Company NameDeviceplan Limited
Company StatusDissolved
Company Number02638317
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAlexander William Jardine
NationalityBritish
StatusClosed
Appointed31 January 1997(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address107 Court Lodge Cottages
Old Church Lane East Peckham
Tonbridge
Kent
TN12 5NF
Director NameKatherine Fiona Jardine
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1997(5 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 28 December 2004)
RoleLegal Secretary
Correspondence Address15a Comyn Road
Battersea
London
SW11 1QB
Director NameMrs Shirley Ann Jardine
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 weeks, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 June 1992)
RolePartner
Correspondence AddressWest Yaldham Farm Kemsing Road
Kemsing
Sevenoaks
Kent
TN15 6NN
Secretary NameMrs Christina Williamson
NationalityBritish
StatusResigned
Appointed13 September 1991(4 weeks, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 June 1992)
RoleProperty Negotiator
Correspondence Address8 Shakespeare Road
Tonbridge
Kent
TN9 2QH
Director NameMrs Christina Williamson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(10 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 1997)
RoleSecretary
Correspondence Address1 The Close
Tunbridge Wells
Kent
TN2 3DH
Secretary NameMrs Shirley Ann Jardine
NationalityBritish
StatusResigned
Appointed26 June 1992(10 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleHousewife
Correspondence Address27 High Street
Dartford
Kent
DA1 1DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Bullace Lane
Dartford
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,090
Cash£1,445
Current Liabilities£2,309

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
2 August 2004Application for striking-off (1 page)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 August 2003Return made up to 15/08/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 August 2000Return made up to 15/08/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 November 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 August 1998Return made up to 15/08/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 September 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: 27 high street dartford kent DA1 1DT (1 page)
27 August 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 August 1995Return made up to 15/08/95; no change of members (4 pages)