Company NameDeviate Limited
Company StatusDissolved
Company Number04731203
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date21 December 2012 (11 years, 4 months ago)
Previous NameBox27 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Adrian John Flute
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Place
Leeds
LS1 2RU
Secretary NameHelen Gwyneth Noel Flute
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBbic Innovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Adrian Flute
80.00%
Ordinary
20 at £1Helen Flute
20.00%
Ordinary

Financials

Year2014
Net Worth£3,083
Cash£3,812
Current Liabilities£164,291

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2012Final Gazette dissolved following liquidation (1 page)
21 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2012Final Gazette dissolved following liquidation (1 page)
21 September 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
21 September 2012Liquidators' statement of receipts and payments to 12 September 2012 (17 pages)
21 September 2012Liquidators' statement of receipts and payments to 12 September 2012 (17 pages)
21 September 2012Liquidators statement of receipts and payments to 12 September 2012 (17 pages)
21 September 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
3 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (16 pages)
3 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (16 pages)
3 September 2012Liquidators statement of receipts and payments to 25 August 2012 (16 pages)
31 August 2011Appointment of a voluntary liquidator (1 page)
31 August 2011Appointment of a voluntary liquidator (1 page)
31 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2011Registered office address changed from Bbic Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 31 August 2011 (2 pages)
31 August 2011Statement of affairs with form 4.19 (8 pages)
31 August 2011Registered office address changed from Bbic Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 31 August 2011 (2 pages)
31 August 2011Statement of affairs with form 4.19 (8 pages)
31 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-26
(1 page)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(3 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Termination of appointment of Helen Flute as a secretary (1 page)
28 October 2010Termination of appointment of Helen Flute as a secretary (1 page)
20 April 2010Director's details changed for Adrian John Flute on 11 April 2010 (2 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Adrian John Flute on 11 April 2010 (2 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
7 October 2008Secretary's change of particulars / helen flute / 07/10/2008 (1 page)
7 October 2008Secretary's Change of Particulars / helen flute / 07/10/2008 / HouseName/Number was: , now: bbic; Street was: 14 grove avenue, now: innovation way; Area was: little waldingfield, now: wilthorpe; Post Town was: sudbury, now: barnsley; Region was: suffolk, now: south yorkshire; Post Code was: CO10 0SX, now: S75 1JL (1 page)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from bbic, innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from bbic, innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page)
5 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
5 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 May 2007Return made up to 11/04/07; full list of members (2 pages)
8 May 2007Return made up to 11/04/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Registered office changed on 11/04/06 from: bbic, innovation way barnsley south yorkshire S75 1JL (1 page)
11 April 2006Registered office changed on 11/04/06 from: bbic, innovation way barnsley south yorkshire S75 1JL (1 page)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 April 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(3 pages)
21 April 2005Return made up to 11/04/05; full list of members (3 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 May 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(6 pages)
15 May 2004Return made up to 11/04/04; full list of members (6 pages)
3 June 2003Ad 14/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 2003Ad 14/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2003Company name changed BOX27 LIMITED\certificate issued on 13/05/03 (2 pages)
13 May 2003Company name changed BOX27 LIMITED\certificate issued on 13/05/03 (2 pages)
24 April 2003Registered office changed on 24/04/03 from: 6 old school court barugh green barnsley S75 1QH (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Registered office changed on 24/04/03 from: 6 old school court barugh green barnsley S75 1QH (1 page)
24 April 2003New secretary appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
11 April 2003Incorporation (6 pages)
11 April 2003Incorporation (6 pages)