Company NameDeva Sports Limited
Company StatusDissolved
Company Number08148279
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 8 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)
Previous NameKontour Shannons Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr John Crayford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Evans Business Centre
Minerva Avenue
Chester
CH1 4QL
Wales
Secretary NameJohn Crayford
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 26 Evans Business Centre
Minerva Avenue
Chester
CH1 4QL
Wales

Location

Registered AddressUnit 26 Evans Business Centre
Minerva Avenue
Chester
CH1 4QL
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaChester

Shareholders

1 at £1John Crayford
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Termination of appointment of John Crayford as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of John Crayford as a director on 2 May 2015 (1 page)
2 June 2015Termination of appointment of John Crayford as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of John Crayford as a director on 2 May 2015 (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
13 September 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
30 July 2012Company name changed kontour shannons LTD\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2012Incorporation (37 pages)