STORE DISPLAY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

STORE DISPLAY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03498058

Incorporation date

22/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Charlotte House Stanier Way, Wyvern Business Park, Chaddesden, Derby, Derbyshire DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1998)
dot icon07/02/2013
Final Gazette dissolved following liquidation
dot icon07/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon27/12/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/09/2011
Statement of affairs with form 4.19
dot icon11/09/2011
Appointment of a voluntary liquidator
dot icon11/09/2011
Resolutions
dot icon21/08/2011
Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ United Kingdom on 2011-08-22
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon12/09/2010
Director's details changed for David Brian Wells on 2010-09-09
dot icon24/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon24/03/2010
Director's details changed for David Brian Wells on 2010-03-25
dot icon24/03/2010
Director's details changed for Mrs Claire Helen Shaw on 2010-03-25
dot icon24/03/2010
Director's details changed for Mr Christopher William Shaw on 2010-03-25
dot icon24/03/2010
Director's details changed for Mr Derek Andrew Hogg on 2010-03-25
dot icon24/03/2010
Registered office address changed from 22-24 King Street Kings Lynn Norfolk PE30 1HJ on 2010-03-25
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/12/2009
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon01/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/02/2009
Return made up to 23/01/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/08/2008
Ad 31/03/08 gbp si 12@1=12 gbp ic 262/274
dot icon19/02/2008
Return made up to 23/01/08; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 23/01/07; full list of members
dot icon29/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/06/2006
Ad 06/04/06--------- £ si 37@1=37 £ ic 225/262
dot icon30/01/2006
Return made up to 23/01/06; full list of members
dot icon30/01/2006
Director's particulars changed
dot icon02/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 23/01/05; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-12-31
dot icon07/06/2004
Ad 06/04/03--------- £ si 125@1
dot icon21/03/2004
Return made up to 23/01/04; full list of members
dot icon11/06/2003
New director appointed
dot icon22/05/2003
Accounts for a small company made up to 2002-12-31
dot icon08/02/2003
Return made up to 23/01/03; full list of members
dot icon20/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 23/01/02; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-12-31
dot icon08/02/2001
Return made up to 23/01/01; full list of members
dot icon08/02/2001
Registered office changed on 09/02/01
dot icon08/02/2001
Location of debenture register address changed
dot icon13/12/2000
Particulars of mortgage/charge
dot icon29/11/2000
Particulars of mortgage/charge
dot icon10/09/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon05/09/2000
Memorandum and Articles of Association
dot icon07/05/2000
Accounts for a small company made up to 2000-01-31
dot icon07/05/2000
Accounts for a small company made up to 1999-01-31
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Return made up to 23/01/00; full list of members
dot icon18/04/2000
Certificate of change of name
dot icon15/06/1999
Return made up to 23/01/99; full list of members
dot icon01/03/1998
Ad 23/01/98--------- £ si 99@1=99 £ ic 1/100
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New secretary appointed;new director appointed
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Secretary resigned
dot icon03/02/1998
Registered office changed on 04/02/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/01/1998 - 22/01/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/01/1998 - 22/01/1998
12820
Shaw, Christopher William
Director
22/01/1998 - Present
15
Hogg, Derek Andrew
Director
19/04/2000 - Present
1
Shaw, Claire Helen
Director
22/01/1998 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STORE DISPLAY DEVELOPMENTS LTD

STORE DISPLAY DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 22/01/1998 with the registered office located at Charlotte House Stanier Way, Wyvern Business Park, Chaddesden, Derby, Derbyshire DE21 6BF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STORE DISPLAY DEVELOPMENTS LTD?

toggle

STORE DISPLAY DEVELOPMENTS LTD is currently Dissolved. It was registered on 22/01/1998 and dissolved on 07/02/2013.

Where is STORE DISPLAY DEVELOPMENTS LTD located?

toggle

STORE DISPLAY DEVELOPMENTS LTD is registered at Charlotte House Stanier Way, Wyvern Business Park, Chaddesden, Derby, Derbyshire DE21 6BF.

What does STORE DISPLAY DEVELOPMENTS LTD do?

toggle

STORE DISPLAY DEVELOPMENTS LTD operates in the Manufacture of other office and shop furniture (36.12 - SIC 2003) sector.

What is the latest filing for STORE DISPLAY DEVELOPMENTS LTD?

toggle

The latest filing was on 07/02/2013: Final Gazette dissolved following liquidation.