Company NameDritex International Limited
Company StatusDissolved
Company Number02066031
CategoryPrivate Limited Company
Incorporation Date21 October 1986(37 years, 6 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr David Lindsay Miles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 06 February 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Royer Close
Clements Hall Way Hawkwell
Hockley
Essex
SS5 4LR
Secretary NameBetty Joyce Miles
NationalityBritish
StatusClosed
Appointed01 July 2003(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address61
Victoria Road
Rayleigh
Essex
SS6 8EG
Secretary NameMrs Susan Jane Miles
NationalityBritish
StatusResigned
Appointed25 May 1991(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 May 1992)
RoleCompany Director
Correspondence Address10 Upper Lambricks
Rayleigh
Essex
SS6 8BP
Secretary NameBetty Joyce Miles
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address61
Victoria Road
Rayleigh
Essex
SS6 8EG
Director NameDavid Farrell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 2003)
RoleSales Director
Correspondence Address12 Plane Avenue
Northfleet
Kent
DA11 9QB
Secretary NameLaura Jane Miles
NationalityBritish
StatusResigned
Appointed01 December 2000(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address1 Royer Close
Clements Hall Way
Hawkwell
Essex
SS5 4LR

Location

Registered Address69 Southend Road
Hockley
Essex
SS5 4PZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£136,034
Gross Profit£20,279
Net Worth£307,021
Cash£275,705
Current Liabilities£14,313

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
11 September 2006Application for striking-off (1 page)
21 June 2006Return made up to 25/05/06; full list of members (6 pages)
24 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
20 May 2005Return made up to 25/05/05; full list of members (6 pages)
8 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
25 May 2004Return made up to 25/05/04; full list of members (6 pages)
25 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
29 June 2003Director resigned (1 page)
29 June 2003Secretary resigned (1 page)
29 June 2003New secretary appointed (2 pages)
13 June 2003Director resigned (1 page)
27 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Full accounts made up to 31 January 2002 (7 pages)
27 May 2002Return made up to 25/05/02; full list of members (7 pages)
12 March 2002Memorandum and Articles of Association (8 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Full accounts made up to 31 January 2001 (7 pages)
18 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 June 2001New secretary appointed (2 pages)
20 September 2000Full accounts made up to 31 January 2000 (6 pages)
25 May 2000Return made up to 25/05/00; full list of members (6 pages)
20 April 2000New director appointed (2 pages)
10 November 1999Particulars of mortgage/charge (5 pages)
5 October 1999Full accounts made up to 31 January 1999 (7 pages)
24 May 1999Return made up to 25/05/99; no change of members (4 pages)
19 November 1998Full accounts made up to 31 January 1998 (7 pages)
31 May 1998Return made up to 25/05/98; no change of members (4 pages)
24 November 1997Full accounts made up to 31 January 1997 (7 pages)
28 May 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1996Return made up to 25/05/96; no change of members (4 pages)
24 October 1995Full accounts made up to 31 January 1995 (10 pages)
16 May 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)