Company NameDevus Limited
Company StatusDissolved
Company Number05207030
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Coombe Close
Tyldesley
Manchester
Lancashire
M29 7PJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Mark Duffy Business Services
Adamson House Towers Business
Park Wilmslow Road
Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

2 at 1C Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£3,158
Current Liabilities£5,807

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Return made up to 16/08/08; full list of members (3 pages)
12 March 2009Appointment terminated director energize director LIMITED (1 page)
12 March 2009Appointment terminated secretary energize secretary LIMITED (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
25 October 2007Return made up to 16/08/07; full list of members (7 pages)
7 March 2007Return made up to 16/08/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
10 November 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
(7 pages)
7 September 2005Registered office changed on 07/09/05 from: sun house 2-4 little peter street manchester M15 4PS (1 page)
16 August 2004New director appointed (1 page)
16 August 2004Incorporation (12 pages)