Company Name2 D Developments Limited
Company StatusDissolved
Company Number07724245
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)
Dissolution Date29 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr David Mark Winkley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Percy Garden Cottages
Tynemouth
North Shields
Tyne And Wear
NE30 4EP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1David Mark Winkley
100.00%
Ordinary

Financials

Year2014
Net Worth£23,802
Cash£14,754
Current Liabilities£56,153

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 October 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
29 October 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
18 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (13 pages)
18 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (13 pages)
18 July 2014Liquidators statement of receipts and payments to 17 June 2014 (13 pages)
26 June 2013Statement of affairs with form 4.19 (5 pages)
26 June 2013Appointment of a voluntary liquidator (2 pages)
26 June 2013Statement of affairs with form 4.19 (5 pages)
26 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2013Appointment of a voluntary liquidator (2 pages)
10 June 2013Registered office address changed from 1 Percy Garden Cottages Tynemouth North Shields Tyne and Wear NE30 4EP England on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 1 Percy Garden Cottages Tynemouth North Shields Tyne and Wear NE30 4EP England on 10 June 2013 (2 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 February 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
6 February 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(3 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(3 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(3 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)