Company NameDevonshire House Financial Services Limited
Company StatusDissolved
Company Number02321950
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)
Previous NameKidsons Impey Scott Lang (Humberside) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charles Graham Douglas Kidson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(3 years after company formation)
Appointment Duration12 years, 11 months (closed 19 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Harrop
19 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Secretary NameMr Charles Graham Douglas Kidson
NationalityBritish
StatusClosed
Appointed25 November 1991(3 years after company formation)
Appointment Duration12 years, 11 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Harrop
19 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameMr James Neilson Lang
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(8 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 19 October 2004)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address44 Eagle Brow
Lymm
Cheshire
WA13 0LZ
Director NameMr Charles Eric Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Holly Dene Drive
Lostock
Bolton
Lancashire
BL6 4NP
Director NameMr John Ramsbottom
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years after company formation)
Appointment Duration1 year (resigned 21 December 1992)
RoleCompany Director
Correspondence Address20 Tewkesbury Close
Poynton
Stockport
SK12 1QJ
Director NameMr Cyril Ernest Edward Ryder
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years after company formation)
Appointment Duration-42 years (resigned 03 January 1950)
RoleCompany Director
Correspondence Address29 Grasmere Crescent
High Lane
Stockport
Cheshire
SK6 8AL
Director NameNicholas Robinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2001)
RoleAccountant
Correspondence Address21 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameWilliam Dean Tait Scott
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 February 2003)
RoleFinancial Advisor
Correspondence AddressCherry Lodge
Withinlee Road
Prestbury
Cheshire
SK10 4AT
Director NameHans Leo Stein
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1997(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 August 2001)
RoleIFA
Correspondence Address4 Rue De Bohars
Tarporley
Cheshire
CW6 9HF

Location

Registered AddressWhitehead House
Pacific Road
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2004Registered office changed on 28/07/04 from: charter house woodlands road altrincham cheshire WA14 1HF (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
24 May 2004Application for striking-off (1 page)
20 May 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
5 May 2004Return made up to 27/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
11 May 2003Return made up to 27/04/03; no change of members (7 pages)
2 March 2003Director resigned (1 page)
29 June 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
3 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 February 2002Full accounts made up to 30 April 2001 (14 pages)
16 August 2001Registered office changed on 16/08/01 from: devonshire house 36 george street manchester M1 4HA (1 page)
25 July 2001Return made up to 27/04/01; full list of members (8 pages)
25 May 2001Full accounts made up to 30 April 2000 (16 pages)
7 November 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
27 August 1999Return made up to 27/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
27 May 1998Return made up to 27/04/98; no change of members (6 pages)
1 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
12 August 1997New director appointed (2 pages)
14 May 1997Return made up to 27/04/97; full list of members (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
26 March 1997Company name changed kidsons impey scott lang (humber side) LIMITED\certificate issued on 27/03/97 (2 pages)
4 September 1996New director appointed (2 pages)
3 September 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
22 August 1996Director resigned (1 page)
19 April 1996Return made up to 27/04/96; full list of members (6 pages)
7 September 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)
24 April 1995Return made up to 27/04/95; no change of members (6 pages)