Company NameDevon Line Limited
Company StatusDissolved
Company Number02816499
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameJames Stewart Tyrrell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed03 January 1996(2 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 19 February 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKamiros Dublin Road
Arklow
Co Wicklow
Irish
Director NameSheila Mary Tyrrell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed03 January 1996(2 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 19 February 2008)
RoleCompany Director
Correspondence AddressBriggs Lane
Arklow
County Wicklow
Irish
Ireland
Secretary NamePatrick Corcoran
NationalityBritish
StatusClosed
Appointed03 January 1996(2 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 19 February 2008)
RoleCompany Director
Correspondence AddressSeabank
Arklow
County Wicklow
Irish
Director NameJohn Michael Langham
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 1996)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressBingham's Melcombe
Dorchester
Dorset
DT2 7PZ
Director NameMr James Ramsay Wilson (Snr)
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warren Court
Sevenoaks
Kent
TN13 3SR
Secretary NameMiss Lorna Valerie Pearse
NationalityBritish
StatusResigned
Appointed22 June 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 1996)
RoleCompany Director
Correspondence Address11 Morden Avenue
Ferndown
Dorset
BH22 8HS
Director NameColm Fanning
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1995(2 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 03 January 1996)
RoleSolicitor
Correspondence Address19 Merion Court
Ballsbridge
Dublin 4
Irish
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFloor 2
3 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
17 September 2007Full accounts made up to 31 December 2006 (10 pages)
9 August 2007Return made up to 10/05/07; no change of members (7 pages)
16 July 2007Application for striking-off (1 page)
23 May 2006Return made up to 10/05/06; full list of members (8 pages)
12 May 2006Full accounts made up to 31 December 2005 (10 pages)
8 September 2005Full accounts made up to 31 December 2004 (23 pages)
26 May 2005Return made up to 10/05/05; full list of members (7 pages)
28 June 2004Full accounts made up to 31 December 2003 (16 pages)
10 June 2004Return made up to 10/05/04; full list of members (7 pages)
24 September 2003Full accounts made up to 31 December 2002 (16 pages)
18 May 2003Return made up to 10/05/03; full list of members (7 pages)
23 January 2003Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
23 January 2003Full accounts made up to 31 December 2001 (15 pages)
2 June 2002Return made up to 10/05/02; full list of members (7 pages)
24 July 2001Full accounts made up to 30 June 2000 (15 pages)
11 May 2001Return made up to 10/05/01; full list of members (6 pages)
5 June 2000Return made up to 10/05/00; full list of members (6 pages)
13 March 2000Full accounts made up to 30 June 1999 (16 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
28 June 1999Return made up to 10/05/99; full list of members (6 pages)
23 June 1999Registered office changed on 23/06/99 from: c/o rayfield mills 6TH floor refuge assurance house 3 collingwood street newcastle upon tyne NE1 1JE (1 page)
9 April 1999Full accounts made up to 30 June 1998 (16 pages)
13 May 1998Return made up to 10/05/98; no change of members (4 pages)
19 March 1998Full accounts made up to 30 June 1997 (13 pages)
14 May 1997Return made up to 10/05/97; no change of members (6 pages)
2 February 1997Full accounts made up to 30 June 1996 (14 pages)
22 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
24 January 1996Registered office changed on 24/01/96 from: bingham`s melcombe dorchester dorset DT2 7PZ (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996New secretary appointed (2 pages)
24 January 1996Director resigned (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996Secretary resigned (1 page)
24 January 1996Director resigned (1 page)
11 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (11 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (12 pages)
30 August 1995Full accounts made up to 31 December 1994 (7 pages)
13 June 1995Return made up to 10/05/95; no change of members (8 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)