Company NameDerby Business Machines Limited
DirectorsJulie Hazel Bryant and Kevin David Bryant
Company StatusDissolved
Company Number02910128
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years ago)

Business Activity

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

Directors

Director NameJulie Hazel Bryant
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(2 weeks, 4 days after company formation)
Appointment Duration30 years
RoleAdministrator
Correspondence AddressMillstone House
Scropton
Derby
Derbyshire
DE65 5PQ
Director NameMr Kevin David Bryant
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(2 weeks, 4 days after company formation)
Appointment Duration30 years
RoleOffice Equipment Supplier
Country of ResidenceEngland
Correspondence Address17 Ash Grove
Stapleford
Nottingham
NG9 7GL
Secretary NameJulie Hazel Bryant
NationalityBritish
StatusCurrent
Appointed06 April 1994(2 weeks, 4 days after company formation)
Appointment Duration30 years
RoleAdministrator
Correspondence AddressMillstone House
Scropton
Derby
Derbyshire
DE65 5PQ
Director NameArthur George Bryant
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleOffice Equipment Supplier
Correspondence AddressMillstone House
Scropton
Derby
Derbyshire
DE65 5PQ
Secretary NameDavid James Dyet
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address53 Cavendish Avenue
Allestree
Derby
Derbyshire
DE22 2AS
Director NameDavid James Dyet
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 1995)
RoleOffice Equipment Dealer
Correspondence Address53 Cavendish Avenue
Allestree
Derby
Derbyshire
DE22 2AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£55
Current Liabilities£121,964

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 July 2001Dissolved (1 page)
24 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2001Liquidators statement of receipts and payments (6 pages)
13 July 2000Liquidators statement of receipts and payments (6 pages)
3 March 2000Registered office changed on 03/03/00 from: temple court 35 bull street birmingham B4 6JT (1 page)
7 February 2000Liquidators statement of receipts and payments (5 pages)
20 January 1999Registered office changed on 20/01/99 from: wilmot house st james court friar gate derby DE1 1BT (1 page)
18 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999Statement of affairs (12 pages)
11 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 1998Registered office changed on 17/12/98 from: ascot drive derby. DE24 8GW (1 page)
22 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
12 March 1997Return made up to 18/03/97; no change of members (6 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 April 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/96
(6 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
8 June 1995Director resigned (2 pages)
3 April 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/95
(6 pages)