Company NameDeva Resource Solutions Limited
Company StatusDissolved
Company Number07336152
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 9 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NameThe Intelligent Sim Company Limited

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Peter Hilton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 22 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCedar Technology Centre Cedar Technology Centre, A
Broadheath
Altrincham
Cheshire
WA14 5DZ
Director NameMrs Jacqueline Margaret Ellithorn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dover Road
Southport
Merseyside
PR8 4TF
Director NameMr Peter Hilton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Cornwall Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7BG

Location

Registered AddressCedar Technology Centre Cedar Technology Centre, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

2 at £1Peter Hilton & Jacqueline Ellithorn
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
19 October 2014Director's details changed for Mr Peter Hilton on 30 September 2014 (2 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
23 June 2014Registered office address changed from 7 Dover Road Southport Merseyside PR8 4TF on 23 June 2014 (1 page)
20 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
14 April 2014Termination of appointment of Jacqueline Ellithorn as a director (1 page)
14 April 2014Appointment of Mr Peter Hilton as a director (2 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
26 February 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
5 February 2013Company name changed the intelligent sim company LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
9 September 2011Director's details changed for Mrs Jacqueline Margaret Ellithorn on 1 July 2011 (2 pages)
9 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
9 September 2011Director's details changed for Mrs Jacqueline Margaret Ellithorn on 1 July 2011 (2 pages)
9 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
1 July 2011Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Lancashire WA2 0XP on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Lancashire WA2 0XP on 1 July 2011 (2 pages)
15 April 2011Registered office address changed from 21 Cornwall Avenue Buckshaw Village Chorley Lancashire PR7 7BG United Kingdom on 15 April 2011 (1 page)
27 October 2010Termination of appointment of Peter Hilton as a director (2 pages)
12 October 2010Appointment of Mrs Jacqueline Margaret Ellithorn as a director (3 pages)
4 August 2010Incorporation (22 pages)