Chester
Cheshire
CH1 2AU
Wales
Director Name | Naomi Gunning |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hockenhull 49 Seacombe Drive Great Sutton Cheshire CH66 2QN Wales |
Secretary Name | Michael Hokenhull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Seacome Drive Great Sutton Cheshire CH66 2QN Wales |
Secretary Name | Naomi Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 2a Curzon Park South Curzon Park Chester Cheshire CH4 8AB Wales |
Secretary Name | Mrs Naomi Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shavington Avenue Hoole Chester Cheshire CH2 3RD Wales |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | devaservices.com |
---|
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Michael Hockenhull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,182 |
Cash | £11,163 |
Current Liabilities | £52,801 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (1 day from now) |
2 May 2008 | Delivered on: 16 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 cambridge road ellesmere port cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 July 2007 | Delivered on: 7 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £67,000.00 due or to become due from the company to. Particulars: F/H property k/a 151 sutton way great sutton cheshire. Outstanding |
17 April 2007 | Delivered on: 28 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 brook street chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 August 2005 | Delivered on: 20 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 whitby road ellesmere port cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 August 2003 | Delivered on: 15 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 January 2021 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
---|---|
9 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
10 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 April 2013 | Termination of appointment of Naomi Gunning as a secretary (1 page) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Termination of appointment of Naomi Gunning as a secretary (1 page) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
16 April 2009 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Company name changed deva services LIMITED\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed deva services LIMITED\certificate issued on 05/02/07 (2 pages) |
6 September 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
6 September 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 132 burnt ash road, lee, london SE12 8PU (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 132 burnt ash road, lee, london SE12 8PU (1 page) |
7 September 2005 | Accounts for a small company made up to 28 February 2004 (6 pages) |
7 September 2005 | Accounts for a small company made up to 28 February 2004 (6 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Return made up to 06/04/05; full list of members (2 pages) |
24 May 2005 | Return made up to 06/04/05; full list of members (2 pages) |
18 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Return made up to 06/04/03; full list of members
|
23 April 2003 | Return made up to 06/04/03; full list of members
|
19 March 2003 | Secretary's particulars changed (1 page) |
19 March 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
11 March 2003 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 06/04/02; full list of members
|
25 June 2002 | New secretary appointed (1 page) |
25 June 2002 | Return made up to 06/04/02; full list of members
|
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New secretary appointed (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
11 December 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
11 December 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
23 July 2001 | Secretary's particulars changed (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
23 July 2001 | Secretary's particulars changed (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Return made up to 06/04/01; full list of members
|
11 July 2001 | Return made up to 06/04/01; full list of members
|
23 February 2001 | Registered office changed on 23/02/01 from: 4A mostyn road, london, SW19 3LH (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 4A mostyn road, london, SW19 3LH (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Incorporation (31 pages) |
6 April 2000 | Incorporation (31 pages) |