Company NameDevon Dismantling & Recycling Limited
Company StatusDissolved
Company Number06377796
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date6 June 2014 (9 years, 10 months ago)

Directors

Director NameDerek Lillian Pester
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(1 week after company formation)
Appointment Duration6 years, 8 months (closed 06 June 2014)
RoleCompany Director
Correspondence AddressWaldrons Cottages
Clyst Honiton
Exeter
EX5 2NJ
Secretary NameDerek Lillian Pester
NationalityBritish
StatusClosed
Appointed28 September 2007(1 week after company formation)
Appointment Duration6 years, 8 months (closed 06 June 2014)
RoleCompany Director
Correspondence AddressWaldrons Cottages
Clyst Honiton
Exeter
EX5 2NJ
Director NameHannah Jayne MacDonald
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlue Hills
Connybear Lane, Coffinswell
Newton Abbot
Devon
TQ12 4SL
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address35 Firs Ave
London
N11 3NE

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Notice of final account prior to dissolution (1 page)
6 March 2014Return of final meeting of creditors (1 page)
6 March 2014Notice of final account prior to dissolution (1 page)
11 July 2013Registered office address changed from Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
15 April 2009Registered office changed on 15/04/2009 from little silver quarry little silver quarry muddiford barnstaple devon EX31 4HQ (1 page)
15 April 2009Appointment of a liquidator (1 page)
15 April 2009Registered office changed on 15/04/2009 from little silver quarry little silver quarry muddiford barnstaple devon EX31 4HQ (1 page)
15 April 2009Appointment of a liquidator (1 page)
29 September 2008Order of court to wind up (2 pages)
29 September 2008Order of court to wind up (2 pages)
23 September 2008Order of court to wind up (1 page)
23 September 2008Order of court to wind up (1 page)
28 August 2008Appointment terminated director hannah macdonald (1 page)
28 August 2008Appointment terminated director hannah macdonald (1 page)
5 August 2008Registered office changed on 05/08/2008 from waldrons cottages, clyst honiton exeter devon EX5 2NJ (1 page)
5 August 2008Registered office changed on 05/08/2008 from waldrons cottages, clyst honiton exeter devon EX5 2NJ (1 page)
21 January 2008Registered office changed on 21/01/08 from: blue hills, connybear lane coffinswell newton abbot devon TQ12 4SL (1 page)
21 January 2008Registered office changed on 21/01/08 from: blue hills, connybear lane coffinswell newton abbot devon TQ12 4SL (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New secretary appointed (1 page)
21 September 2007Incorporation (10 pages)
21 September 2007Incorporation (10 pages)