Company NameSinglewood Developments Ltd
Company StatusDissolved
Company Number07805365
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Deborah Anne Kirwin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 17 November 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address225 Walmersley Road
Bury
Lancashire
BL9 5DJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Dean Kirwin
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 12 Limefield Business Park
Limefield Brow
Bury
Lancashire
BL9 6QS

Contact

Telephone0161 7616143
Telephone regionManchester

Location

Registered AddressSuite 12 Limefield Business Park
Limefield Brow
Bury
Lancashire
BL9 6QS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

50 at £0.01Wayne Kirwin
50.00%
Ordinary
25 at £0.01Dean Kirwin
25.00%
Ordinary
25 at £0.01Debbie Kirwin
25.00%
Ordinary

Financials

Year2014
Net Worth£13,434
Cash£16,868
Current Liabilities£44,302

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2017Compulsory strike-off action has been suspended (1 page)
20 October 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Confirmation statement made on 11 October 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 11 October 2016 with updates (5 pages)
11 January 2017Compulsory strike-off action has been suspended (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
11 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 July 2013Termination of appointment of Dean Kirwin as a director (1 page)
30 July 2013Termination of appointment of Dean Kirwin as a director (1 page)
29 July 2013Appointment of Mrs Deborah Anne Kirwin as a director (2 pages)
29 July 2013Appointment of Mrs Deborah Anne Kirwin as a director (2 pages)
14 July 2013Registered office address changed from 26 Plumpton Drive Bury Lancashire BL9 5HH England on 14 July 2013 (1 page)
14 July 2013Registered office address changed from 26 Plumpton Drive Bury Lancashire BL9 5HH England on 14 July 2013 (1 page)
8 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Compulsory strike-off action has been discontinued (1 page)
7 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2012Registered office address changed from 19 Eden Court Bury Lancashire BL9 6DN United Kingdom on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 19 Eden Court Bury Lancashire BL9 6DN United Kingdom on 30 January 2012 (1 page)
20 October 2011Appointment of Mr Dean Kirwin as a director (2 pages)
20 October 2011Appointment of Mr Dean Kirwin as a director (2 pages)
19 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
19 October 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 October 2011 (1 page)
19 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
19 October 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 October 2011 (1 page)
11 October 2011Incorporation (20 pages)
11 October 2011Incorporation (20 pages)