Company NameDriftwood Developers Limited
Company StatusDissolved
Company Number08036398
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Corbett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Wighton Road
Warham
Wells Next The Sea
Norfolk
NR23 1NR
Director NameMrs Bernice Yvonne Corbett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(5 days after company formation)
Appointment Duration5 years, 3 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Wighton Road
Warham
Wells Next The Sea
Norfolk
NR23 1NR

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bernice Yvonne Corbett
50.00%
Ordinary B
1 at £1John Corbett
50.00%
Ordinary A

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
27 June 2012Director's details changed for Mrs Bernice Yvonne Boyton Corbett on 6 June 2012 (2 pages)
27 June 2012Director's details changed for Mrs Bernice Yvonne Boyton Corbett on 6 June 2012 (2 pages)
27 June 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 2
(3 pages)
22 June 2012Change of share class name or designation (2 pages)
22 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 May 2012Appointment of Mrs Bernice Yvonne Boyton Corbett as a director (2 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)