Company NameS R Developments Limited
Company StatusDissolved
Company Number03655897
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Dean
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(5 months after company formation)
Appointment Duration5 years, 11 months (closed 22 February 2005)
RoleSupervisor
Correspondence AddressWalnut Tree Lodge
Rectory Road, Little Burstead
Billericay
Essex
CM12 9TR
Director NameKeith Colin Dean
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(5 months after company formation)
Appointment Duration5 years, 11 months (closed 22 February 2005)
RoleOperations Manager
Correspondence Address9 Randalls Drive
Hutton
Essex
CM13 1NW
Secretary NameKeith Colin Dean
NationalityBritish
StatusClosed
Appointed29 December 2000(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 22 February 2005)
RoleCompany Director
Correspondence Address9 Randalls Drive
Hutton
Essex
CM13 1NW
Director NameMr Anthony Warren Dean
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCeramic Tiler
Country of ResidenceEngland
Correspondence AddressWalnut Tree Lodge Rectory Road
Little Burstead
Billericay
Essex
CM12 9TR
Secretary NameAnn Elizabeth Harding
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Hornbeam Way
Laindon
Basildon
Essex
SS15 4HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Station Court Station
Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth-£106,713
Cash£264
Current Liabilities£107,968

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
24 September 2004Application for striking-off (1 page)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 November 2003Return made up to 26/10/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2002Return made up to 26/10/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Return made up to 26/10/01; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 July 2001Director resigned (1 page)
28 January 2001New secretary appointed (2 pages)
9 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
31 May 2000Return made up to 26/10/99; full list of members; amend (8 pages)
17 March 2000Return made up to 26/10/99; full list of members (5 pages)
23 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
19 April 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1998Secretary resigned (1 page)
26 October 1998Incorporation (15 pages)