Company NameS 2 Developments Ltd
Company StatusDissolved
Company Number05272554
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTimothy Sturdy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(1 month after company formation)
Appointment Duration4 years, 2 months (closed 27 January 2009)
RoleEntrepreneur
Correspondence AddressPantiles
Thormanby
York
North Yorkshire
YO61 4NN
Secretary NameLouise Jane Sturdy
NationalityBritish
StatusClosed
Appointed29 November 2004(1 month after company formation)
Appointment Duration4 years, 2 months (closed 27 January 2009)
RoleCompany Director
Correspondence AddressPantiles
Thormanby
York
North Yorkshire
YO61 4NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Windsor House
The Bfs Plc Suite
35 Victoria Road, Darlington
Co Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (1 page)
27 March 2006Return made up to 28/10/05; full list of members (2 pages)
24 March 2006Location of debenture register (1 page)
24 March 2006Registered office changed on 24/03/06 from: 35 victoria road darlington DL1 5SF (1 page)
24 March 2006Location of register of members (1 page)
21 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2005New director appointed (1 page)
2 December 2004Particulars of mortgage/charge (3 pages)
2 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
28 October 2004Incorporation (9 pages)