About

Registered Number: 07228329
Date of Incorporation: 20/04/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (4 years and 10 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Based in Whitefield, Humber Developments Ltd was registered on 20 April 2010. We don't currently know the number of employees at this organisation. The business has one director listed as Mcgahey, Duncan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGAHEY, Duncan 09 November 2010 31 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2019
LIQ13 - N/A 02 May 2019
LIQ03 - N/A 20 April 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2017
AD01 - Change of registered office address 08 April 2016
RESOLUTIONS - N/A 08 March 2016
4.70 - N/A 08 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2016
MR04 - N/A 16 February 2016
AD01 - Change of registered office address 06 August 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AA01 - Change of accounting reference date 10 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 April 2014
AUD - Auditor's letter of resignation 04 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 May 2011
MG01 - Particulars of a mortgage or charge 24 November 2010
AP01 - Appointment of director 16 November 2010
AP03 - Appointment of secretary 16 November 2010
SH01 - Return of Allotment of shares 11 November 2010
RESOLUTIONS - N/A 24 May 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
AD01 - Change of registered office address 06 May 2010
AA01 - Change of accounting reference date 06 May 2010
TM01 - Termination of appointment of director 27 April 2010
NEWINC - New incorporation documents 20 April 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.