Company NameDevonshire Corner Ltd
Company StatusDissolved
Company Number05115578
CategoryPrivate Limited Company
Incorporation Date29 April 2004(19 years, 12 months ago)
Dissolution Date4 September 2017 (6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Peter John Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(same day as company formation)
RoleFire/Safety Consultant
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameDorothy Dimberline
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleAccountant
Correspondence Address193 Edmund Road
Sheffield
South Yorkshire
S2 4EG
Director NameMr Martyn David Saunders
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleTV Camera Operator
Country of ResidenceEngland
Correspondence AddressThe Washington Hotel
79 Fitzwilliam Street
Sheffield
South Yorkshire
S1 4JP
Secretary NameDorothy Dimberline
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Washington Hotel
79 Fitzwilliam Street
Sheffield
South Yorkshire
S1 4JP
Director NameMr Darren Charles Williamson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2014)
RoleProject Officer
Country of ResidenceEngland
Correspondence AddressThe Washington Hotel
79 Fitzwilliam Street
Sheffield
South Yorkshire
S1 4JP

Contact

Websitewashingtonsheffield.com
Telephone028 25996778
Telephone regionNorthern Ireland

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£23,334
Cash£27,364
Current Liabilities£18,515

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 September 2017Final Gazette dissolved following liquidation (1 page)
4 June 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
25 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (17 pages)
12 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
12 January 2016Registered office address changed from The Washington Hotel 79 Fitzwilliam Street Sheffield South Yorkshire S1 4JP to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 12 January 2016 (2 pages)
7 January 2016Appointment of a voluntary liquidator (3 pages)
7 January 2016Statement of affairs with form 4.19 (6 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 44,000
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 August 2014Termination of appointment of Dorothy Dimberline as a secretary on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Darren Charles Williamson as a director on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Dorothy Dimberline as a secretary on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Martyn David Saunders as a director on 31 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 44,000
(4 pages)
26 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 May 2010Director's details changed for Mr Peter John Robinson on 19 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Martyn David Saunders on 19 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Darren Charles Williamson on 19 May 2010 (2 pages)
19 May 2010Secretary's details changed for Dorothy Dimberline on 19 May 2010 (1 page)
14 May 2010Director's details changed for Peter John Robinson on 29 April 2010 (2 pages)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Martyn David Saunders on 29 April 2010 (2 pages)
14 May 2010Director's details changed for Darren Charles Williamson on 29 April 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 May 2009Return made up to 29/04/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 May 2008Return made up to 29/04/08; full list of members (4 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 May 2007Return made up to 29/04/07; full list of members (3 pages)
29 June 2006Director's particulars changed (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
22 May 2006Return made up to 29/04/06; full list of members (3 pages)
27 April 2006Director's particulars changed (1 page)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 March 2006Registered office changed on 27/03/06 from: the washington hotel 79 fitzwilliam street sheffield south yorkshire S1 4JP (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 193 edmund road sheffield S2 4EG (1 page)
16 January 2006Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
17 May 2005Return made up to 29/04/05; full list of members (3 pages)
16 March 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 April 2004Incorporation (13 pages)