Company NameDevlin Walker Ltd
Company StatusDissolved
Company Number07636725
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lindsay Carole Walker
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 04 December 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBeaumont House Church Road
Stockton-On-Tees
Cleveland
TS18 1TW
Director NameMrs Lindsay Carole Walker
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleAssistant Accountant
Country of ResidenceEngland
Correspondence Address37 Dovedale Road
Stockton-On-Tees
Cleveland
TS20 2TH
Director NameDr Darren Walker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address37 Dovedale Road
Stockton-On-Tees
Cleveland
TS20 2TH
Secretary NameMrs Lindsay Carole Walker
StatusResigned
Appointed20 May 2011(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 2015)
RoleCompany Director
Correspondence Address37 Dovedale Road
Stockton-On-Tees
Cleveland
TS20 2TH
Director NameMr Gary Lee Devlin
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(3 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 April 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address37 Dovedale Road
Stockton-On-Tees
Cleveland
TS20 2TH

Contact

Websitedevlinwalkerdevelopments.co.uk

Location

Registered AddressBeaumont House
Church Road
Stockton-On-Tees
Cleveland
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £0.01Lindsay Walker
150.00%
Ordinary

Financials

Year2014
Net Worth£5,202
Cash£30,530
Current Liabilities£26,264

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
15 February 2016Registered office address changed from 37 Dovedale Road Stockton-on-Tees Cleveland TS20 2th to Beaumont House Church Road Stockton-on-Tees Cleveland TS18 1TW on 15 February 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP .020001
(3 pages)
7 April 2015Termination of appointment of Gary Lee Devlin as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Gary Lee Devlin as a director on 7 April 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 January 2015Appointment of Mrs Lindsay Carole Walker as a director on 13 January 2015 (2 pages)
13 January 2015Termination of appointment of Lindsay Carole Walker as a secretary on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Darren Walker as a director on 13 January 2015 (1 page)
13 January 2015Appointment of Mr Gary Lee Devlin as a director on 13 January 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP .02
(3 pages)
17 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP .02
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
20 May 2011Termination of appointment of Lindsay Walker as a director (1 page)
20 May 2011Appointment of Mrs Lindsay Carole Walker as a secretary (1 page)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)