About

Registered Number: 03275549
Date of Incorporation: 08/11/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 9 months ago)
Registered Address: Hainworth Croft Farm, Hainworth, Keighley, West Yorkshire, BD21 5QH

 

Having been setup in 1996, Devrax Ltd are based in Keighley, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Preston, Robert Lewis, Noades, Sheila at Companies House. Currently we aren't aware of the number of employees at the Devrax Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRESTON, Robert Lewis 02 November 2001 - 1
NOADES, Sheila 31 October 1997 02 November 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 18 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 09 December 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 28 November 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 26 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2013
AD01 - Change of registered office address 26 November 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 07 December 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 08 April 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 27 September 2003
AA - Annual Accounts 13 September 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 22 November 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 11 August 1999
363s - Annual Return 11 August 1999
287 - Change in situation or address of Registered Office 15 October 1998
DISS40 - Notice of striking-off action discontinued 08 September 1998
AA - Annual Accounts 08 September 1998
GAZ1 - First notification of strike-off action in London Gazette 23 June 1998
225 - Change of Accounting Reference Date 12 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
NEWINC - New incorporation documents 08 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.