Company NameDevmoss Limited
Company StatusDissolved
Company Number01476322
CategoryPrivate Limited Company
Incorporation Date30 January 1980(44 years, 3 months ago)
Dissolution Date2 May 2000 (24 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRuth Bate
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(11 years, 2 months after company formation)
Appointment Duration9 years (closed 02 May 2000)
RoleCompany Director
Correspondence Address3 Park Avenue
Batley
West Yorkshire
WF17 0LU
Director NameKeith Lydiate
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1994(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 02 May 2000)
RoleComputer Consultant
Correspondence Address20 Barracane Drive
Crowthorne
Berkshire
RG11 7NU
Secretary NameRuth Bate
NationalityBritish
StatusClosed
Appointed13 June 1994(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 02 May 2000)
RoleCompany Director
Correspondence Address3 Park Avenue
Batley
West Yorkshire
WF17 0LU
Director NameKeith Lydiate
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1991)
RoleComputer Consultant
Correspondence Address20 Barracane Drive
Crowthorne
Berkshire
RG11 7NU
Secretary NameKeith Lydiate
NationalityBritish
StatusResigned
Appointed22 April 1991(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address20 Barracane Drive
Crowthorne
Berkshire
RG11 7NU
Director NameMiss Ruth Furlong
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1994)
RolePersonal Assistant
Correspondence Address20 Barracane Drive
Crowthorne
Berkshire
RG11 7NU
Secretary NameMiss Ruth Furlong
NationalityIrish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1994)
RolePersonal Assistant
Correspondence Address20 Barracane Drive
Crowthorne
Berkshire
RG11 7NU

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

2 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2000First Gazette notice for voluntary strike-off (1 page)
19 November 1999Application for striking-off (1 page)
26 July 1999Accounts made up to 28 February 1999 (8 pages)
6 January 1999Registered office changed on 06/01/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (2 pages)
20 July 1998Accounts made up to 28 February 1998 (9 pages)
5 June 1998Registered office changed on 05/06/98 from: warrior house, 42/82,southchurch road, southend on sea. Essex. SS1 2LZ (1 page)
22 May 1998Return made up to 22/04/98; no change of members (4 pages)
3 June 1997Accounts made up to 28 February 1997 (10 pages)
15 May 1997Return made up to 22/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1996Accounts made up to 28 February 1996 (10 pages)
7 May 1996Return made up to 22/04/96; full list of members (6 pages)
5 May 1995Return made up to 22/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 May 1995Accounts for a small company made up to 28 February 1995 (10 pages)