Company NameDrumkarn Limited
Company StatusDissolved
Company Number01461147
CategoryPrivate Limited Company
Incorporation Date14 November 1979(44 years, 5 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameJosephine Weller
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 29 November 2005)
RoleSecretary
Correspondence AddressThe Manor House
Ardleigh
Colchester
Essex
CO7 7RT
Director NameMr Michael Weller
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 29 November 2005)
RolePrinter
Correspondence AddressThe Manor House
Ardleigh
Colchester
Essex
CO7 7RT
Secretary NameJosephine Weller
NationalityBritish
StatusClosed
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 29 November 2005)
RoleCompany Director
Correspondence AddressThe Manor House
Ardleigh
Colchester
Essex
CO7 7RT
Director NameAlfred Overy
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 1997)
RoleSales Director
Correspondence Address16 Robin Hood Road
Brentwood
Essex
CM15 9EN

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£31,833
Current Liabilities£99,939

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
19 April 2005Voluntary strike-off action has been suspended (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
9 March 2005Application for striking-off (1 page)
20 July 2004Return made up to 30/05/04; full list of members (7 pages)
14 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 November 2003Return made up to 30/05/03; full list of members (7 pages)
12 November 2003Registered office changed on 12/11/03 from: units 10 & 11 commerce park commerce way whitehall industrial estate colchester essex CO2 8HX (1 page)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 July 2001Return made up to 30/05/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Return made up to 30/05/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 August 1999Return made up to 30/05/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1998Return made up to 30/05/98; no change of members (4 pages)
10 March 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
4 July 1997Return made up to 30/05/97; no change of members (4 pages)
11 June 1996Return made up to 30/05/96; full list of members (6 pages)
15 November 1995Full accounts made up to 31 December 1994 (14 pages)
27 June 1995Return made up to 30/05/95; no change of members (4 pages)