Company NameDevonshire Investments Limited
Company StatusDissolved
Company Number02630956
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameColm Brennan
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed20 January 1995(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 22 July 2003)
RoleSenior Manager
Correspondence AddressTreetops
Rathmichael Dales
Rathmichael
Dublin
Irish
Director NameDeborah Brennan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed20 January 1995(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressBrennanstown House
Brennanstown Road
Cabinteely
Dublin
Irish
Director NameJoseph Duffy
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed20 January 1995(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 22 July 2003)
RoleAccountant
Correspondence Address16 Airfield Park
Donnybrook
Dublin
4
Secretary NameJoseph Duffy
NationalityIrish
StatusClosed
Appointed20 January 1995(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 22 July 2003)
RoleAccountant
Correspondence Address16 Airfield Park
Donnybrook
Dublin
4
Director NameDavid Friedman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIsraeli
StatusResigned
Appointed26 September 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 1995)
RoleProperty Manager
Correspondence AddressSuite 1 Gibraltar Heights
Main Street
Gibraltar
Foreign
Director NameDonald Knuttson
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 1995)
RoleProperty Manager
Correspondence AddressSuite 1 Gibraltar Heights
Main Street
Gibraltar
Foreign
Director NameHenry Joseph Oconnor
Date of BirthMay 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1991(3 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 03 February 1992)
RoleCertified Accountant
Correspondence AddressBlackditch House
Newcastle
Co Wicklow Ireland
Irish
Director NameMark Tully
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1991(3 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 03 February 1992)
RoleCertified Accountant
Correspondence Address20 Rathfarnham Wood
Dublin 14
Irish
Director NameDavid Friedman
Date of BirthJune 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed01 June 1992(10 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 1995)
RoleBusinessman
Correspondence Address18 Carlebach Drive
Tel Aviv
Israel
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameOLH Financial Services Limited (Corporation)
StatusResigned
Appointed26 September 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 1995)
Correspondence AddressCentury House
Harolds Cross Road
Dublin 6w
Irish

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£890
Current Liabilities£890

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
26 February 2003Application for striking-off (1 page)
27 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 May 2002Return made up to 25/04/02; full list of members (7 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2000Return made up to 25/04/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 May 1999Return made up to 25/04/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 May 1998Return made up to 25/04/98; full list of members (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 May 1997Return made up to 25/04/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 May 1995Return made up to 25/04/95; full list of members (8 pages)