Background WavePink WaveYellow Wave

DEVONSHIRE HOUSE DORMANT ONE LIMITED (00385269)

DEVONSHIRE HOUSE DORMANT ONE LIMITED (00385269) is an active UK company. incorporated on 29 January 1944. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (2873). DEVONSHIRE HOUSE DORMANT ONE LIMITED has been registered for 82 years. Current directors include PEARSON, Christopher Rait O'Neill.

Company Number
00385269
Status
active
Type
ltd
Incorporated
29 January 1944
Age
82 years
Address
Fourth Floor, London, SW1V 1LQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2873)
Directors
PEARSON, Christopher Rait O'Neill
SIC Codes
2873

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE HOUSE DORMANT ONE LIMITED

DEVONSHIRE HOUSE DORMANT ONE LIMITED is an active company incorporated on 29 January 1944 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2873). DEVONSHIRE HOUSE DORMANT ONE LIMITED was registered 82 years ago.(SIC: 2873)

Status

active

Active since 82 years ago

Company No

00385269

LTD Company

Age

82 Years

Incorporated 29 January 1944

Size

N/A

Accounts

ARD: 31/12

Overdue

25 years overdue

Last Filed

Made up to 31 December 1998 (27 years ago)
Submitted on 5 February 1999 (27 years ago)
Period: 1 January 1998 - 31 December 1998(13 months)
Type: Small Company

Next Due

Due by 31 October 2000
Period: 1 January 1999 - 31 December 1999

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 3 June 2017
For period ending 20 May 2017

Previous Company Names

FINE WIRES LIMITED
From: 29 January 1944To: 1 October 1999
Contact
Address

Fourth Floor 130 Wilton Road London, SW1V 1LQ,

Timeline

No significant events found

Capital Table
People

Officers

23

2 Active
21 Resigned

BNOMS LIMITED

Active
Third Floor, LondonW1X 5FH
Corporate secretary
Appointed 24 Aug 1999

PEARSON, Christopher Rait O'Neill

Active
Shirley House, 5 West Walks, DorchesterDT1 1RE
Born May 1947
Director
Appointed 24 Aug 1999

MCALOON, John Rowland

Resigned
24 Bertram Drive, WirralCH47 0LQ
Secretary
Appointed 20 May 1998
Resigned 23 Aug 1999

POTTER, Clive Roger

Resigned
7 Litley Close, HerefordHR1 1TN
Secretary
Appointed 31 Jul 1992
Resigned 31 Jul 1996

PYE, John Norman

Resigned
5 Wryneck Close, St HelensWA10 3QW
Secretary
Appointed 31 Jul 1996
Resigned 20 May 1998

REED, Timothy

Resigned
43 Hazel Grove, NottinghamNG3 6DQ
Secretary
Appointed N/A
Resigned 31 Jul 1992

BURNS, Jane Elizabeth

Resigned
9 Kirkland Close, Castle DoningtonDE74 2QY
Born January 1965
Director
Appointed 17 Feb 1997
Resigned 09 Aug 1999

CHAMPION, Kenneth Frank

Resigned
8 Aston Bank, Ross On WyeHR9 7LS
Born August 1936
Director
Appointed N/A
Resigned 31 Dec 1994

DAVIES, Robert Eric, Dr

Resigned
5 Marling Close, WarringtonWA6 6AY
Born March 1954
Director
Appointed N/A
Resigned 01 Apr 1994

DENT, Kenneth

Resigned
11 Barncroft Close, MacclesfieldSK11 9SW
Born January 1948
Director
Appointed 20 May 1994
Resigned 29 Jul 1994

DORWARD, Duncan Macpherson

Resigned
Ardwyn, MoldCH7 5LA
Born August 1947
Director
Appointed 01 Aug 1994
Resigned 01 Sept 1996

DUFFIELD, Norman Alfred Thomas

Resigned
Hazelhurst House Leys Hill Walford, Ross On WyeHR9 5QU
Born December 1934
Director
Appointed 31 Jul 1992
Resigned 17 Feb 1997

HINGSTON, David Lindsay

Resigned
3 Lower Park Road, ChesterCH4 7BB
Born December 1945
Director
Appointed 15 Mar 1999
Resigned 23 Aug 1999

MCALOON, John Rowland

Resigned
24 Bertram Drive, WirralCH47 0LQ
Born December 1953
Director
Appointed 20 May 1998
Resigned 23 Aug 1999

MURRAY, Stuart Fraser

Resigned
29 Binden Road, LondonW12 9RJ
Born April 1948
Director
Appointed 24 Aug 1999
Resigned 30 Sept 2000

NESBIT, Ian

Resigned
Birley View, SheffieldS35 0AL
Born December 1941
Director
Appointed 17 Feb 1997
Resigned 18 Jun 1999

POTTER, Clive Roger

Resigned
7 Litley Close, HerefordHR1 1TN
Born October 1948
Director
Appointed 31 Jul 1992
Resigned 31 Jul 1996

PYE, John Norman

Resigned
5 Wryneck Close, St HelensWA10 3QW
Born December 1946
Director
Appointed 31 Jul 1996
Resigned 20 May 1998

REED, Timothy

Resigned
43 Hazel Grove, NottinghamNG3 6DQ
Born October 1948
Director
Appointed N/A
Resigned 31 Jul 1992

SELLARS, Peter Glenn

Resigned
24 Ryeground Lane, LiverpoolL37 7EQ
Born January 1952
Director
Appointed 05 Aug 1993
Resigned 30 Jun 1994

TAYLOR, Nigel David

Resigned
103 Higher Lane, St HelensWA11 8BQ
Born June 1949
Director
Appointed N/A
Resigned 19 Jul 1993

WHITAKER, David Stanley

Resigned
13 Kingsley Close, WakefieldWF2 7EB
Born May 1958
Director
Appointed 01 Sept 1996
Resigned 01 Oct 1997

WIMBLETON, Thomas

Resigned
3 Hove Close, BuryBL8 4QF
Born March 1944
Director
Appointed 01 Jul 1994
Resigned 31 Jan 1999
Fundings
Financials
Latest Activities

Filing History

84

Restoration Order Of Court
14 August 2019
AC92AC92
Gazette Dissolved Compulsory
27 October 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
2 September 2014
AC92AC92
Gazette Dissolved Voluntary
20 March 2001
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 November 2000
GAZ1(A)GAZ1(A)
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
652a652a
Legacy
18 September 2000
287Change of Registered Office
Legacy
3 February 2000
288cChange of Particulars
Certificate Change Of Name Company
30 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
287Change of Registered Office
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
20 October 1998
287Change of Registered Office
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
287Change of Registered Office
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
25 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
18 October 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
24 August 1992
288288
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
24 August 1992
363b363b
Legacy
17 June 1991
363aAnnual Return
Legacy
2 June 1991
288288
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Legacy
8 February 1991
288288
Legacy
3 July 1990
288288
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Legacy
3 February 1988
288288
Legacy
5 October 1987
288288
Legacy
3 September 1987
288288
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
288288
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Legacy
17 September 1986
288288
Legacy
14 May 1986
288288