Company NameDevington Limited
Company StatusDissolved
Company Number01936179
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Frances Ellen Butler
NationalityBritish
StatusClosed
Appointed14 August 1991(6 years after company formation)
Appointment Duration13 years, 11 months (closed 12 July 2005)
RoleCompany Director
Correspondence AddressBay Trees Bar Road
Mawnan Smith
Falmouth
Cornwall
TR11 5LE
Director NameMrs Frances Ellen Butler
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 1994)
RoleCompany Director
Correspondence AddressBay Trees Bar Road
Mawnan Smith
Falmouth
Cornwall
TR11 5LE
Director NameLawrence John Butler
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address5 Campbeltown Way
Port Pendennis
Falmouth
Cornwall
TR11 3YE

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£413,648
Current Liabilities£621,139

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2005First Gazette notice for compulsory strike-off (1 page)
17 September 1996Registered office changed on 17/09/96 from: devington court cliff road falmouth cornwall TR11 4PD (1 page)
10 April 1995Appointment of a liquidator (2 pages)
17 March 1994Director resigned (2 pages)
17 September 1992Return made up to 14/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/92
(7 pages)