Company NameDevelake (No. 2) Limited
Company StatusDissolved
Company Number02767935
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)
Dissolution Date27 August 1996 (27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLurch Services Limited (Corporation)
StatusClosed
Appointed09 December 1993(1 year after company formation)
Appointment Duration2 years, 8 months (closed 27 August 1996)
Correspondence AddressC/O Ernst & Young Corporation (Bvi) Limited
PO Box 3186 Road Town
Tortola
British Virgin Islands
Secretary NameMidas Services Limited (Corporation)
StatusClosed
Appointed09 December 1993(1 year after company formation)
Appointment Duration2 years, 8 months (closed 27 August 1996)
Correspondence AddressC/O Ernst & Young Corporation (Bvi) Limited
PO Box 3186 Road Town
Tortola
British Virgin Islands
Director NameDavid Vernon Le Maitre
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1993)
RoleAccountancy Consultant
Correspondence AddressIbex
Les Ruettes
St Andrews
Guernsey Channel Islands
Director NameWilliam Russell Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1993)
RoleChartered Accountant
Correspondence AddressLe Menage Rue Des Clercs
St Peters
Guernsey
GY7 9BZ
Secretary NameDavid Vernon Le Maitre
NationalityBritish
StatusResigned
Appointed23 February 1993(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1993)
RoleAccountancy Consultant
Correspondence AddressIbex
Les Ruettes
St Andrews
Guernsey Channel Islands
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressC/O Kestrian Company Formations
International House
82-86 Deansgate
Manchester
M3 2ER
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
7 May 1996First Gazette notice for compulsory strike-off (1 page)