Company NameDeva Resources Limited
Company StatusDissolved
Company Number03270784
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Pauline Pickup
NationalityBritish
StatusClosed
Appointed05 October 2005(8 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Lancaster Fields
Gateway
Crewe
Cheshire
CW1 6FF
Director NameMrs Pauline Pickup
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(16 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Lancaster Fields
Gateway
Crewe
Cheshire
CW1 6FF
Director NameBryan John Coghlan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address379 Crewe Road
Wistaston
Nantwich
Cheshire
CW5 6NW
Director NameGraham Anthony Lyons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleAccountant
Correspondence Address28 Meadow Drive
Knutsford
Cheshire
WA16 0DT
Director NameMr Raymond Allan Pickup
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Fields
Crewe
Cheshire
CW1 6FF
Secretary NamePaul Edmund Godfrey
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGlebe Court
Stoke On Trent
Staffordshire
ST4 1ET
Secretary NameGraham Anthony Lyons
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleAccountant
Correspondence Address28 Meadow Drive
Knutsford
Cheshire
WA16 0DT
Director NameMr Richard Thompson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 1999)
RoleSales Director
Correspondence AddressRiseholme
Rise Lane Catwick
Beverley
N Humberside
HU17 5PL
Secretary NameDeborah Mary Shearsmith
NationalityBritish
StatusResigned
Appointed27 March 2002(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2005)
RoleSales Office
Correspondence Address1 Saint Chads Way
Norton In Hales
Market Drayton
Shropshire
TF9 4AW

Location

Registered AddressLancaster Fields
Gateway
Crewe
Cheshire
CW1 6FF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

20k at £1Jjroo LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20,000
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Director's details changed for Mrs Pauline Pickup on 25 April 2014 (2 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Appointment of Mrs Pauline Pickup as a director (2 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 20,000
(4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Termination of appointment of Raymond Pickup as a director (1 page)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Raymond Allan Pickup on 12 May 2010 (2 pages)
12 May 2010Secretary's details changed for Mrs Pauline Pickup on 12 May 2010 (1 page)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2008Return made up to 20/10/08; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2007Return made up to 20/10/07; full list of members (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Return made up to 20/10/06; full list of members (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 November 2005Return made up to 20/10/05; full list of members (5 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
8 November 2004Return made up to 20/10/04; full list of members (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 October 2003Return made up to 20/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2002Return made up to 20/10/02; full list of members (5 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 May 2002Auditor's resignation (3 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2001Return made up to 20/10/01; full list of members (7 pages)
22 June 2001Company name changed clip-fast LIMITED\certificate issued on 22/06/01 (2 pages)
3 April 2001Company name changed j & h rosenheim & company limite d\certificate issued on 03/04/01 (2 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Registered office changed on 03/01/01 from: c/o trefil arbed uk LIMITED frederick house nantwich cheshire CW5 6ER (1 page)
3 January 2001Return made up to 20/10/00; full list of members (7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999Return made up to 20/10/99; no change of members (4 pages)
12 July 1999Director resigned (1 page)
11 November 1998Return made up to 20/10/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 March 1998Registered office changed on 24/03/98 from: glebe court stoke on trent staffordshire ST4 1ET (1 page)
2 January 1998£ nc 10000/100000 31/10/97 (1 page)
2 January 1998Ad 31/10/97--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
27 November 1997Return made up to 29/10/97; full list of members (6 pages)
12 October 1997New director appointed (2 pages)
9 December 1996Secretary resigned (1 page)
3 December 1996Company name changed grindco 103 LIMITED\certificate issued on 04/12/96 (2 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996New director appointed (2 pages)
29 October 1996Incorporation (21 pages)