Company NameEmerald Development Services Limited
Company StatusDissolved
Company Number05544807
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Edmund Joseph Coyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address49 Darkley Road
Keady
Armagh
County Armagh
BT60 3AX
Northern Ireland
Secretary NameJulie Coyle
NationalityIrish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address49 Darkley Road
Keady
BT60 3AX
Northern Ireland
Director NameCS Director Services Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
BT1 4JR
Northern Ireland
Secretary NameC.S. Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
BT1 4JR
Northern Ireland

Location

Registered Address2nd Floor
16 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Edmund Coyle
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Application to strike the company off the register (3 pages)
24 May 2013Application to strike the company off the register (3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 1
(4 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 1
(4 pages)
28 May 2012Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
11 May 2010Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS United Kingdom on 11 May 2010 (1 page)
29 April 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010 (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 November 2009Secretary's details changed for Julie Coyle on 24 August 2008 (1 page)
11 November 2009Director's details changed for Edmund Coyle on 24 August 2008 (2 pages)
11 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
11 November 2009Secretary's details changed for Julie Coyle on 24 August 2008 (1 page)
11 November 2009Annual return made up to 24 August 2008 with a full list of shareholders (3 pages)
11 November 2009Director's details changed for Edmund Coyle on 24 August 2008 (2 pages)
11 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 24 August 2008 with a full list of shareholders (3 pages)
10 November 2009Registered office address changed from Unit 2 Enterprise House Valley Street Darlington Durham DL1 1GY on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Unit 2 Enterprise House Valley Street Darlington Durham DL1 1GY on 10 November 2009 (1 page)
28 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 December 2008Accounts made up to 31 March 2008 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from c/o mr d coyle unit 2 hardwicke industrial estate great gransden SE19 3BJ (1 page)
22 October 2008Registered office changed on 22/10/2008 from c/o mr d coyle unit 2 hardwicke industrial estate great gransden SE19 3BJ (1 page)
12 December 2007Return made up to 24/08/06; full list of members (6 pages)
12 December 2007Return made up to 24/08/06; full list of members (6 pages)
12 December 2007Return made up to 24/08/07; full list of members (6 pages)
27 October 2007Accounts made up to 31 March 2007 (2 pages)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 October 2006Registered office changed on 02/10/06 from: unit 2 hardwicke industrial estate great gransden SE19 3BJ (1 page)
2 October 2006Registered office changed on 02/10/06 from: unit 2 hardwicke industrial estate great gransden SE19 3BJ (1 page)
5 June 2006Accounts made up to 31 March 2006 (2 pages)
5 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
5 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (2 pages)
24 August 2005Incorporation (18 pages)
24 August 2005Incorporation (18 pages)