Birkenhead
Merseyside
CH41 6AF
Wales
Secretary Name | Ms Margaret Yvonne Woodhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 04 June 2019) |
Role | Co Director |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Ms Margaret Yvonne Woodhead |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2009) |
Role | Co Director |
Correspondence Address | Ashmont Mill Lane Willaston Cheshire CH64 1RN Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Margaret Yvonne Woodhead 50.00% Ordinary B |
---|---|
1 at £1 | Martin John Woodhead 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,822 |
Cash | £25,980 |
Current Liabilities | £4,914 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (3 pages) |
12 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
18 July 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
18 July 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 October 2015 | Director's details changed for Mr Martin John Woodhead on 3 October 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Ms Margaret Yvonne Woodhead on 3 October 2015 (1 page) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Secretary's details changed for Ms Margaret Yvonne Woodhead on 3 October 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Martin John Woodhead on 3 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Secretary's details changed for Ms Margaret Yvonne Woodhead on 3 October 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Martin John Woodhead on 3 October 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Martin John Woodhead on 3 October 2009 (2 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Secretary's details changed for Margaret Yvonne Woodhead on 3 October 2009 (1 page) |
8 January 2010 | Secretary's details changed for Margaret Yvonne Woodhead on 3 October 2009 (1 page) |
8 January 2010 | Secretary's details changed for Margaret Yvonne Woodhead on 3 October 2009 (1 page) |
8 January 2010 | Resolutions
|
8 January 2010 | Director's details changed for Mr Martin John Woodhead on 3 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Martin John Woodhead on 3 October 2009 (2 pages) |
16 December 2009 | Termination of appointment of Margaret Woodhead as a director (1 page) |
16 December 2009 | Termination of appointment of Margaret Woodhead as a director (1 page) |
20 July 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 April 2009 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
22 April 2009 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
19 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
21 December 2008 | Ad 14/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 December 2008 | Ad 14/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 December 2008 | Company name changed devadene LIMITED\certificate issued on 03/12/08 (2 pages) |
2 December 2008 | Company name changed devadene LIMITED\certificate issued on 03/12/08 (2 pages) |
20 November 2008 | Appointment terminated director christine avis (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 9 abbey square chester cheshire CH1 2HU (1 page) |
20 November 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 9 abbey square chester cheshire CH1 2HU (1 page) |
20 November 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
20 November 2008 | Director appointed martin john woodhead (2 pages) |
20 November 2008 | Director appointed martin john woodhead (2 pages) |
20 November 2008 | Appointment terminated director christine avis (1 page) |
20 November 2008 | Director and secretary appointed margaret yvonne woodhead (2 pages) |
20 November 2008 | Director and secretary appointed margaret yvonne woodhead (2 pages) |
3 October 2007 | Incorporation (12 pages) |
3 October 2007 | Incorporation (12 pages) |