Company NameD J Silvester Developments Limited
Company StatusDissolved
Company Number07708507
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Dale James Silvester
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Essex
CM22 6QJ

Location

Registered AddressThe Chestnuts
Brewers End
Takeley
Essex
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dale James Silvester
100.00%
Ordinary

Financials

Year2014
Net Worth£41
Current Liabilities£2,379

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 November 2013Director's details changed for Mr Dale James Silvester on 1 October 2013 (2 pages)
25 November 2013Director's details changed for Mr Dale James Silvester on 1 October 2013 (2 pages)
25 November 2013Director's details changed for Mr Dale James Silvester on 1 October 2013 (2 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
26 July 2012Director's details changed for Mr Dale James Silvester on 18 July 2011 (2 pages)
26 July 2012Director's details changed for Mr Dale James Silvester on 18 July 2011 (2 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
11 August 2011Registered office address changed from The Bungalow the Street Takeley Bishop's Stortford Hertfordshire CM22 6QW United Kingdom on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from The Bungalow the Street Takeley Bishop's Stortford Hertfordshire CM22 6QW United Kingdom on 11 August 2011 (2 pages)
29 July 2011Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 July 2011 (1 page)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)