Company NameDeveron Motor Holdings Limited
Company StatusDissolved
Company Number01628560
CategoryPrivate Limited Company
Incorporation Date13 April 1982(42 years ago)
Dissolution Date14 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMargaret Geddes
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(9 years, 5 months after company formation)
Appointment Duration24 years, 6 months (closed 14 March 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Audley Close
West Park
Lytham
Lancashire
FY8 4RT
Director NameRobert James Geddes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(20 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 14 March 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressChapel House Sudbury Lane
Longworth
Abingdon
Oxfordshire
OX13 5EL
Secretary NameRobert James Geddes
NationalityBritish
StatusClosed
Appointed13 May 2002(20 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 14 March 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChapel House Sudbury Lane
Longworth
Abingdon
Oxfordshire
OX13 5EL
Director NameBruce Geddes
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 19 May 2009)
RoleChartered Accountant
Correspondence Address14 Kintour Road
Ansdell
Lytham St Annes
Lancashire
FY8 4AE
Director NameDavid Harrison
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 May 2002)
RoleSolicitor
Correspondence AddressSwillbrook Cottage
Rosemary Lane Bartle
Preston
Lancashire
PR4 0HB
Secretary NameDavid Harrison
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 May 2002)
RoleCompany Director
Correspondence AddressSwillbrook Cottage
Rosemary Lane Bartle
Preston
Lancashire
PR4 0HB

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

800 at £1Margaret Ann Robinson
8.00%
Ordinary
7.6k at £1Margaret Geddes
76.00%
Ordinary
600 at £1Judith Craik Geddes
6.00%
Ordinary
600 at £1Robert James Geddes
6.00%
Ordinary
200 at £1Chantelle Robinson
2.00%
Ordinary
200 at £1Kash Robinson
2.00%
Ordinary

Financials

Year2014
Net Worth£34,409
Current Liabilities£205,056

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 March 2016Final Gazette dissolved following liquidation (1 page)
14 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2015Return of final meeting in a members' voluntary winding up (10 pages)
1 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 July 2015 (2 pages)
13 January 2015Declaration of solvency (8 pages)
26 November 2014Registered office address changed from Chapel House Sudbury Lane Longworth Abingdon Oxfordshire OX13 5EL to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 26 November 2014 (2 pages)
25 November 2014Appointment of a voluntary liquidator (1 page)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,000
(5 pages)
13 August 2013Secretary's details changed for Robert James Geddes on 5 August 2013 (2 pages)
13 August 2013Director's details changed for Robert James Geddes on 5 August 2013 (2 pages)
13 August 2013Registered office address changed from 5 Ribblesdale Place Preston Lancashire PR1 8BZ England on 13 August 2013 (1 page)
13 August 2013Secretary's details changed for Robert James Geddes on 5 August 2013 (2 pages)
13 August 2013Director's details changed for Robert James Geddes on 5 August 2013 (2 pages)
22 July 2013Registered office address changed from the Finches Collaroy Road Cold Ash Thatcham Berkshire RG18 9PE England on 22 July 2013 (1 page)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Margaret Geddes on 20 September 2010 (2 pages)
18 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 October 2009Registered office address changed from 14 Kintour Road Ansdell Lytham Lancashire FY8 4AE on 12 October 2009 (1 page)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
21 September 2009Appointment terminated director bruce geddes (1 page)
10 August 2009Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 September 2008Director and secretary's change of particulars / robert geddes / 01/09/2008 (1 page)
22 September 2008Return made up to 20/09/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 September 2007Return made up to 20/09/07; full list of members (3 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
21 September 2006Return made up to 20/09/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
1 December 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
10 November 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
2 October 2003Return made up to 20/09/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
1 October 2002Return made up to 20/09/02; full list of members (7 pages)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
28 September 2001Return made up to 20/09/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (3 pages)
4 October 2000Return made up to 20/09/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 31 August 1999 (3 pages)
17 September 1999Return made up to 20/09/99; full list of members (8 pages)
29 April 1999Accounts for a small company made up to 31 August 1998 (3 pages)
2 October 1998Return made up to 20/09/98; no change of members (6 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
30 September 1997Return made up to 20/09/97; full list of members (8 pages)
25 July 1997Secretary's particulars changed (1 page)
16 May 1997Accounts for a small company made up to 31 August 1996 (4 pages)
17 October 1996Return made up to 20/09/96; full list of members (8 pages)
21 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
13 October 1995Return made up to 20/09/95; full list of members (10 pages)
9 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
13 April 1982Incorporation (15 pages)