Company NameDevon Clothing Limited
DirectorsDenis Roland Brett and Stephen Iain Brown
Company StatusActive
Company Number02101796
CategoryPrivate Limited Company
Incorporation Date20 February 1987(37 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Denis Roland Brett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(17 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaberston House
Walkerburn
Peeblesshire
EH43 6BB
Scotland
Director NameMr Stephen Iain Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(19 years after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Castleview
West Kilbride
Ayrshire
KA23 9HD
Scotland
Secretary NameMr Stephen Iain Brown
NationalityBritish
StatusCurrent
Appointed24 February 2006(19 years after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Castleview
West Kilbride
Ayrshire
KA23 9HD
Scotland
Director NameMr Harold Shaw
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 1995)
RoleClothing Manufacturer
Correspondence Address22 Abbotsbury Road
Newton Abbot
Devon
TQ12 2LZ
Secretary NameMrs Joyce May Shaw
NationalityBritish
StatusResigned
Appointed30 January 1991(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 1995)
RoleCompany Director
Correspondence Address22 Abbotsbury Road
Newton Abbot
Devon
TQ12 2LZ
Director NameAdrian Arnold Roderick Brook
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(8 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMill Bank House
High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameMr Charles Ashworth Brook
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressRookes Hall Rookes Lane
Norwood Green
Halifax
West Yorkshire
HX3 8PU
Director NameHumphrey Richard Boileau Scott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressLimetree House Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Secretary NameHumphrey Richard Boileau Scott
NationalityBritish
StatusResigned
Appointed26 April 1995(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2003)
RoleSAD
Correspondence AddressLimetree House Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Secretary NameThomas Euan Martin
NationalityBritish
StatusResigned
Appointed01 July 2003(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Crossburn Farm Road
Peebles
Peeblesshire
EH45 8EG
Scotland

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,972

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Next Accounts Due30 November 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 April 2018Restoration by order of the court (3 pages)
1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006Application for striking-off (1 page)
16 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
17 February 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
16 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
30 March 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(6 pages)
5 July 2003Secretary resigned;director resigned (1 page)
5 July 2003New secretary appointed (1 page)
29 June 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
29 January 2003Return made up to 19/01/03; full list of members (7 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
6 September 2002Director resigned (1 page)
29 April 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
1 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2001Company name changed westcountry clothing LIMITED\certificate issued on 31/05/01 (2 pages)
21 May 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
29 January 2001Return made up to 19/01/01; full list of members (7 pages)
26 May 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
26 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
25 January 1999Return made up to 19/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
27 January 1998Return made up to 19/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Full accounts made up to 31 January 1997 (11 pages)
23 January 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1996Full accounts made up to 31 January 1996 (12 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Memorandum and Articles of Association (20 pages)
1 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
24 May 1995Accounting reference date shortened from 31/03 to 31/01 (1 page)
19 May 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
10 May 1995Registered office changed on 10/05/95 from: brunel road newton abbot devon TQ12 4PA (1 page)
10 May 1995New director appointed (2 pages)
10 May 1995Secretary resigned (2 pages)
10 May 1995New secretary appointed;new director appointed (2 pages)