Company NameEllerby Developments Limited
Company StatusDissolved
Company Number04366781
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William Dargue Tyrer Kidd
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Director NameMr Christopher James Nichols
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Secretary NameMr William Dargue Tyrer Kidd
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL

Location

Registered Address10 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishColburn
WardColburn
Built Up AreaColburn
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Christopher James Nichols
50.00%
Ordinary
50 at £1William Dargue Tyrer Kidd
50.00%
Ordinary

Financials

Year2014
Net Worth£11,303
Current Liabilities£309,063

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (2 pages)
15 November 2012Application to strike the company off the register (2 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(3 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(3 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(3 pages)
7 January 2012Registered office address changed from Unit 5B Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4SA on 7 January 2012 (1 page)
7 January 2012Registered office address changed from Unit 5B Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4SA on 7 January 2012 (1 page)
7 January 2012Registered office address changed from Unit 5B Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4SA on 7 January 2012 (1 page)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 October 2011Previous accounting period shortened from 31 August 2011 to 28 February 2011 (1 page)
14 October 2011Previous accounting period shortened from 31 August 2011 to 28 February 2011 (1 page)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 March 2010Director's details changed for Mr Christopher James Nichols on 4 February 2010 (2 pages)
8 March 2010Secretary's details changed for Mr William Dargue Tyrer Kidd on 4 February 2010 (1 page)
8 March 2010Director's details changed for Mr Christopher James Nichols on 4 February 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Mr William Dargue Tyrer Kidd on 4 February 2010 (1 page)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Christopher James Nichols on 4 February 2010 (2 pages)
8 March 2010Director's details changed for Mr William Dargue Tyrer Kidd on 4 February 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr William Dargue Tyrer Kidd on 4 February 2010 (2 pages)
8 March 2010Director's details changed for Mr William Dargue Tyrer Kidd on 4 February 2010 (2 pages)
8 March 2010Secretary's details changed for Mr William Dargue Tyrer Kidd on 4 February 2010 (1 page)
17 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
23 November 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
23 November 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
9 March 2007Return made up to 05/02/07; full list of members (3 pages)
9 March 2007Return made up to 05/02/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
23 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 February 2006Return made up to 05/02/06; no change of members (7 pages)
8 February 2006Return made up to 05/02/06; no change of members (7 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
23 March 2005Return made up to 05/02/05; full list of members (7 pages)
23 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
11 May 2004Return made up to 05/02/04; no change of members (7 pages)
11 May 2004Return made up to 05/02/04; no change of members (7 pages)
6 February 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
3 April 2003Registered office changed on 03/04/03 from: c/o total communication unit 5B walkerville industrial estate catterick garrison north yorkshire DL9 4SA (1 page)
3 April 2003Registered office changed on 03/04/03 from: c/o total communication unit 5B walkerville industrial estate catterick garrison north yorkshire DL9 4SA (1 page)
10 March 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(7 pages)
10 March 2003Return made up to 05/02/03; full list of members (7 pages)
11 May 2002Particulars of mortgage/charge (7 pages)
11 May 2002Particulars of mortgage/charge (7 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
5 February 2002Incorporation (13 pages)