Company NameDEV Academy Limited
Company StatusDissolved
Company Number07955495
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameHybrow Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lee Christopher Durham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeltic House Kingsfisher Way
Wallsend
Tyne And Wear
NE28 9NX
Director NameMr Richard Matthew Lane
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeltic House Kingsfisher Way
Wallsend
Tyne And Wear
NE28 9NX
Director NameMr David Dunn
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(2 years after company formation)
Appointment Duration7 years, 10 months (closed 04 January 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDeltic House Kingsfisher Way
Wallsend
Tyne And Wear
NE28 9NX
Director NameMr Peter John Wallace
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(2 years after company formation)
Appointment Duration7 years, 10 months (closed 04 January 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressDeltic House Kingsfisher Way
Wallsend
Tyne And Wear
NE28 9NX

Contact

Websitehybrow.co.uk

Location

Registered AddressDeltic House
Kingsfisher Way
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

25 at £1David Dunn
25.00%
Ordinary
25 at £1Lee Durham
25.00%
Ordinary
25 at £1Peter Wallace
25.00%
Ordinary
25 at £1Richard Lane
25.00%
Ordinary

Financials

Year2014
Net Worth£7,781
Cash£11,562
Current Liabilities£47,732

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
18 June 2021Application to strike the company off the register (4 pages)
21 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
28 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
23 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
23 November 2018Change of details for Mr Richard Matthew Lane as a person with significant control on 1 March 2018 (2 pages)
23 November 2018Director's details changed for Mr Richard Matthew Lane on 1 March 2018 (2 pages)
21 May 2018Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE to Deltic House Kingsfisher Way Wallsend Tyne and Wear NE28 9NX on 21 May 2018 (1 page)
14 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (8 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (8 pages)
15 December 2016Director's details changed for Mr Lee Christopher Durham on 2 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Lee Christopher Durham on 2 December 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
15 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Director's details changed for We Lee Christopher Durham on 1 January 2015 (2 pages)
26 February 2015Director's details changed for We Lee Christopher Durham on 1 January 2015 (2 pages)
26 February 2015Director's details changed for We Lee Christopher Durham on 1 January 2015 (2 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
25 February 2015Director's details changed for Mr Richard Matthew Lane on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Richard Matthew Lane on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Richard Matthew Lane on 1 January 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 March 2014Change of name notice (2 pages)
27 March 2014Company name changed hybrow LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
(2 pages)
27 March 2014Company name changed hybrow LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
(2 pages)
27 March 2014Change of name notice (2 pages)
18 March 2014Appointment of Mr Peter John Wallace as a director (2 pages)
18 March 2014Appointment of Mr David Dunn as a director (2 pages)
18 March 2014Appointment of Mr Peter John Wallace as a director (2 pages)
18 March 2014Appointment of Mr David Dunn as a director (2 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 August 2013Registered office address changed from 1 Park View Court St. Paul's Road Shipley West Yorkshire BD18 3DZ England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 1 Park View Court St. Paul's Road Shipley West Yorkshire BD18 3DZ England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 1 Park View Court St. Paul's Road Shipley West Yorkshire BD18 3DZ England on 8 August 2013 (1 page)
28 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2012Incorporation (21 pages)
20 February 2012Incorporation (21 pages)