Company NameDevan Laboratories Limited
Company StatusDissolved
Company Number02892785
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed04 April 2012(18 years, 2 months after company formation)
Appointment Duration3 years, 12 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameTimothy Edward Mullen
NationalityBritish
StatusClosed
Appointed04 April 2012(18 years, 2 months after company formation)
Appointment Duration3 years, 12 months (closed 29 March 2016)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Tim Mullen
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed19 April 2012(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Matthew Graham Masters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NamePhilip Charles Evans
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(1 week after company formation)
Appointment Duration11 years, 2 months (resigned 20 April 2005)
RoleCompany Director
Correspondence AddressHigh Gorse
Loynton
Stafford
Staffordshire
ST20 0QA
Director NameMr Christopher David Dixon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(1 week after company formation)
Appointment Duration11 years, 2 months (resigned 20 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sherwood Close
Shawbirch
Telford
Salop
TF5 0LB
Secretary NameAndrea Jane Evans
NationalityBritish
StatusResigned
Appointed07 February 1994(1 week after company formation)
Appointment Duration11 years, 2 months (resigned 20 April 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHigh Gorse
Loynton
Stafford
Staffordshire
ST20 0QA
Director NameAdrian Clubb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2007)
RoleCompany Director
Correspondence Address18 Roman Way
Borrowash
Derby
Derbyshire
DE72 3LX
Director NameMrs Julie Elizabeth Dedman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTappers Building
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Simon William Dedman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton Brow
102 Hopton Lane
Mirfield
West Yorkshire
WF14 8JP
Director NameElizabeth Ann Fleming
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Cottage
Cheveley Park
Cheveley
Suffolk
CB8 9DE
Secretary NameRichard Cheesman
NationalityBritish
StatusResigned
Appointed20 April 2005(11 years, 2 months after company formation)
Appointment Duration10 months (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressFlat 5
10 Lysias Road
London
SW12 8BP
Director NameMr Richard Anthony Sowerby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Secretary NameMr Richard Anthony Sowerby
NationalityBritish
StatusResigned
Appointed14 February 2006(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Secretary NameMr Mark Andrew Kenneth Wood
NationalityBritish
StatusResigned
Appointed28 April 2007(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameNicholas William Louden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEsg House Bretby Business Park
Ashby Road
Bretby
Burton On Trent
DE15 0YZ
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2010(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brackenwood Mews
Wynchwood Park
Weston
Cheshire
CW2 5GQ

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

90 at £1Eclipse Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£228,748

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 90
(4 pages)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
2 January 2016Application to strike the company off the register (3 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 90
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 90
(4 pages)
21 November 2013Termination of appointment of Mark Wood as a secretary (1 page)
21 November 2013Appointment of Mr Matthew Masters as a director (2 pages)
21 November 2013Termination of appointment of Mark Wood as a director (1 page)
3 October 2013Secretary's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (1 page)
3 October 2013Secretary's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (1 page)
3 October 2013Director's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
16 August 2012Termination of appointment of Elizabeth Fleming as a director (2 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 April 2012Appointment of Mr Tim Mullen as a director (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director (3 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
4 October 2010Appointment of Nicholas William Louden as a director (3 pages)
4 October 2010Termination of appointment of Richard Mcbride as a director (2 pages)
4 October 2010Appointment of Alexander Sleeth as a director (3 pages)
4 October 2010Termination of appointment of Mark Silver as a director (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mark Andrew Kenneth Wood on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mark Andrew Kenneth Wood on 1 February 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
21 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 January 2009Director appointed mark jonathan silver (2 pages)
29 January 2009Director appointed richard anthony mcbride (2 pages)
26 January 2009Appointment terminated director julie dedman (1 page)
27 December 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 December 2008Accounts for a small company made up to 31 December 2006 (10 pages)
28 October 2008Director appointed mark andrew kenneth wood (2 pages)
17 June 2008Return made up to 31/01/08; full list of members (4 pages)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
30 April 2008Appointment terminated director and secretary richard sowerby (1 page)
5 July 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
15 May 2007Director's particulars changed (1 page)
25 April 2007Accounts for a small company made up to 30 June 2005 (6 pages)
25 April 2007Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
17 February 2007Return made up to 31/01/07; full list of members (8 pages)
28 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
30 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
30 August 2006Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
27 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006Return made up to 31/01/06; full list of members (8 pages)
10 August 2005Director's particulars changed (1 page)
28 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New director appointed (3 pages)
28 April 2005Director resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: high gorse loynton staffordshire ST20 0QA (1 page)
28 April 2005New director appointed (3 pages)
28 April 2005Director resigned (1 page)
23 March 2005Return made up to 31/01/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 March 2003Return made up to 31/01/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 February 2002Return made up to 31/01/02; full list of members (7 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 March 2001Return made up to 31/01/01; full list of members (7 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 February 2000Return made up to 31/01/00; full list of members (7 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 February 1998Return made up to 31/01/98; full list of members (6 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (3 pages)
5 February 1997Return made up to 31/01/97; full list of members (6 pages)
18 February 1996Return made up to 31/01/96; no change of members (6 pages)
26 September 1995Director's particulars changed (2 pages)
21 February 1994Ad 07/02/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 January 1994Incorporation (16 pages)