DEFINITELY DEVON LIMITED

Register to unlock more data on OkredoRegister

DEFINITELY DEVON LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

04633302

Incorporation date

09/01/2003

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Square, Manchester M60 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2003)
dot icon21/02/2017
Miscellaneous
dot icon21/02/2017
Resolutions
dot icon03/11/2016
Termination of appointment of Torridge Vale Limited as a director on 2016-10-31
dot icon03/11/2016
Termination of appointment of Winston Kenneth Reed as a director on 2016-10-31
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon21/08/2016
Accounts for a dormant company made up to 2016-01-11
dot icon09/02/2016
Satisfaction of charge 1 in full
dot icon03/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon26/06/2015
Accounts for a dormant company made up to 2015-01-11
dot icon12/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon08/09/2014
Accounts for a dormant company made up to 2014-01-11
dot icon24/07/2014
Termination of appointment of Patrick Moynihan as a director on 2014-06-30
dot icon24/07/2014
Appointment of Andrew Paul Lang as a director on 2014-06-30
dot icon17/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon17/09/2013
Director's details changed for Mr Anthony Philip James Crossland on 2013-09-01
dot icon17/09/2013
Director's details changed for Mr Patrick Moynihan on 2013-09-01
dot icon17/06/2013
Accounts for a dormant company made up to 2013-01-11
dot icon02/01/2013
Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 2013-01-02
dot icon24/10/2012
Accounts for a dormant company made up to 2012-01-11
dot icon19/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-01-11
dot icon06/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon22/07/2011
Termination of appointment of Martyn Wates as a director
dot icon21/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon20/09/2010
Director's details changed for Torridge Vale Limited on 2010-09-01
dot icon20/09/2010
Director's details changed for Torridge Vale Limited on 2010-09-01
dot icon14/09/2010
Accounts for a dormant company made up to 2010-01-11
dot icon08/09/2010
Director's details changed for Mr Martyn James Wates on 2010-07-31
dot icon08/09/2010
Director's details changed for Mr Winston Kenneth Reed on 2010-07-31
dot icon08/09/2010
Director's details changed for Mr Patrick Moynihan on 2010-07-31
dot icon08/09/2010
Director's details changed for Mr Anthony Philip James Crossland on 2010-07-31
dot icon08/09/2010
Secretary's details changed for Mrs Caroline Jane Sellers on 2010-07-31
dot icon06/08/2010
Director's details changed for Mr Martyn James Wates on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Patrick Moynihan on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Anthony Philip James Crossland on 2010-08-01
dot icon02/07/2010
Director's details changed for Mr Martyn James Wates on 2010-05-28
dot icon05/10/2009
Full accounts made up to 2009-01-10
dot icon07/09/2009
Return made up to 01/09/09; full list of members
dot icon17/06/2009
Auditor's resignation
dot icon12/11/2008
Full accounts made up to 2008-01-11
dot icon06/11/2008
Appointment terminated director martyn hulme
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon18/08/2008
Accounting reference date shortened from 11/03/2008 to 11/01/2008
dot icon07/08/2008
Appointment terminated director guy hallifax
dot icon04/04/2008
Director appointed mr martyn james wates
dot icon04/04/2008
Director appointed mr martyn alan hulme
dot icon03/03/2008
Director appointed patrick moynihan
dot icon14/01/2008
Full accounts made up to 2007-03-11
dot icon06/12/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon06/09/2007
Return made up to 01/09/07; full list of members
dot icon23/05/2007
Full accounts made up to 2006-03-11
dot icon23/11/2006
Registered office changed on 23/11/06 from: rolle road torrington devon EX38 8AU
dot icon06/11/2006
Secretary's particulars changed
dot icon04/09/2006
Return made up to 01/09/06; full list of members
dot icon10/07/2006
Accounting reference date extended from 10/01/06 to 11/03/06
dot icon28/06/2006
Secretary's particulars changed
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Full accounts made up to 2005-01-08
dot icon22/09/2005
Return made up to 01/09/05; full list of members
dot icon16/08/2005
Secretary's particulars changed
dot icon23/02/2005
Director's particulars changed
dot icon23/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon28/09/2004
Return made up to 01/09/04; full list of members
dot icon16/09/2004
Full accounts made up to 2004-01-10
dot icon19/01/2004
Return made up to 10/01/04; full list of members
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
Registered office changed on 26/08/03 from: torridge vale dairies rolle road torrington devon EX38 8AU
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon06/07/2003
Ad 06/05/03--------- £ si 500@1=500 £ ic 500/1000
dot icon04/07/2003
Registered office changed on 04/07/03 from: new century house corporation street manchester M60 4ES
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Registered office changed on 01/05/03 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Accounting reference date shortened from 31/01/04 to 10/01/04
dot icon01/05/2003
New director appointed
dot icon01/05/2003
Ad 09/04/03--------- £ si 499@1=499 £ ic 1/500
dot icon26/04/2003
Particulars of property mortgage/charge
dot icon25/04/2003
Particulars of mortgage/charge
dot icon28/01/2003
Director resigned
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Registered office changed on 21/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon10/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/01/2016
dot iconLast change occurred
10/01/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
10/01/2016
dot iconNext account date
10/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
09/01/2003 - 09/01/2003
3110
JL NOMINEES ONE LIMITED
Nominee Director
09/01/2003 - 09/01/2003
3010
WB COMPANY SECRETARIES LIMITED
Corporate Secretary
09/01/2003 - 08/04/2003
255
WB COMPANY DIRECTORS LIMITED
Corporate Director
09/01/2003 - 08/04/2003
142
Hulme, Martyn Alan
Director
09/01/2008 - 04/11/2008
66

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEFINITELY DEVON LIMITED

DEFINITELY DEVON LIMITED is an(a) Converted / Closed company incorporated on 09/01/2003 with the registered office located at 1 Angel Square, Manchester M60 0AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEFINITELY DEVON LIMITED?

toggle

DEFINITELY DEVON LIMITED is currently Converted / Closed. It was registered on 09/01/2003 and dissolved on 20/02/2017.

Where is DEFINITELY DEVON LIMITED located?

toggle

DEFINITELY DEVON LIMITED is registered at 1 Angel Square, Manchester M60 0AG.

What does DEFINITELY DEVON LIMITED do?

toggle

DEFINITELY DEVON LIMITED operates in the Liquid milk and cream production (10.51/1 - SIC 2007) sector.

What is the latest filing for DEFINITELY DEVON LIMITED?

toggle

The latest filing was on 21/02/2017: Miscellaneous.