Company NameSymbol Developments Limited
Company StatusDissolved
Company Number05650890
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamePalmblaid Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leonard Horne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Kempton Way
Tytherington
Macclesfeld
Cheshire
SK10 2WB
Secretary NameMr Leonard Horne
NationalityBritish
StatusClosed
Appointed04 April 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Kempton Way
Tytherington
Macclesfeld
Cheshire
SK10 2WB
Director NameLesley Jane Horne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2008)
RoleSolicitor
Correspondence Address10 Kempton Way
Tytherington
Macclesfield
Cheshire
SK10 2WB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Royal Court, Tatton Street
Knutsford
Cheshire
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£1,358
Current Liabilities£1,358

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (3 pages)
8 September 2010Application to strike the company off the register (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 January 2010Director's details changed for Leonard Horne on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 2
(4 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 2
(4 pages)
8 January 2010Director's details changed for Leonard Horne on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Leonard Horne on 7 January 2010 (2 pages)
10 September 2009Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
10 September 2009Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 January 2009Appointment Terminated Director lesley horne (1 page)
12 January 2009Appointment terminated director lesley horne (1 page)
6 January 2009Return made up to 12/12/08; full list of members (4 pages)
6 January 2009Return made up to 12/12/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 May 2008Return made up to 12/12/07; full list of members (4 pages)
20 May 2008Return made up to 12/12/07; full list of members (4 pages)
12 February 2008Registered office changed on 12/02/08 from: 34 chester road macclesfield cheshire SK11 8DG (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Registered office changed on 12/02/08 from: 34 chester road macclesfield cheshire SK11 8DG (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
9 May 2007Return made up to 12/12/06; full list of members (7 pages)
9 May 2007Return made up to 12/12/06; full list of members (7 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 April 2007Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
16 April 2007Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
3 October 2006Resolutions
  • RES13 ‐ Equity 26/06/06
(1 page)
3 October 2006Resolutions
  • RES13 ‐ Equity 26/06/06
(1 page)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New secretary appointed;new director appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Registered office changed on 21/04/06 from: 31 corsham street london N1 6DR (1 page)
21 April 2006New secretary appointed;new director appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 31 corsham street london N1 6DR (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 March 2006Company name changed palmblaid LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed palmblaid LIMITED\certificate issued on 21/03/06 (2 pages)
12 December 2005Incorporation (17 pages)
12 December 2005Incorporation (17 pages)