Company NameDrawbay Limited
Company StatusDissolved
Company Number02744832
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Brian Pegg
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 18 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address106 Willingale Road
Loughton
Essex
IG10 2DA
Director NameRobert Andrew Simon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 18 March 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngulus Terrarum 12 Canterbury Close
Manor Road
Chigwell
Essex
IG7 6HG
Secretary NameMr Brian Pegg
NationalityBritish
StatusClosed
Appointed28 March 2007(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 18 March 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Willingale Road
Loughton
Essex
IG10 2DA
Director NameDonald William Benton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(3 weeks, 1 day after company formation)
Appointment Duration12 years (resigned 23 September 2004)
RoleCo Director
Correspondence AddressBeach Hill House
Manor Road High Beach
Loughton
Essex
IG10 4AD
Secretary NameRaymond St John Murphy
NationalityBritish
StatusResigned
Appointed25 September 1992(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 10 August 1999)
RoleSolicitor
Correspondence Address1st Floor 3 Kings Bench Walk
Inner Temple
London
EC4Y 7DT
Secretary NameMr Brian Pegg
NationalityBritish
StatusResigned
Appointed10 August 1999(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Willingale Road
Loughton
Essex
IG10 2DA
Secretary NameStephen Foot
NationalityBritish
StatusResigned
Appointed21 September 2004(12 years after company formation)
Appointment Duration2 days (resigned 23 September 2004)
RoleAccountant
Correspondence Address10 Shardelow Avenue
Chelmsford
Essex
CM1 6BG
Director NameMr Mark Denys Warwick
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 2004(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranford
Church End
Albury
Hertfordshire
SG11 2JG
Secretary NameEmma Warwick
NationalityBritish
StatusResigned
Appointed23 September 2004(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2007)
RoleCompany Director
Correspondence Address77 Clemence Road
Dagenham
Essex
RM10 9YQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address214 High Road
Loughton
Essex
IG10 1ET
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

2 at £1Brian Pegg
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 May 2014Bona Vacantia disclaimer (1 page)
6 May 2014Bona Vacantia disclaimer (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-11
  • GBP 2
(5 pages)
11 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-11
  • GBP 2
(5 pages)
11 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-11
  • GBP 2
(5 pages)
14 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
14 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
14 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
14 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Brian Pegg on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Brian Pegg on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Brian Pegg on 6 August 2010 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 September 2009Return made up to 06/08/09; full list of members (3 pages)
14 September 2009Return made up to 06/08/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 October 2008Accounts made up to 31 January 2008 (1 page)
1 September 2008Return made up to 06/08/08; full list of members (3 pages)
1 September 2008Return made up to 06/08/08; full list of members (3 pages)
27 October 2007Accounts made up to 31 January 2007 (1 page)
27 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007Registered office changed on 10/04/07 from: beren court newney green chelmsford essex CM1 3SQ (1 page)
10 April 2007Registered office changed on 10/04/07 from: beren court newney green chelmsford essex CM1 3SQ (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
25 September 2006Accounts made up to 31 January 2006 (7 pages)
25 September 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
8 September 2006Return made up to 06/08/06; full list of members (2 pages)
8 September 2006Return made up to 06/08/06; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 September 2005Return made up to 06/08/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 September 2005Return made up to 06/08/05; full list of members (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
11 May 2005Return made up to 06/08/04; full list of members (6 pages)
11 May 2005Return made up to 06/08/04; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
11 November 2004Registered office changed on 11/11/04 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
4 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
4 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
31 July 2003Return made up to 06/08/03; full list of members (6 pages)
31 July 2003Return made up to 06/08/03; full list of members (6 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
29 August 2002Return made up to 06/08/02; full list of members (6 pages)
29 August 2002Return made up to 06/08/02; full list of members (6 pages)
18 February 2002Accounts for a small company made up to 31 January 2001 (5 pages)
18 February 2002Accounts for a small company made up to 31 January 2001 (5 pages)
20 August 2001Return made up to 06/08/01; full list of members (6 pages)
20 August 2001Return made up to 06/08/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
23 August 2000Return made up to 11/08/00; full list of members (6 pages)
23 August 2000Return made up to 11/08/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 September 1999Return made up to 18/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 September 1999Registered office changed on 14/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (2 pages)
14 September 1999Return made up to 18/08/99; no change of members (4 pages)
14 September 1999Registered office changed on 14/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Secretary resigned (1 page)
23 February 1999Registered office changed on 23/02/99 from: 8 baker street london W1M 1DA (1 page)
23 February 1999Registered office changed on 23/02/99 from: 8 baker street london W1M 1DA (1 page)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
9 October 1998Return made up to 03/09/98; full list of members (7 pages)
9 October 1998Return made up to 03/09/98; full list of members (7 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
2 November 1997Return made up to 03/09/97; full list of members (6 pages)
2 November 1997Return made up to 03/09/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 January 1996 (11 pages)
29 October 1996Return made up to 03/09/96; no change of members (4 pages)
29 October 1996Full accounts made up to 31 January 1996 (11 pages)
29 October 1996Return made up to 03/09/96; no change of members (4 pages)
15 March 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
15 March 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
28 December 1995Return made up to 04/10/95; no change of members (6 pages)
28 December 1995Return made up to 04/10/95; no change of members (6 pages)
9 November 1995Registered office changed on 09/11/95 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
9 November 1995Registered office changed on 09/11/95 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
11 May 1995Return made up to 03/09/94; full list of members (7 pages)
11 May 1995Return made up to 03/09/93; full list of members (14 pages)
11 May 1995Return made up to 03/09/93; full list of members (7 pages)
11 May 1995Return made up to 03/09/94; full list of members (7 pages)
11 May 1995Return made up to 03/09/94; full list of members (14 pages)
11 May 1995Return made up to 03/09/93; full list of members (7 pages)
30 April 1995Full accounts made up to 31 December 1994 (12 pages)
30 April 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 September 1992Incorporation (13 pages)
3 September 1992Incorporation (13 pages)