Company NameDevcol Industries Limited
DirectorRussell Julian Reihl
Company StatusDissolved
Company Number02854839
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)

Directors

Director NameRussell Julian Reihl
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1993(1 week after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressGreenfields
Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Secretary NameEdwin Walter Russell Reihl
NationalityBritish
StatusCurrent
Appointed27 September 1993(1 week after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9NF
Director NameEdwin Walter Russell Reihl
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 January 1999Dissolved (1 page)
14 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Notice of Constitution of Liquidation Committee (2 pages)
25 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1996Appointment of a voluntary liquidator (1 page)
7 October 1996Registered office changed on 07/10/96 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton, lancs BL1 4QR (1 page)
3 September 1996Director resigned (2 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
28 September 1995Return made up to 20/09/95; no change of members (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
26 April 1995Ad 03/04/95--------- £ si 30900@1=30900 £ ic 100/31000 (2 pages)
26 April 1995£ nc 1000/32000 03/04/95 (1 page)