Company NameDeviceaward Limited
DirectorMichael Ford Bakerman
Company StatusDissolved
Company Number04178215
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMichael Ford Bakerman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 12 months
RoleJeweller
Correspondence Address56 Grosvenor Road
Southport
Merseyside
PR8 2ER
Secretary NameSoraya Annie Bakerman
NationalityBritish
StatusCurrent
Appointed01 May 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 12 months
RoleJeweller
Correspondence Address56 Grosvenor Road
Southport
Merseyside
PR8 2ER
Director NameMr John Watson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 month, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 02 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address56 Sandon Road
Southport
Merseyside
PR8 4QD
Secretary NameJean Burns
NationalityBritish
StatusResigned
Appointed23 April 2001(1 month, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 02 May 2001)
RoleAudit Senior
Correspondence Address35 Ennerdale Road
Formby
Merseyside
L37 2EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressB D O Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 February 2004Dissolved (1 page)
28 November 2003Liquidators statement of receipts and payments (5 pages)
28 November 2003Return of final meeting in a creditors' voluntary winding up (16 pages)
6 February 2003Appointment of a voluntary liquidator (1 page)
6 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2003Statement of affairs (6 pages)
21 January 2003Registered office changed on 21/01/03 from: commercial chambers derby street ormskirk lancashire L39 2BY (1 page)
8 May 2002Return made up to 13/03/02; full list of members (6 pages)
18 February 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001New director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
13 March 2001Incorporation (13 pages)