Company NameJ. A. Drummond Consulting Limited
Company StatusDissolved
Company Number03596735
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJeremy Archibald Drummond
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(same day as company formation)
RoleConsultant
Correspondence Address8 Fairways
Braiswick
Colchester
Essex
CO4 5TX
Secretary NameClaire Louise Hampshire
NationalityBritish
StatusClosed
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Fairways
Braiswick
Colchester
Essex
CO4 5TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Fairways
Braiswick
Colchester
CO4 5TX
RegionEast of England
ConstituencyColchester
CountyEssex
WardLexden and Braiswick
Built Up AreaColchester

Financials

Year2014
Turnover£67,384
Net Worth£56,168
Cash£78,771
Current Liabilities£24,247

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
11 September 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
30 August 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
16 July 2001Return made up to 08/07/01; full list of members (6 pages)
14 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Full accounts made up to 30 November 1999 (10 pages)
19 July 1999Return made up to 13/07/99; full list of members (6 pages)
13 March 1999Ad 13/07/98--------- £ si 18@1=18 £ ic 10/28 (2 pages)
17 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1999Ad 13/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
11 September 1998Registered office changed on 11/09/98 from: 8 fairways braiswick colchester CO4 5TX (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Director resigned (1 page)
13 July 1998Incorporation (17 pages)