Company NameDevote Design Limited
Company StatusDissolved
Company Number04912583
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaniel William Clarke
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(4 days after company formation)
Appointment Duration5 years, 9 months (closed 07 July 2009)
RoleGraphic Designer
Correspondence AddressApartment 2 Co Operative Building
50 Higher Hillgate
Stockport
Cheshire
SK1 3PX
Secretary NameMichael William Clarke
NationalityBritish
StatusClosed
Appointed31 August 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 07 July 2009)
RoleSecretary
Correspondence Address41 College Street
East Bridgford
Nottingham
NG13 8LF
Director NameMr Mark Junior Stringer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2007)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address13 Carrington Road
Vernon Park
Stockport
Cheshire
SK1 2JX
Secretary NameMr Mark Junior Stringer
NationalityBritish
StatusResigned
Appointed30 September 2003(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2007)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address13 Carrington Road
Vernon Park
Stockport
Cheshire
SK1 2JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 1 Swallow Mill
Swallow Street Hillgate
Stockport
Cheshire
SK1 3HJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 26/09/07; change of members (6 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned;director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2006Particulars of mortgage/charge (6 pages)
2 March 2006Return made up to 26/09/05; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Return made up to 26/09/04; full list of members (7 pages)
16 October 2003Registered office changed on 16/10/03 from: abacus business centre 241 wellington rd south stockport SK2 6NG (1 page)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)