Company NameGARY Devlin Associates Limited
Company StatusDissolved
Company Number04469644
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameWendy Anne Purvis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Blue Hatch
Frodsham
Cheshire
WA6 7QJ
Secretary NameWendy Anne Purvis
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Blue Hatch
Frodsham
Cheshire
WA6 7QJ
Director NameGary Devlin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Blue Hatch
Frodsham
Cheshire
WA6 7QJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address18 Blue Hatch
Frodsham
Cheshire
WA6 7QJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham

Shareholders

1 at £1Gary Devlin
50.00%
Ordinary
1 at £1Wendy Purvis
50.00%
Ordinary

Financials

Year2014
Net Worth-£395
Cash£170
Current Liabilities£565

Accounts

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

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Application to strike the company off the register (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 April 2011Termination of appointment of Gary Devlin as a director (1 page)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Director's details changed for Wendy Anne Purvis on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Gary Devlin on 25 June 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Return made up to 25/06/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Return made up to 25/06/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 25/06/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Return made up to 25/06/05; full list of members (3 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Return made up to 25/06/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 July 2003Return made up to 25/06/03; full list of members (7 pages)
26 July 2002Ad 25/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
25 June 2002Incorporation (18 pages)