Company NameDe Vere Estates Limited
Company StatusDissolved
Company Number06585163
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joshua Brian De Vere
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook House Depmore Lane
Frodsham
Cheshire
WA6 6UD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressSuite 3 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
15 June 2011Application to strike the company off the register (3 pages)
15 June 2011Application to strike the company off the register (3 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
10 June 2009Accounts made up to 31 May 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 May 2009Return made up to 06/05/09; full list of members (3 pages)
22 May 2009Return made up to 06/05/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from suit 3, courthill house, 60 water lane wilmslow cheshire SK9 5AJ united kingdom (1 page)
25 February 2009Registered office changed on 25/02/2009 from suit 3, courthill house, 60 water lane wilmslow cheshire SK9 5AJ united kingdom (1 page)
25 November 2008Director appointed joshua brian de vere (2 pages)
25 November 2008Director appointed joshua brian de vere (2 pages)
14 November 2008Registered office changed on 14/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
14 November 2008Registered office changed on 14/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
13 November 2008Appointment terminated director duport director LIMITED (1 page)
13 November 2008Appointment terminated director peter valaitis (1 page)
13 November 2008Appointment Terminated Director peter valaitis (1 page)
13 November 2008Appointment Terminated Director duport director LIMITED (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
6 May 2008Incorporation (13 pages)
6 May 2008Incorporation (13 pages)