Company NameDrummer Boy Trading Company Ltd.
DirectorGary Cornforth
Company StatusDissolved
Company Number02599885
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)

Business Activity

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

Directors

Director NameMr Gary Cornforth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(1 year after company formation)
Appointment Duration32 years
RoleManager
Country of ResidenceEngland
Correspondence Address37 The Shires The Stables
Droylsden
Manchester
Lancashire
M43 7ER
Secretary NameMrs Jane Cornforth
NationalityBritish
StatusCurrent
Appointed10 April 1993(2 years after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Shires
Droylsden
Manchester
Lancashire
M43 7ER
Director NameMrs Jane Cornforth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 10 April 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 The Shires
Droylsden
Manchester
Lancashire
M43 7ER
Secretary NameMr Gary Cornforth
NationalityBritish
StatusResigned
Appointed10 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 10 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Shires The Stables
Droylsden
Manchester
Lancashire
M43 7ER
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 February 2001Dissolved (1 page)
9 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Registered office changed on 07/10/99 from: bower street newton heath manchester M10 6BX (1 page)
6 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 October 1999Statement of affairs (10 pages)
6 October 1999Appointment of a voluntary liquidator (1 page)
21 May 1998Return made up to 10/04/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 April 1997Return made up to 10/04/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 April 1996Return made up to 10/04/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
23 May 1995Return made up to 10/04/95; full list of members (6 pages)