registered office changed on 26/11/07 from: 47-49 green lane, northwood, middlesex, HA6 3AE (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
16 November 2007Company name changed aaranprojects LIMITED\certificate issued on 16/11/07 (2 pages)
16 November 2007Company name changed aaranprojects LIMITED\certificate issued on 16/11/07 (2 pages)
29 October 2007Incorporation (14 pages)
29 October 2007Incorporation (14 pages)