DEVELOPMENT MATTERS LIMITED
Overview
| Company Name | DEVELOPMENT MATTERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03750997 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEVELOPMENT MATTERS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DEVELOPMENT MATTERS LIMITED located?
| Registered Office Address | H L Barnes & Sons Barclays Bank Chambers Bridge CV37 6AH Street Stratford Upon Avon Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEVELOPMENT MATTERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for DEVELOPMENT MATTERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ms Pauline Janet Gordon as a person with significant control on Nov 01, 2016 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Pauline Janet Gordon on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Pauline Janet Gordon on Nov 01, 2014 | 1 pages | CH03 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of John Stephen Mason as a director on Nov 16, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Pauline Janet Gordon on Oct 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Pauline Janet Gordon on Oct 01, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of DEVELOPMENT MATTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, Pauline Janet | Secretary | 2 Rue Du Coustou 82800 Bruniquel Les Rocailles France | British | Management Consultant | 64509720002 | |||||
| GORDON, Pauline Janet | Director | 2 Rue Du Coustou 82800 Bruniquel Les Rocailles France | France | British | Management Consultant | 64509720007 | ||||
| MEEHAN, Kevin Patrick | Secretary | 30 Brooklands LL29 8EN Colwyn Bay Clwyd | British | 52770120001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| FERGUSON, James Moir | Director | Avon Lodge 22 Warwick New Road CV32 5JG Leamington Spa Warwickshire | British | Management Consultant | 123081070001 | |||||
| KING, Elizabeth Rebecca | Director | The Octagon House Stoneleigh Abbey CV8 2LE Kenilworth Warwickshire | British | Management Consultant | 64509640002 | |||||
| MASON, John Stephen | Director | Acorn Cottage Preston Deanery NN7 2DU Northampton Northamptonshire | United Kingdom | British | Director | 6821560001 | ||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of DEVELOPMENT MATTERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Pauline Janet Gordon | Apr 06, 2016 | H L Barnes & Sons Barclays Bank Chambers Bridge CV37 6AH Street Stratford Upon Avon Warwickshire | No |
Nationality: British Country of Residence: France | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0