Company NameDeva Disposable Products Limited
Company StatusDissolved
Company Number02313320
CategoryPrivate Limited Company
Incorporation Date4 November 1988(35 years, 6 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameBetvalue Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan James Eckersley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameMr David Lee Oliver
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Imperial Point
Waterside Salford Quays
Manchester
M50 3RA
Secretary NameMr David Lee Oliver
NationalityBritish
StatusClosed
Appointed02 March 2007(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Imperial Point
Waterside Salford Quays
Manchester
M50 3RA
Director NameMrs Edith Margaret Clark
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1999)
RoleSecretary
Correspondence AddressHampton Cottage
Hampton Malpas
Chester
Cheshire
SY14 8AR
Wales
Director NameMr John Cameron Clark
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1999)
RoleManaging Director
Correspondence AddressHampton Cottage
Hampton
Malpas
Cheshire
SY14 8AA
Wales
Director NameMr Peter Gadd
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1999)
RoleSales Director
Correspondence Address41 Greenlands
Tattenhall
Chester
Cheshire
CH3 9QX
Wales
Secretary NameMrs Edith Margaret Clark
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressHampton Cottage
Hampton Malpas
Chester
Cheshire
SY14 8AR
Wales
Director NameJane Arkley Speed
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 March 2007)
RoleChiropodist
Correspondence AddressHinderton Cottage
32 Grammar School Lane
Wirral
Merseyside
CH48 8BA
Wales
Director NameJulian Huxley Speed
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 March 2007)
RoleCompany Director
Correspondence AddressHinderton Cottage
32 Grammar School Lane
Wirral
Merseyside
CH48 8BA
Wales
Secretary NameJane Arkley Speed
NationalityBritish
StatusResigned
Appointed19 November 1999(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 March 2007)
RoleFinancial Director
Correspondence AddressHinderton Cottage
32 Grammar School Lane
Wirral
Merseyside
CH48 8BA
Wales

Location

Registered AddressChanters Industrial Estate
Atherton
Manchester
Greater Manchester
M46 9SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Shorrock Trichem LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
12 October 2011Application to strike the company off the register (3 pages)
12 October 2011Application to strike the company off the register (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 4,000
(5 pages)
16 August 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 4,000
(5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
31 March 2008Curr sho from 05/04/2008 to 31/12/2007 (1 page)
31 March 2008Curr sho from 05/04/2008 to 31/12/2007 (1 page)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Return made up to 24/06/07; full list of members (3 pages)
25 June 2007Return made up to 24/06/07; full list of members (3 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Registered office changed on 24/03/07 from: barnston house beacon lane heswall wirral CH60 0EE (1 page)
24 March 2007New secretary appointed;new director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New secretary appointed;new director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007Registered office changed on 24/03/07 from: barnston house beacon lane heswall wirral CH60 0EE (1 page)
25 July 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
13 July 2006Return made up to 24/06/06; full list of members (2 pages)
13 July 2006Return made up to 24/06/06; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
7 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 July 2005Return made up to 24/06/05; full list of members (3 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
25 June 2004Return made up to 24/06/04; no change of members (7 pages)
25 June 2004Return made up to 24/06/04; no change of members (7 pages)
14 July 2003Return made up to 24/06/03; no change of members (7 pages)
14 July 2003Return made up to 24/06/03; no change of members (7 pages)
8 July 2003Full accounts made up to 31 March 2003 (11 pages)
8 July 2003Full accounts made up to 31 March 2003 (11 pages)
12 July 2002Full accounts made up to 31 March 2002 (13 pages)
12 July 2002Full accounts made up to 31 March 2002 (13 pages)
4 July 2002Return made up to 24/06/02; full list of members (7 pages)
4 July 2002Return made up to 24/06/02; full list of members (7 pages)
23 July 2001Return made up to 24/06/01; full list of members (6 pages)
23 July 2001Return made up to 24/06/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 March 2001 (11 pages)
28 June 2001Full accounts made up to 31 March 2001 (11 pages)
19 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2000Full accounts made up to 31 March 2000 (14 pages)
19 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2000Full accounts made up to 31 March 2000 (14 pages)
24 July 2000Return made up to 24/06/00; full list of members (8 pages)
24 July 2000Return made up to 24/06/00; full list of members (8 pages)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned;director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned;director resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Director resigned (1 page)
2 December 1999Registered office changed on 02/12/99 from: chester bank business park river lane saltney chester CH1 8SL (1 page)
2 December 1999Registered office changed on 02/12/99 from: chester bank business park river lane saltney chester CH1 8SL (1 page)
1 December 1999Auditor's resignation (1 page)
1 December 1999Declaration of assistance for shares acquisition (12 pages)
1 December 1999Auditor's resignation (1 page)
1 December 1999Declaration of assistance for shares acquisition (12 pages)
2 September 1999Return made up to 24/06/99; full list of members (6 pages)
2 September 1999Return made up to 24/06/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Return made up to 24/06/98; no change of members (4 pages)
14 July 1998Return made up to 24/06/98; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 July 1997Return made up to 30/06/97; no change of members (4 pages)
23 July 1997Return made up to 30/06/97; no change of members (4 pages)
22 July 1996Return made up to 30/06/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 July 1996Return made up to 30/06/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 July 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 18/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
8 November 1994Particulars of mortgage/charge (3 pages)
8 November 1994Particulars of mortgage/charge (3 pages)
21 July 1994Return made up to 30/06/94; no change of members (4 pages)
21 July 1994Return made up to 30/06/94; no change of members (4 pages)
13 July 1994Accounts for a small company made up to 31 March 1994 (5 pages)
13 July 1994Accounts for a small company made up to 31 March 1994 (5 pages)
7 June 1994Particulars of mortgage/charge (3 pages)
7 June 1994Particulars of mortgage/charge (3 pages)
28 July 1993Return made up to 30/06/93; full list of members (5 pages)
28 July 1993Return made up to 30/06/93; full list of members (5 pages)
26 July 1993Accounts for a small company made up to 31 March 1993 (6 pages)
26 July 1993Accounts for a small company made up to 31 March 1993 (6 pages)
22 January 1993Return made up to 30/06/92; no change of members (6 pages)
22 January 1993Return made up to 30/06/92; no change of members (6 pages)
5 August 1992Accounts for a small company made up to 31 March 1992 (5 pages)
5 August 1992Accounts for a small company made up to 31 March 1992 (5 pages)
22 July 1991Return made up to 30/06/91; no change of members (6 pages)
22 July 1991Return made up to 30/06/91; no change of members (6 pages)
8 July 1991Accounts for a small company made up to 31 March 1991 (5 pages)
8 July 1991Accounts for a small company made up to 31 March 1991 (5 pages)
14 June 1990Return made up to 28/05/90; full list of members (4 pages)
14 June 1990Accounts for a small company made up to 31 March 1990 (4 pages)
14 June 1990Return made up to 28/05/90; full list of members (4 pages)
14 June 1990Accounts for a small company made up to 31 March 1990 (4 pages)
24 April 1989Wd 14/04/89 ad 22/02/89--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
24 April 1989Accounting reference date notified as 05/04 (1 page)
24 April 1989Registered office changed on 24/04/89 from: 25,white friars, chester. CH1 1QE (1 page)
24 April 1989Wd 14/04/89 ad 22/02/89--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
24 April 1989Registered office changed on 24/04/89 from: 25,white friars, chester. CH1 1QE (1 page)
24 April 1989New director appointed (2 pages)
24 April 1989New director appointed (2 pages)
24 April 1989Accounting reference date notified as 05/04 (1 page)
5 April 1989Memorandum and Articles of Association (9 pages)
5 April 1989Memorandum and Articles of Association (9 pages)
20 March 1989Company name changed betvalue LIMITED\certificate issued on 21/03/89 (2 pages)
20 March 1989Company name changed betvalue LIMITED\certificate issued on 21/03/89 (2 pages)
17 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1989Nc inc already adjusted (1 page)
16 March 1989Nc inc already adjusted (1 page)
7 March 1989Registered office changed on 07/03/89 from: 2 baches street london N1 6UB (1 page)
7 March 1989Registered office changed on 07/03/89 from: 2 baches street london N1 6UB (1 page)
7 March 1989Director resigned;new director appointed (2 pages)
7 March 1989Director resigned;new director appointed (2 pages)
4 November 1988Incorporation (9 pages)
4 November 1988Incorporation (9 pages)