Company NameDevelopment Group Five Limited
Company StatusDissolved
Company Number09889192
CategoryPrivate Limited Company
Incorporation Date25 November 2015(8 years, 5 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NamesMode De Vie Design Limited and Mode De Vie Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Glen Burton
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed25 November 2015(same day as company formation)
RoleClose Protection
Country of ResidenceUnited States
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Secretary NameJames Andrew Dale
StatusClosed
Appointed24 November 2018(3 years after company formation)
Appointment Duration4 years, 4 months (closed 04 April 2023)
RoleCompany Director
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr James Andrew Dale
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameBeverley Anne Desmond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
4 January 2023Application to strike the company off the register (1 page)
1 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
13 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
17 December 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
10 December 2020Change of details for Mr Glen Burton as a person with significant control on 23 November 2020 (2 pages)
10 December 2020Termination of appointment of Beverley Anne Desmond as a director on 23 November 2020 (1 page)
10 December 2020Cessation of Beverley Anne Desmond as a person with significant control on 23 November 2020 (1 page)
1 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
23 November 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
28 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
29 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
27 November 2018Appointment of James Andrew Dale as a secretary on 24 November 2018 (2 pages)
26 November 2018Termination of appointment of James Andrew Dale as a director on 24 November 2018 (1 page)
3 August 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
28 November 2017Notification of Beverley Anne Desmond as a person with significant control on 24 April 2017 (2 pages)
28 November 2017Change of details for Mr Glen Burton as a person with significant control on 24 April 2017 (2 pages)
28 November 2017Change of details for Mr Glen Burton as a person with significant control on 24 April 2017 (2 pages)
28 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
28 November 2017Notification of Beverley Anne Desmond as a person with significant control on 24 April 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
26 April 2017Director's details changed for Mr Glen Burton on 10 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Glen Burton on 10 April 2017 (2 pages)
24 April 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 100
(3 pages)
24 April 2017Appointment of Beverley Anne Desmond as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Beverley Anne Desmond as a director on 24 April 2017 (2 pages)
24 April 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 100
(3 pages)
24 April 2017Appointment of Mr James Andrew Dale as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr James Andrew Dale as a director on 24 April 2017 (2 pages)
21 April 2017Registered office address changed from Anderson Barrowcliff Waterloo House Stockton-on-Tees TS17 6SA England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Anderson Barrowcliff Waterloo House Stockton-on-Tees TS17 6SA England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 1
(24 pages)
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 1
(24 pages)