Company NameDevonia Properties Limited
Company StatusDissolved
Company Number04152881
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameCandle Matters Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDaivd Andrew Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleFinancial Advisor
Correspondence AddressKnarr Clough
Thurston Clough Road, Dobcross
Oldham
Lancashire
OL3 5RG
Secretary NameMr Mark David Francis
NationalityBritish
StatusClosed
Appointed24 March 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressSkerries 7 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameCatherine Lesley Rita Hill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 24 March 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLightowlers Barn
Lightowlers Lane Littleborough
Rochdale
Lancashire
OL15 0LN
Director NameWarren Christopher Hill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 24 March 2001)
RoleDeveloper
Correspondence AddressHeight Barn
Bank Hey Bottom Lane
Ripponden
West Yorkshire
HX6 4HJ
Secretary NameCatherine Lesley Rita Hill
NationalityBritish
StatusResigned
Appointed15 February 2001(1 week, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLightowlers Barn
Lightowlers Lane Littleborough
Rochdale
Lancashire
OL15 0LN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBank Chambers 1 Shaw Road
Milnrow
Rochdale
Lancashire
OL16 4LU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
5 July 2002Particulars of mortgage/charge (3 pages)
24 April 2002Return made up to 02/02/02; full list of members (6 pages)
14 March 2002Secretary resigned (1 page)
9 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
2 January 2002Memorandum and Articles of Association (11 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
14 November 2001Ad 06/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
8 October 2001Particulars of mortgage/charge (4 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: centenary house, 95 manchester road, rochdale lancashire OL11 4JG (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
16 February 2001New secretary appointed;new director appointed (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 February 2001Incorporation (15 pages)