Company NameProfitable Developments Limited
Company StatusDissolved
Company Number03951084
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NamesNew Dawn Contracting Limited and Fuel Products Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Director NameRubiyatur Rahman Choudhury
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2005)
RoleConsultant
Correspondence Address1 Caer Peris View
Fareham
Hampshire
PO16 8QL
Secretary NameShahid Choudhury
NationalityBritish
StatusResigned
Appointed11 April 2000(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address14 Albert Grove
Southsea
Hampshire
PO5 1NG
Secretary NamePaul Ronald Clewlow
NationalityBritish
StatusResigned
Appointed22 March 2004(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2006)
RoleCompany Director
Correspondence Address6 Godfrey Pink Way
Bishops Waltham
Hampshire
SO32 1PB
Director NameJin Vincent
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed21 April 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address22 Charlotte Drive
Gosport
Hampshire
PO12 4GS
Director NamePaul Ronald Clewlow
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 May 2006)
RoleAccountant
Correspondence Address6 Godfrey Pink Way
Bishops Waltham
Hampshire
SO32 1PB
Director NameAndrew Burdon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(6 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 April 2007)
RoleOffice Manager
Correspondence Address5 Brooklands Road
Bishops Waltham
Hampshire
SO32 1AU
Secretary NameMrs Mary Clewlow
NationalityBritish
StatusResigned
Appointed19 May 2006(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address21 Bracken Drive
Wolvey
Hinckley
Leicestershire
LE10 3LS
Director NameMatthew Davenport
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2009)
RoleTechnical Author
Correspondence Address21 Bracken Drive
Wolvey
Hinckley
Warwickshire
LE10 3LS
Director NameMr Paul Clewlow
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2009)
RoleAccountant
Correspondence Address21 Bracken Drive
Wolvey
Hinckley
Leicestershire
LE10 3LS
Director NameMrs Mary Clewlow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Bracken Drive
Wolvey
Hinckley
Warwickshire
LE10 3LS
Director NameMr Carl Grant
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Office 23 Barton Road
Market Bosworth
Nuneaton
Warwickshire
CV13 0LQ
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NamePaul Clewlow & Co Ltd (Corporation)
StatusResigned
Appointed10 September 2012(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2016)
Correspondence Address21 Bracken Drive
Wolvey
Hinckley
Leicestershire
LE10 3LS

Location

Registered Address14 Market Street
Birkenhead
Merseyside
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£3,187
Current Liabilities£12,403

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 June 2016Registered office address changed from The Office 23 Barton Road Market Bosworth Nuneaton Warwickshire CV13 0LQ to 14 Market Street Birkenhead Merseyside CH41 5ER on 4 June 2016 (1 page)
4 June 2016Termination of appointment of Carl Grant as a director on 31 May 2016 (1 page)
4 June 2016Termination of appointment of Carl Grant as a director on 31 May 2016 (1 page)
4 June 2016Registered office address changed from The Office 23 Barton Road Market Bosworth Nuneaton Warwickshire CV13 0LQ to 14 Market Street Birkenhead Merseyside CH41 5ER on 4 June 2016 (1 page)
20 March 2016Termination of appointment of Paul Clewlow & Co Ltd as a secretary on 1 February 2016 (1 page)
20 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(3 pages)
20 March 2016Termination of appointment of Paul Clewlow & Co Ltd as a secretary on 1 February 2016 (1 page)
20 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Registered office address changed from 21 Bracken Drive Wolvey Hinckley Warwickshire LE10 3LS on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 21 Bracken Drive Wolvey Hinckley Warwickshire LE10 3LS on 15 May 2013 (1 page)
24 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
24 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Company name changed fuel products LTD\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Company name changed fuel products LTD\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Appointment of Mr Carl Grant as a director (2 pages)
13 September 2012Termination of appointment of Mary Clewlow as a secretary (1 page)
13 September 2012Appointment of Paul Clewlow & Co Ltd as a secretary (2 pages)
13 September 2012Appointment of Mr Carl Grant as a director (2 pages)
13 September 2012Termination of appointment of Mary Clewlow as a director (1 page)
13 September 2012Appointment of Paul Clewlow & Co Ltd as a secretary (2 pages)
13 September 2012Termination of appointment of Mary Clewlow as a director (1 page)
13 September 2012Termination of appointment of Mary Clewlow as a secretary (1 page)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
13 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
20 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
10 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
29 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 November 2009Appointment of Mrs Mary Clewlow as a director (2 pages)
29 November 2009Appointment of Mrs Mary Clewlow as a director (2 pages)
29 November 2009Termination of appointment of Matthew Davenport as a director (1 page)
29 November 2009Termination of appointment of Matthew Davenport as a director (1 page)
13 April 2009Return made up to 20/03/09; full list of members (3 pages)
13 April 2009Return made up to 20/03/09; full list of members (3 pages)
2 March 2009Appointment terminated director paul clewlow (1 page)
2 March 2009Appointment terminated director paul clewlow (1 page)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Registered office changed on 30/07/07 from: white hart business centre bank street bishops waltham hampshire SO32 1AN (1 page)
30 July 2007Registered office changed on 30/07/07 from: white hart business centre bank street bishops waltham hampshire SO32 1AN (1 page)
30 July 2007New director appointed (2 pages)
14 May 2007Return made up to 20/03/07; full list of members (7 pages)
14 May 2007Return made up to 20/03/07; full list of members (7 pages)
30 April 2007Director resigned (1 page)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director's particulars changed (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
2 August 2006Return made up to 20/03/06; full list of members (6 pages)
2 August 2006Return made up to 20/03/06; full list of members (6 pages)
6 June 2006Secretary resigned;director resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned;director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: the connect centre kingston crescent portsmouth hampshire PO2 8QL (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Registered office changed on 18/11/05 from: the connect centre kingston crescent portsmouth hampshire PO2 8QL (1 page)
18 November 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
27 April 2005Return made up to 20/03/05; full list of members (7 pages)
27 April 2005Return made up to 20/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 14 albert grove southsea hampshire PO5 1NG (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: 14 albert grove southsea hampshire PO5 1NG (1 page)
1 April 2004Secretary resigned (1 page)
26 March 2004Return made up to 20/03/04; full list of members (6 pages)
26 March 2004Return made up to 20/03/04; full list of members (6 pages)
24 March 2004Company name changed new dawn contracting LIMITED\certificate issued on 24/03/04 (2 pages)
24 March 2004Company name changed new dawn contracting LIMITED\certificate issued on 24/03/04 (2 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 April 2003Return made up to 20/03/03; full list of members (6 pages)
11 April 2003Return made up to 20/03/03; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 April 2002Return made up to 20/03/02; full list of members (6 pages)
18 April 2002Return made up to 20/03/02; full list of members (6 pages)
5 April 2001Return made up to 20/03/01; full list of members (6 pages)
5 April 2001Return made up to 20/03/01; full list of members (6 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page)
18 April 2000Director resigned (1 page)
20 March 2000Incorporation (15 pages)
20 March 2000Incorporation (15 pages)