Company NameDrawoffice Limited
Company StatusDissolved
Company Number02889181
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 2 months ago)
Dissolution Date13 November 2001 (22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTrevor Beswick
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(1 week, 5 days after company formation)
Appointment Duration7 years, 9 months (closed 13 November 2001)
RoleComputer Programmer
Correspondence Address4 Primrose Close
Rustington
Littlehampton
East Sussex
BN17 6US
Secretary NameLisa Beswick
NationalityBritish
StatusClosed
Appointed02 September 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 13 November 2001)
RoleStaff Nurse
Correspondence Address28 Lawnswood Drive
Swinton
Manchester
Lancashire
M27 5NH
Secretary NameElizabeth Jane Williamson Beswick
NationalityBritish
StatusResigned
Appointed31 January 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address33 Gordon Place
Inverurie
Aberdeenshire
AB51 4GP
Scotland
Secretary NameMargaret Williamson
NationalityBritish
StatusResigned
Appointed27 July 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 1999)
RoleCompany Director
Correspondence Address32 Lawrence Gardens
Beltinge
Herne Bay
Kent
CT6 6NL
Secretary NameKaryn Bryce
NationalityBritish
StatusResigned
Appointed05 April 1999(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 September 1999)
RoleCompany Director
Correspondence Address72 Somerset Road
Redhill
Surrey
RH1 6LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,826
Cash£12,210
Current Liabilities£15,670

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
14 June 2001Application for striking-off (1 page)
21 February 2001Return made up to 19/01/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 February 2000Return made up to 19/01/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 October 1999Secretary resigned (1 page)
9 August 1999Director's particulars changed (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
3 February 1999Director's particulars changed (1 page)
3 February 1999Return made up to 19/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 May 1998Secretary's particulars changed (1 page)
19 February 1998Return made up to 19/01/98; full list of members (6 pages)
3 October 1997£ nc 1000/2000 30/08/97 (1 page)
3 October 1997Ad 30/08/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 August 1997Registered office changed on 11/08/97 from: yorkshire house greek street leeds LS1 5ST (1 page)
27 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 June 1996Accounts for a small company made up to 30 April 1996 (7 pages)
7 February 1996Return made up to 19/01/96; change of members (6 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995New secretary appointed (2 pages)
19 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)