Company NameDrumlanrig Consultants Limited
Company StatusDissolved
Company Number04417903
CategoryPrivate Limited Company
Incorporation Date16 April 2002(21 years, 11 months ago)
Dissolution Date18 January 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul Douglas Macmillan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleIT Consultant
Correspondence Address13 Swinburn Drive
Lowry Hill
Carlisle
Cumbria
CA3 0PY
Secretary NameJoyce Christine Williamson
NationalityBritish
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fair View
Carleton
Pontefract
West Yorkshire
WF8 3NU
Secretary NameAnn Shadbolt
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
16 July 2003Return made up to 16/04/03; full list of members (6 pages)
27 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
27 May 2002Ad 17/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 April 2002New secretary appointed (2 pages)