Company NameDe Vere Publishing Limited
Company StatusDissolved
Company Number06619531
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date11 October 2011 (12 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

Director NameMr Joshua Brian De Vere
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook House Depmore Lane
Frodsham
Cheshire
WA6 6UD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 June 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

Financials

Year2014
Net Worth-£5,816
Cash£42
Current Liabilities£7,504

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2011Termination of appointment of Joshua De Vere as a director (2 pages)
8 August 2011Termination of appointment of Joshua De Vere as a director (2 pages)
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)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(4 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 August 2009Return made up to 13/06/09; full list of members (3 pages)
4 August 2009Return made up to 13/06/09; full list of members (3 pages)
21 August 2008Director appointed mr joshua brian de vere (1 page)
21 August 2008Registered office changed on 21/08/2008 from 60 water lane wilmslow cheshire SK9 5AJ united kingdom (1 page)
21 August 2008Registered office changed on 21/08/2008 from 60 water lane wilmslow cheshire SK9 5AJ united kingdom (1 page)
21 August 2008Director appointed mr joshua brian de vere (1 page)
5 August 2008Registered office changed on 05/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
5 August 2008Registered office changed on 05/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
4 August 2008Appointment terminated director duport director LIMITED (1 page)
4 August 2008Appointment Terminated Director duport director LIMITED (1 page)
13 June 2008Incorporation (13 pages)
13 June 2008Incorporation (13 pages)