About

Registered Number: 01750040
Date of Incorporation: 05/09/1983 (40 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: Kus Industrial Estate, Manor Lane, Hawarden, Deeside, Flintshire, CH5 3PP

 

Based in Deeside, Flintshire, Deva Paper & Board Co. Ltd was founded on 05 September 1983, it's status at Companies House is "Dissolved". We don't know the number of employees at Deva Paper & Board Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Andrew Philip 02 April 1993 09 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 09 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 01 August 2017
CS01 - N/A 01 August 2017
PSC05 - N/A 01 August 2017
TM01 - Termination of appointment of director 24 July 2017
SH19 - Statement of capital 02 March 2017
SH19 - Statement of capital 16 December 2016
RESOLUTIONS - N/A 16 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2016
CAP-SS - N/A 16 December 2016
MR04 - N/A 28 November 2016
MR04 - N/A 28 November 2016
MR04 - N/A 28 November 2016
MR04 - N/A 28 November 2016
MR04 - N/A 28 November 2016
TM01 - Termination of appointment of director 02 November 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 07 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
363a - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
395 - Particulars of a mortgage or charge 15 July 2006
AA - Annual Accounts 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
AA - Annual Accounts 08 September 2005
363a - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 02 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 04 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 25 July 2001
363s - Annual Return 04 August 2000
169 - Return by a company purchasing its own shares 20 July 2000
AA - Annual Accounts 15 June 2000
287 - Change in situation or address of Registered Office 14 February 2000
363s - Annual Return 01 August 1999
AA - Annual Accounts 26 July 1999
395 - Particulars of a mortgage or charge 08 July 1999
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
169 - Return by a company purchasing its own shares 25 August 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 30 July 1998
288c - Notice of change of directors or secretaries or in their particulars 30 July 1998
288c - Notice of change of directors or secretaries or in their particulars 21 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 21 July 1997
169 - Return by a company purchasing its own shares 26 June 1997
RESOLUTIONS - N/A 10 June 1997
RESOLUTIONS - N/A 10 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
363s - Annual Return 08 August 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 19 May 1995
MEM/ARTS - N/A 04 November 1994
RESOLUTIONS - N/A 20 September 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 28 July 1994
395 - Particulars of a mortgage or charge 13 January 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 07 June 1993
288 - N/A 04 May 1993
169 - Return by a company purchasing its own shares 27 April 1993
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
MEM/ARTS - N/A 05 April 1993
288 - N/A 11 March 1993
363s - Annual Return 19 August 1992
AA - Annual Accounts 10 August 1992
AA - Annual Accounts 09 October 1991
363b - Annual Return 02 October 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
RESOLUTIONS - N/A 10 July 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
RESOLUTIONS - N/A 23 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
395 - Particulars of a mortgage or charge 02 November 1989
363 - Annual Return 04 February 1989
288 - N/A 16 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 15 January 1987
363 - Annual Return 15 January 1987
AA - Annual Accounts 03 October 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 01 August 2006 Fully Satisfied

N/A

Floating charge (all assets) 01 August 2006 Fully Satisfied

N/A

Debenture 13 July 2006 Fully Satisfied

N/A

Debenture 31 August 2004 Fully Satisfied

N/A

Legal mortgage 05 July 1999 Fully Satisfied

N/A

Chattel mortgage 11 January 1994 Fully Satisfied

N/A

Legal mortgage 13 November 1989 Fully Satisfied

N/A

Debenture 30 October 1989 Fully Satisfied

N/A

Legal mortgage 23 May 1985 Fully Satisfied

N/A

Mortgage debenture 19 October 1983 Fully Satisfied

N/A

Mortgage 19 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.