Company NameC.D.C Developments UK Limited
Company StatusDissolved
Company Number05618717
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date18 July 2011 (12 years, 9 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr George Lewis Barnett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceBritain
Correspondence Address3 Church Mews
Winston
Darlington
County Durham
DL2 3RL
Secretary NameChristina Mary Price Barnett
NationalityBritish
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleRl
Correspondence Address3 Church Mews
Winston
Darlington
County Durham
DL2 3RL
Director NameMrs Elaine Radigan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 18 July 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressChurch House Farm
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£351,968
Gross Profit£202,096
Net Worth£10,649
Cash£1,122
Current Liabilities£129,931

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 July 2011Final Gazette dissolved following liquidation (1 page)
18 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
18 April 2011Liquidators statement of receipts and payments to 8 April 2011 (7 pages)
18 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
18 April 2011Liquidators statement of receipts and payments to 8 April 2011 (7 pages)
18 April 2011Liquidators' statement of receipts and payments to 8 April 2011 (7 pages)
4 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (7 pages)
4 March 2011Liquidators statement of receipts and payments to 23 February 2011 (7 pages)
25 March 2010Appointment of a voluntary liquidator (1 page)
25 March 2010Appointment of a voluntary liquidator (1 page)
4 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2010Statement of affairs with form 4.19 (5 pages)
4 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-24
(1 page)
4 March 2010Statement of affairs with form 4.19 (5 pages)
5 February 2010Registered office address changed from 4 Innovation Court Yarm Road Stockton on Tees TS18 3DA on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 4 Innovation Court Yarm Road Stockton on Tees TS18 3DA on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 4 Innovation Court Yarm Road Stockton on Tees TS18 3DA on 5 February 2010 (2 pages)
27 November 2009Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 30,100
(10 pages)
27 November 2009Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 30,100
(10 pages)
16 May 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
16 May 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
9 May 2009Ad 20/11/08\gbp si 30000@1=30000\gbp ic 100/30100\ (2 pages)
9 May 2009Ad 20/11/08 gbp si 30000@1=30000 gbp ic 100/30100 (2 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 November 2007Return made up to 10/11/07; full list of members (3 pages)
15 November 2007Return made up to 10/11/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
20 November 2006Return made up to 10/11/06; full list of members (6 pages)
20 November 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/06
(6 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
10 November 2005Incorporation (9 pages)
10 November 2005Incorporation (9 pages)