Company NameDeva Clothing Support Limited
Company StatusDissolved
Company Number04176018
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Norma Winifred Light
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLightcroft House Caldy Road
Caldy
Wirral
Merseyside
CH48 1LW
Wales
Secretary NameAndrew Wainwright
NationalityBritish
StatusClosed
Appointed01 September 2001(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 03 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Orston Crescent
Spital
Merseyside
CH63 9NZ
Wales
Director NameAndrew Wainwright
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(5 years after company formation)
Appointment Duration6 months, 2 weeks (closed 03 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Orston Crescent
Spital
Merseyside
CH63 9NZ
Wales
Secretary NameMr David Arthur Light
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLightcroft House Caldy Road
Caldy
Wirral
Merseyside
CH48 1LW
Wales
Director NameKaren Siddall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2003(2 years after company formation)
Appointment Duration3 years (resigned 16 March 2006)
RoleRetail Manager
Correspondence Address8 Newry Park
Chester
Cheshire
CH2 2AR
Wales
Director NameCheshire Director Services Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address220 Walton Breck Road
Liverpool
Merseyside
L4 0RQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameFirst Director Services Limited (Corporation)
StatusResigned
Appointed23 November 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2003)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR

Location

Registered Address14-20 Watergate Street
Chester
Cheshire
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
28 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
17 June 2005Return made up to 08/03/05; no change of members (7 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
1 June 2004Return made up to 08/03/04; full list of members (9 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 June 2003Director resigned (1 page)
11 June 2003New director appointed (1 page)
30 April 2003Return made up to 08/03/03; no change of members (7 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
13 June 2002Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
17 August 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
18 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
8 March 2001Incorporation (13 pages)