Company NameD Systems Limited
DirectorKevin Michael Lamb
Company StatusDissolved
Company Number03510461
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)

Directors

Director NameKevin Michael Lamb
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Laythams Farm Back Lane
Slaidburn
Lancashire
BB7 3AJ
Secretary NameCaroline Irene Ann Lamb
NationalityBritish
StatusCurrent
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Lythams Farm Back Lane
Slaidburn
Lancashire
BB7 3AJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 September 2004Dissolved (1 page)
14 June 2004Return of final meeting of creditors (1 page)
15 September 2003Appointment of a liquidator (1 page)
14 February 2002Registered office changed on 14/02/02 from: norwest court guildhall street preston lancashire PR1 3NU (1 page)
28 September 1999Registered office changed on 28/09/99 from: clare house 166 lord street southport merseyside PR9 0QA (1 page)
27 September 1999Appointment of a liquidator (1 page)
27 April 1999Order of court to wind up (1 page)
9 March 1998Ad 13/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
13 February 1998Incorporation (10 pages)