Company NameDevamay Limited
Company StatusDissolved
Company Number03757330
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameBolton Bathrooms Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAndrew David Chadwick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Norden Road
Rochdale
Lancashire
OL11 5NT
Director NameLeslie Chadwick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWellington House
106 Whitworth Road
Rochdale
Lancashire
OL12 0JJ
Director NameDavid Gary Wild
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address82 Temple Road
Bolton
Lancashire
BL1 3LT
Secretary NameDavid Gary Wild
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address82 Temple Road
Bolton
Lancashire
BL1 3LT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressNelson Mill
Gaskell Street
Bolton
Lancashire
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
31 December 2001Application for striking-off (1 page)
7 July 2001Director's particulars changed (1 page)
26 April 2001Return made up to 21/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2000Return made up to 21/04/00; full list of members (7 pages)
2 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
21 May 1999Director resigned (1 page)
21 April 1999Incorporation (17 pages)