Company NameDever Limited
DirectorRussell Neale Dever
Company StatusActive - Proposal to Strike off
Company Number07598422
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Russell Neale Dever
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 14 Rockingham Court
Tadcaster
Towton
North Yorkshire
LS24 9TL
Director NameMrs Janine Lindsey Dever
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 14 Rockingham Court
Tadcaster
Towton
North Yorkshire
LS24 9TL

Location

Registered Address14 Rockingham Court
Tadcaster
Towton
North Yorkshire
LS24 9TL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTowton
WardAppleton Roebuck & Church Fenton
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Russell Dever
80.00%
Ordinary
20 at £1Janine Lyndsey Dever
20.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 March 2021 (3 years, 1 month ago)
Next Return Due22 March 2022 (overdue)

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
19 October 2021Cessation of Russell Neale Dever as a person with significant control on 11 August 2021 (1 page)
9 June 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
14 December 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
14 December 2020Termination of appointment of Janine Lindsey Dever as a director on 1 December 2020 (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
1 June 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
2 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
30 January 2015Accounts made up to 30 April 2014 (2 pages)
30 January 2015Accounts made up to 30 April 2014 (2 pages)
10 June 2014Annual return made up to 11 April 2014 with a full list of shareholders (4 pages)
10 June 2014Annual return made up to 11 April 2014 with a full list of shareholders (4 pages)
19 January 2014Accounts made up to 30 April 2013 (2 pages)
19 January 2014Accounts made up to 30 April 2013 (2 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Accounts made up to 30 April 2012 (2 pages)
11 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 June 2013Accounts made up to 30 April 2012 (2 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
11 April 2011Incorporation (21 pages)
11 April 2011Incorporation (21 pages)