Company NameDrumgate Enterprises Limited
Company StatusDissolved
Company Number03385384
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NamePaul Owen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1997(2 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 30 June 2009)
RoleComputer Consultant
Correspondence AddressLongwood House
Longwood Park Higher Heath
Whitchurch
Shropshire
SY13 2JL
Wales
Secretary NameIvy May Owen
NationalityBritish
StatusClosed
Appointed04 April 2002(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address25 Orkney Avenue
Packmoor
Stoke On Trent
ST7 4UB
Director NameReginald Owen
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 2002)
RoleBusinessman
Correspondence Address25 Orkney Avenue
Packmoor
Stoke On Trent
Staffordshire
ST7 4UB
Secretary NameReginald Owen
NationalityBritish
StatusResigned
Appointed30 August 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 2002)
RoleBusinessman
Correspondence Address25 Orkney Avenue
Packmoor
Stoke On Trent
Staffordshire
ST7 4UB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£38
Cash£38

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
6 March 2009Application for striking-off (1 page)
8 July 2008Return made up to 12/06/08; full list of members (3 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
27 June 2007Return made up to 12/06/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
7 July 2006Return made up to 12/06/06; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
4 July 2005Return made up to 12/06/05; full list of members (2 pages)
20 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
6 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
28 June 2003Return made up to 12/06/03; full list of members (4 pages)
26 March 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
18 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
6 November 2002Return made up to 12/06/02; full list of members; amend (6 pages)
24 June 2002Return made up to 12/06/02; full list of members (7 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned;director resigned (1 page)
6 November 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 August 2000 (8 pages)
26 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Full accounts made up to 31 August 1999 (9 pages)
21 June 1999Return made up to 12/06/99; change of members (6 pages)
14 October 1998Full accounts made up to 31 August 1998 (8 pages)
6 October 1998Registered office changed on 06/10/98 from: 1ST floor chichester house chichester road southend on sea essex SS1 2JU (2 pages)
22 June 1998Return made up to 12/06/98; full list of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
23 September 1997Ad 31/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 September 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
9 September 1997Registered office changed on 09/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 June 1997Incorporation (8 pages)