Company NameLeeds & Sheffield Development Company Limited
Company StatusDissolved
Company Number02988585
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 5 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameMatchsurge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 April 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage Stable Lane
Cotebrook
Tarporley
Cheshire
CW6 0JL
Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManley Knoll
Manley
Cheshire
WA6 9DX
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusClosed
Appointed17 December 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr David Frederick Alfred Frith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(3 weeks, 6 days after company formation)
Appointment Duration5 years (resigned 17 December 1999)
RoleFinancial Consultant
Correspondence AddressWhite House 21 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Secretary NameMr David Ian Watson
NationalityBritish
StatusResigned
Appointed06 December 1994(3 weeks, 6 days after company formation)
Appointment Duration5 years (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameJonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1996)
RoleProperty Developer
Correspondence AddressGalphay Manor Galphay
Ripon
Yorkshire
HG4 3NJ
Director NameDavid Ian Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameMr David Ian Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameMr John Michael Jelly
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(3 years after company formation)
Appointment Duration6 days (resigned 10 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGilleyfield Farm
Vicarage Lane Dore
Sheffield
South Yorkshire
S17 3DY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£2,745

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Return made up to 09/11/03; full list of members (7 pages)
24 November 2003Application for striking-off (1 page)
3 May 2003Full accounts made up to 30 June 2002 (7 pages)
24 December 2002Return made up to 09/11/02; full list of members (7 pages)
15 February 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
19 November 2001Return made up to 09/11/01; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (6 pages)
10 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
29 January 2000Registered office changed on 29/01/00 from: omega court 362 cemetery road sheffield S11 8FT (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New secretary appointed (2 pages)
29 January 2000Director resigned (1 page)
15 November 1999Return made up to 09/11/99; full list of members (6 pages)
6 September 1999Full accounts made up to 31 March 1999 (10 pages)
18 November 1998Return made up to 09/11/98; change of members (8 pages)
4 September 1998Full accounts made up to 31 March 1998 (11 pages)
17 December 1997Director resigned (1 page)
24 November 1997Return made up to 09/11/97; no change of members (6 pages)
6 October 1997Full accounts made up to 31 March 1997 (12 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1996Return made up to 09/11/96; full list of members (8 pages)
8 October 1996New director appointed (3 pages)
6 October 1996Director resigned (1 page)
10 September 1996Full accounts made up to 31 March 1996 (12 pages)
9 April 1996Director resigned (1 page)
13 November 1995Return made up to 09/11/95; full list of members (6 pages)
25 October 1995New director appointed (2 pages)
5 October 1995Particulars of mortgage/charge (4 pages)