Company NameDifferent Drinks Limited
Company StatusDissolved
Company Number05520893
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Barlow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 22 Hyde Park Gate
London
SW7 5DH
Director NameMr Joseph Gilmour Imrie
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMission Hall
Thaxted Road
Saffron Walden
Essex
CB10 2UZ
Director NameAnthony Raymond Miner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint House
8 Home Farm Hawstead Lane
Chelsfield Village
Kent
BR6 7GJ
Secretary NameMr Joseph Gilmour Imrie
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMission Hall
Thaxted Road
Saffron Walden
Essex
CB10 2UZ

Location

Registered AddressMission Hall, Howlett End
Saffron Walden
Essex
CB10 2UZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWimbish
WardDebden & Wimbish

Financials

Year2014
Turnover£793
Gross Profit-£3,242
Net Worth-£31,300
Cash£322

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
16 July 2009Application for striking-off (1 page)
15 July 2009Ad 02/03/09\gbp si 31800@1=31800\gbp ic 33000/64800\ (2 pages)
20 April 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
10 March 2009Resolutions
  • RES13 ‐ Directors to allot shares to members 02/03/2009
(1 page)
10 March 2009Ad 02/03/09\gbp si 31800@1=31800\gbp ic 1200/33000\ (3 pages)
28 January 2009Return made up to 28/07/08; no change of members (8 pages)
19 January 2009Director's change of particulars / timothy barlow / 01/10/2008 (1 page)
27 August 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
15 November 2007Return made up to 28/07/07; full list of members (3 pages)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
26 April 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
1 August 2006Return made up to 28/07/06; full list of members (3 pages)
1 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005Incorporation (20 pages)