Company NameDeven Properties Limited
Company StatusDissolved
Company Number04259244
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Howard Eventhall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarlscliffe Lodge
Groby Road
Altrincham
Cheshire
WA14 2AS
Secretary NameMrs Julia Louise Eventhall
NationalityBritish
StatusClosed
Appointed20 October 2003(2 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarlscliffe Lodge
Groby Road
Altrincham
Cheshire
WA14 2AS
Director NameMrs Corinne Emily Eventhall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Beeston Road
Sale
Cheshire
M33 5AQ
Director NameLeon Harry Eventhall
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Beeston Road
Sale
Cheshire
M33 5AQ
Secretary NameMrs Corinne Emily Eventhall
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Beeston Road
Sale
Cheshire
M33 5AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 6080000
Telephone regionManchester

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David Howard Eventhall
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
13 September 2021Application to strike the company off the register (3 pages)
28 April 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
4 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
25 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
30 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
14 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
31 October 2008Return made up to 25/07/08; full list of members (3 pages)
31 October 2008Return made up to 25/07/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 August 2007Return made up to 25/07/07; no change of members (6 pages)
31 August 2007Return made up to 25/07/07; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
17 August 2006Return made up to 25/07/06; full list of members (6 pages)
17 August 2006Return made up to 25/07/06; full list of members (6 pages)
26 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
26 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
15 September 2005Return made up to 25/07/05; full list of members (6 pages)
15 September 2005Return made up to 25/07/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
23 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
23 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned;director resigned (1 page)
18 August 2003Return made up to 25/07/03; full list of members (7 pages)
18 August 2003Return made up to 25/07/03; full list of members (7 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
15 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
15 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
11 March 2003Registered office changed on 11/03/03 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page)
11 March 2003Registered office changed on 11/03/03 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page)
11 October 2002Return made up to 25/07/02; full list of members (8 pages)
11 October 2002Return made up to 25/07/02; full list of members (8 pages)
8 October 2001Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2001Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
25 July 2001Incorporation (13 pages)
25 July 2001Incorporation (13 pages)