Company NameDragon Timber Framed Services Limited
Company StatusDissolved
Company Number02724778
CategoryPrivate Limited Company
Incorporation Date22 June 1992(31 years, 10 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)
Previous NameSelf Build Initiatives Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Reginald Cheshire
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 03 December 2002)
RoleNoise Insulation Consultant
Correspondence Address21 Wellands
Wickham Bishops
Witham
Essex
CM8 3NF
Secretary NameMr Alan Reginald Cheshire
NationalityBritish
StatusClosed
Appointed08 June 1995(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address21 Wellands
Wickham Bishops
Witham
Essex
CM8 3NF
Secretary NameMary Elizabeth Cheshire
NationalityBritish
StatusClosed
Appointed05 October 1995(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address21 Wellands
Wickham Bishops
Witham
Essex
CM8 3NF
Director NameGenevieve Helen Terry
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1994)
RoleSecretary
Correspondence AddressWell House High Street
Chilgrove
Chichester
West Sussex
PO18 9HX
Secretary NameGenevieve Helen Terry
NationalityBritish
StatusResigned
Appointed20 July 1992(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1994)
RoleSecretary
Correspondence AddressWell House High Street
Chilgrove
Chichester
West Sussex
PO18 9HX
Director NameMr Mark Willis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence Address31 Chantry Road
Gosport
Hampshire
PO12 4NB
Director NameMr Anthony Thomas Shephard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 1994)
RoleHousing Consultant
Correspondence Address18 Grasmere Close
Hemel Hempstead
Hertfordshire
HP3 8QZ
Director NamePeter William Chignell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 October 1995)
RoleCompany Director
Correspondence Address70 Banham Road
Beccles
Suffolk
NR34 9JW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSt Martins House
63 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£4,113
Cash£378
Current Liabilities£5,423

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
8 July 2002Application for striking-off (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 June 2001Return made up to 22/06/01; full list of members (7 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 July 1999Return made up to 22/06/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 July 1997Return made up to 22/06/97; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
20 June 1996Return made up to 22/06/96; full list of members (6 pages)
25 January 1996Full accounts made up to 30 June 1995 (10 pages)
17 October 1995New secretary appointed;director resigned (2 pages)
5 July 1995Return made up to 22/06/95; change of members (8 pages)
5 July 1995New secretary appointed (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)