Park Road
Llanfairfechan
Gwynedd
LL33 0AE
Wales
Director Name | Nigel John Bonnett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 05 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Preswyled Lodge Park Road Llanfairfechan Gwynedd LL33 0AE Wales |
Director Name | Gary Malcolm Briscoe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 25 Wolverton Drive The Villas Wilmslow Cheshire SK9 2GD |
Director Name | Mr Harold Malcolm Briscoe |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Poplars Warford Park Mobberley Knutsford Cheshire WA16 7PE |
Director Name | Mrs June Nora Briscoe |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Poplars Warford Park Mobberley Cheshire WA16 7PT |
Secretary Name | Mr Gordon Clelland Drummond |
---|---|
Status | Resigned |
Appointed | 01 July 2010(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | Intec House Wardley Industrial Estate Worsley, Manchester Lancashire M28 2LX |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | devallelifestyle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7276356 |
Telephone region | Manchester |
Registered Address | Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Ashley Neil Briscoe 5.00% Ordinary |
---|---|
1 at £1 | Gary Malcolm Briscoe 5.00% Ordinary |
1 at £1 | Nigel John Bonnett 5.00% Ordinary |
1 at £1 | Susan Christine Guest 5.00% Ordinary |
8 at £1 | Harold Malcolm Briscoe 40.00% Ordinary |
8 at £1 | June Nora Briscoe 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£378,911 |
Current Liabilities | £304,310 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
22 June 2007 | Delivered on: 27 June 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
20 April 2007 | Delivered on: 28 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
5 December 2005 | Delivered on: 20 December 2005 Satisfied on: 25 June 2009 Persons entitled: Barclays Bank PLC Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge i)any debt purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason and ii)all indebtedness now or at any time afterwards owing or becoming due to the company on any account or in any way whatsoever (together with the related rights thereto) other than the purchased debts and; by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge. Fully Satisfied |
11 June 2003 | Delivered on: 12 June 2003 Satisfied on: 12 May 2009 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 October 2002 | Delivered on: 24 October 2002 Satisfied on: 12 May 2009 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
---|---|
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 May 2013 | Termination of appointment of Gordon Drummond as a secretary (1 page) |
7 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
21 November 2010 | Appointment of Mr Gordon Clelland Drummond as a secretary (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 April 2010 | Director's details changed for Nigel John Bonnett on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Nigel John Bonnett on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 May 2007 | Return made up to 30/03/07; full list of members (4 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 September 2006 | Return made up to 30/03/06; full list of members (4 pages) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
15 October 2004 | Return made up to 30/03/04; full list of members
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
14 January 2004 | Ad 17/11/03--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 June 2003 | Particulars of mortgage/charge (4 pages) |
25 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
24 October 2002 | Particulars of mortgage/charge (7 pages) |
14 May 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
11 April 2002 | Secretary resigned (1 page) |
30 March 2002 | Incorporation (20 pages) |