Company NameDevonshire House Dormant One Limited
DirectorChristopher Rait O'Neill Pearson
Company StatusActive
Company Number00385269
CategoryPrivate Limited Company
Incorporation Date29 January 1944(80 years, 3 months ago)
Previous NameFine Wires Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(55 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed24 August 1999(55 years, 7 months after company formation)
Appointment Duration24 years, 8 months
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameMr Nigel David Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(48 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 1993)
RoleCompany Director
Correspondence Address103 Higher Lane
Rainford
St Helens
Merseyside
WA11 8BQ
Director NameMr Timothy Reed
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(48 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 1992)
RoleDirector & Co Secretary
Country of ResidenceEngland
Correspondence Address43 Hazel Grove
Mapperley
Nottingham
Nottinghamshire
NG3 6DQ
Director NameMr Kenneth Frank Champion
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(48 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleOperations Director
Correspondence Address8 Aston Bank
Aston Ingham
Ross On Wye
Herefordshire
HR9 7LS
Wales
Director NameDr Robert Eric Davies
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(48 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1994)
RoleBusiness Development Analysist
Correspondence Address5 Marling Close
Frodsham
Warrington
WA6 6AY
Secretary NameMr Timothy Reed
NationalityBritish
StatusResigned
Appointed20 May 1992(48 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hazel Grove
Mapperley
Nottingham
Nottinghamshire
NG3 6DQ
Director NameNorman Alfred Thomas Duffield
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(48 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 February 1997)
RoleCompany Director
Correspondence AddressHazelhurst House Leys Hill Walford
Ross On Wye
Herefordshire
HR9 5QU
Wales
Director NameClive Roger Potter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(48 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 July 1996)
RoleFinance Director & Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Litley Close
Hereford
Herefordshire
HR1 1TN
Wales
Secretary NameClive Roger Potter
NationalityBritish
StatusResigned
Appointed31 July 1992(48 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 July 1996)
RoleFinance Director & Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Litley Close
Hereford
Herefordshire
HR1 1TN
Wales
Director NameMr Peter Glenn Sellars
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(49 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 June 1994)
RoleDirector Metals Division Bicc
Correspondence Address24 Ryeground Lane
Formby
Liverpool
Merseyside
L37 7EQ
Director NameKenneth Dent
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(50 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 July 1994)
RoleAccountant
Correspondence Address11 Barncroft Close
Chelford
Macclesfield
Cheshire
SK11 9SW
Director NameThomas Wimbleton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(50 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1999)
RoleManaging Director
Correspondence Address3 Hove Close
Greenmount
Bury
Lancashire
BL8 4QF
Director NameDuncan Macpherson Dorward
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(50 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1996)
RoleFinancial Director
Correspondence AddressArdwyn
Paddock Way Gwernymynydd
Mold
Clwyd
CH7 5LA
Wales
Director NameJohn Norman Pye
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(52 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 1998)
RoleAccountant
Correspondence Address5 Wryneck Close
St Helens
Merseyside
WA10 3QW
Secretary NameJohn Norman Pye
NationalityBritish
StatusResigned
Appointed31 July 1996(52 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 1998)
RoleAccountant
Correspondence Address5 Wryneck Close
St Helens
Merseyside
WA10 3QW
Director NameDavid Stanley Whitaker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(52 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1997)
RoleCompany Director
Correspondence Address13 Kingsley Close
Milnthorpe
Wakefield
West Yorkshire
WF2 7EB
Director NameJane Elizabeth Burns
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(53 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 1999)
RoleGeneral Manager
Correspondence Address9 Kirkland Close
Castle Donington
Leicestershire
DE74 2QY
Director NameIan Nesbit
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(53 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 1999)
RoleCommercial Manager
Correspondence Address9 Birley View
Worrall
Sheffield
South Yorkshire
S35 0AL
Director NameJohn Rowland McAloon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(54 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Secretary NameJohn Rowland McAloon
NationalityBritish
StatusResigned
Appointed20 May 1998(54 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Director NameMr David Lindsay Hingston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(55 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 23 August 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(55 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Next Accounts Due31 October 2000 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due3 June 2017 (overdue)

Filing History

14 August 2019Restoration by order of the court (2 pages)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Restoration by order of the court (5 pages)
2 September 2014Restoration by order of the court (5 pages)
20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
16 October 2000Application for striking-off (1 page)
16 October 2000Application for striking-off (1 page)
18 September 2000Registered office changed on 18/09/00 from: devonshire house mayfair place london W1X 5FH (1 page)
18 September 2000Registered office changed on 18/09/00 from: devonshire house mayfair place london W1X 5FH (1 page)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
30 September 1999Company name changed fine wires LIMITED\certificate issued on 01/10/99 (2 pages)
30 September 1999Company name changed fine wires LIMITED\certificate issued on 01/10/99 (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: biccgeneral uk cables LTD hall lane prescot merseyside L34 5TG (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: biccgeneral uk cables LTD hall lane prescot merseyside L34 5TG (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Return made up to 20/05/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
(6 pages)
25 June 1999Return made up to 20/05/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
(6 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Accounts for a small company made up to 31 December 1998 (2 pages)
5 February 1999Accounts for a small company made up to 31 December 1998 (2 pages)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
20 October 1998Registered office changed on 20/10/98 from: bicc cables LIMITED chester business park chester CH4 9PZ (1 page)
20 October 1998Registered office changed on 20/10/98 from: bicc cables LIMITED chester business park chester CH4 9PZ (1 page)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998Return made up to 20/05/98; full list of members
  • 363(287) ‐ Registered office changed on 04/06/98
(6 pages)
4 June 1998Return made up to 20/05/98; full list of members
  • 363(287) ‐ Registered office changed on 04/06/98
(6 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
23 June 1997Full accounts made up to 31 December 1996 (6 pages)
23 June 1997Full accounts made up to 31 December 1996 (6 pages)
23 May 1997Return made up to 20/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/05/97
(4 pages)
23 May 1997Return made up to 20/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/05/97
(4 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
25 October 1996Registered office changed on 25/10/96 from: c/o temco LTD whimsey industrial estate cinderford glos GL14 3HZ (1 page)
25 October 1996Registered office changed on 25/10/96 from: c/o temco LTD whimsey industrial estate cinderford glos GL14 3HZ (1 page)
16 October 1996Secretary resigned;director resigned (1 page)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Secretary resigned;director resigned (1 page)
16 October 1996New secretary appointed;new director appointed (2 pages)
25 May 1996Return made up to 20/05/96; no change of members (4 pages)
25 May 1996Return made up to 20/05/96; no change of members (4 pages)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
31 May 1995Return made up to 20/05/95; full list of members (8 pages)
31 May 1995Return made up to 20/05/95; full list of members (8 pages)
18 May 1995Full accounts made up to 31 December 1994 (7 pages)
18 May 1995Full accounts made up to 31 December 1994 (7 pages)