DEVAN LABORATORIES LIMITED

DEVAN LABORATORIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDEVAN LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02892785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEVAN LABORATORIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DEVAN LABORATORIES LIMITED located?

    Registered Office Address
    Sands Mill
    Huddersfield Road
    WF14 9DQ Mirfield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEVAN LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for DEVAN LABORATORIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DEVAN LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 90
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 90
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 90
    SH01

    Appointment of Mr Matthew Masters as a director

    2 pagesAP01

    Termination of appointment of Mark Wood as a secretary

    1 pagesTM02

    Termination of appointment of Mark Wood as a director

    1 pagesTM01

    Director's details changed for Mr Mark Andrew Kenneth Wood on Oct 03, 2013

    2 pagesCH01

    Secretary's details changed for Mr Mark Andrew Kenneth Wood on Oct 03, 2013

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Termination of appointment of Elizabeth Fleming as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Mr Tim Mullen as a director

    2 pagesAP01

    Appointment of Timothy Edward Mullen as a secretary

    3 pagesAP03

    Appointment of Gregory Francis Kilmister as a director

    3 pagesAP01

    Termination of appointment of Nicholas Louden as a director

    2 pagesTM01

    Termination of appointment of Alexander Sleeth as a director

    2 pagesTM01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of DEVAN LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULLEN, Timothy Edward
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Secretary
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    British168488430001
    KILMISTER, Gregory Francis
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Director
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    AustraliaAustralian161659660001
    MASTERS, Matthew Graham
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Director
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    EnglandBritish183080130001
    MULLEN, Tim
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Director
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    AustraliaAustralian168500180001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    CHEESMAN, Richard
    Flat 5
    10 Lysias Road
    SW12 8BP London
    Secretary
    Flat 5
    10 Lysias Road
    SW12 8BP London
    British99128680001
    EVANS, Andrea Jane
    High Gorse
    Loynton
    ST20 0QA Stafford
    Staffordshire
    Secretary
    High Gorse
    Loynton
    ST20 0QA Stafford
    Staffordshire
    British58324020001
    SOWERBY, Richard Anthony
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    Secretary
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    British60728080002
    WOOD, Mark Andrew Kenneth
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Secretary
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    British113494040001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    CLUBB, Adrian
    Roman Way
    Borrowash
    DE72 3LX Derby
    18
    Derbyshire
    Director
    Roman Way
    Borrowash
    DE72 3LX Derby
    18
    Derbyshire
    British130740700001
    DEDMAN, Julie Elizabeth
    Tappers Building
    Huddersfield Road
    WF14 9DQ Mirfield
    West Yorkshire
    Director
    Tappers Building
    Huddersfield Road
    WF14 9DQ Mirfield
    West Yorkshire
    United KingdomBritish89055700002
    DEDMAN, Simon William
    Hopton Brow
    102 Hopton Lane
    WF14 8JP Mirfield
    West Yorkshire
    Director
    Hopton Brow
    102 Hopton Lane
    WF14 8JP Mirfield
    West Yorkshire
    EnglandBritish91173160001
    DIXON, Christopher David
    10 Sherwood Close
    Shawbirch
    TF5 0LB Telford
    Salop
    Director
    10 Sherwood Close
    Shawbirch
    TF5 0LB Telford
    Salop
    EnglandBritish38159820002
    EVANS, Philip Charles
    High Gorse
    Loynton
    ST20 0QA Stafford
    Staffordshire
    Director
    High Gorse
    Loynton
    ST20 0QA Stafford
    Staffordshire
    British72727540001
    FLEMING, Elizabeth Ann
    Tweed Cottage
    Cheveley Park
    CB8 9DE Cheveley
    Suffolk
    Director
    Tweed Cottage
    Cheveley Park
    CB8 9DE Cheveley
    Suffolk
    United KingdomBritish101053820001
    LOUDEN, Nicholas William
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Esg House
    Burton On Trent
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Esg House
    Burton On Trent
    WalesBritish76293900002
    MCBRIDE, Richard Anthony
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    UkBritish80081060003
    SILVER, Mark Jonathan
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    BritishBritish42369970005
    SLEETH, Alexander, Mr
    Brackenwood Mews
    Wynchwood Park
    CW2 5GQ Weston
    6
    Cheshire
    Director
    Brackenwood Mews
    Wynchwood Park
    CW2 5GQ Weston
    6
    Cheshire
    United KingdomScottish154283090002
    SOWERBY, Richard Anthony
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    Director
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    EnglandBritish60728080002
    WOOD, Mark Andrew Kenneth
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Director
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    EnglandBritish113494040001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0