Company NameDKY Developments Limited
Company StatusDissolved
Company Number07005315
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 7 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Keith Scholes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pheasant Close
Worsley
Manchester
Lancashire
M28 1LA
Director NameMr David William Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hollowgate
Swinton
Manchester
M27 0AD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressAlex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250 at £0.001David Taylor
25.00%
Ordinary
250 at £0.001Keith Scholes
25.00%
Ordinary
250 at £0.001Linda Taylor
25.00%
Ordinary
250 at £0.001Scholes
25.00%
Ordinary

Financials

Year2014
Net Worth£23,028
Cash£2,350
Current Liabilities£1,125

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 September 2012Delivered on: 26 September 2012
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £86,808 and all other monies due or to become due from the company to the chargee.
Particulars: 1 hale close leigh lancashire t/nos MAN159648 and GM427744.
Outstanding
19 September 2012Delivered on: 26 September 2012
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £102,127 and all other monies due or to become due from the company to the chargee.
Particulars: 10 verdun avenue salford t/no MAN179542.
Outstanding
19 September 2012Delivered on: 26 September 2012
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £116,717 and all other monies due or to become due from the company to the chargee.
Particulars: 2 alfred avenue worsley greater manchester t/no MAN161175.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
8 November 2017Application to strike the company off the register (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
14 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr David William Taylor on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Keith Scholes on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr David William Taylor on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Keith Scholes on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr David William Taylor on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Keith Scholes on 1 October 2009 (2 pages)
16 September 2009Director appointed keith george scholes (1 page)
16 September 2009Director appointed david william taylor (1 page)
16 September 2009Director appointed david william taylor (1 page)
16 September 2009Director appointed keith george scholes (1 page)
15 September 2009Appointment terminated director andrew davis (1 page)
15 September 2009Ad 01/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 September 2009Appointment terminated director andrew davis (1 page)
15 September 2009Ad 01/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
1 September 2009Incorporation (17 pages)
1 September 2009Incorporation (17 pages)