Company NameDevtech Limited
Company StatusDissolved
Company Number04654314
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameThomas Bryn Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(1 week after company formation)
Appointment Duration7 years, 7 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Jagger Lane
Emley Moor
Huddersfield
West Yorkshire
HD8 9SY
Secretary NameThomas Bryn Jones
NationalityBritish
StatusClosed
Appointed07 February 2003(1 week after company formation)
Appointment Duration7 years, 7 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Jagger Lane
Emley Moor
Huddersfield
West Yorkshire
HD8 9SY
Director NameMrs Helen Taylor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 21 September 2010)
RoleFd
Correspondence AddressBroomfield House Firth St
Huddersfield
West Yorkshire
HD1 3DA
Director NamePatricia Ann Jones
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address4 Jagger Lane
Emley Moor
Huddersfield
West Yorkshire
HD8 9SY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBroomfield House
Firth St
Huddersfield
Yorkshire
HD1 3DA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£40,612
Net Worth£546
Cash£346
Current Liabilities£300

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 June 2009Director appointed mrs helen taylor (1 page)
19 June 2009Director appointed mrs helen taylor (1 page)
19 June 2009Registered office changed on 19/06/2009 from broomfield house firth street huddersfield HD1 3DA (1 page)
19 June 2009Registered office changed on 19/06/2009 from broomfield house firth street huddersfield HD1 3DA (1 page)
27 February 2009Return made up to 31/01/09; full list of members (3 pages)
27 February 2009Return made up to 31/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 April 2008Appointment terminated director patricia jones (1 page)
21 April 2008Appointment Terminated Director patricia jones (1 page)
13 February 2008Registered office changed on 13/02/08 from: 12 new north parade huddersfield w yorkshire HD1 5JP (1 page)
13 February 2008Registered office changed on 13/02/08 from: 12 new north parade huddersfield w yorkshire HD1 5JP (1 page)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 October 2006Registered office changed on 23/10/06 from: 16 creative lofts northumberland street huddersfield HD1 1RL (1 page)
23 October 2006Registered office changed on 23/10/06 from: 16 creative lofts northumberland street huddersfield HD1 1RL (1 page)
5 February 2006Return made up to 31/01/06; full list of members (7 pages)
5 February 2006Return made up to 31/01/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 September 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/09/05
(7 pages)
19 September 2005Return made up to 31/01/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
18 March 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
5 November 2004Particulars of mortgage/charge (4 pages)
5 November 2004Particulars of mortgage/charge (4 pages)
2 June 2004Registered office changed on 02/06/04 from: 4 jagger lane emley moor huddersfield HD8 9SY (1 page)
2 June 2004Registered office changed on 02/06/04 from: 4 jagger lane emley moor huddersfield HD8 9SY (1 page)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
31 January 2003Incorporation (6 pages)
31 January 2003Incorporation (6 pages)