Company NameDri-Fi Limited
Company StatusDissolved
Company Number00052291
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Earl Hall
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2002(100 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address621 South Plymouth Court Apt.302
Chicago
Illinois 60605
Foreign
Director NameMr John Joseph Seely
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2002(100 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address103 Muirfield Circle
Wheaton
Illinois 60187
United States
Secretary NameMr Paul McCluskey
NationalityBritish
StatusClosed
Appointed09 May 2002(100 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 22 July 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Farm
Wetherby Road, Rufforth
York
YO23 3QB
Director NameMr John David Gill
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenwood Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HL
Director NameMr David John Halliday
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address7 Parkside Road
Northwood
Middlesex
HA6 3HL
Director NameFrancis Arthur Peter Martin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Croft
23 Park Road Bowdon
Altrincham
Cheshire
WA14 5AS
Secretary NameMr John McPherson Lawson
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meadow Court
Netherton
Wakefield
West Yorkshire
WF4 4HT
Director NameDr Antonio Mario Sparasci
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 1996)
RoleCompany Buyer
Correspondence Address4 Rolfe Drive
Burgess Hill
West Sussex
RH15 0LA
Director NameDenise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(94 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address55 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(94 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2000)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Secretary NameDenise Patricia Burton
NationalityBritish
StatusResigned
Appointed25 April 1996(94 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address55 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameIan William Ruddick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(98 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodend Drive
Ascot
Berkshire
SL5 9BG
Director NameMr Michael Brian Woodmore
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(98 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Terrington Hill
Marlow
Buckinghamshire
SL7 2RE
Secretary NameMr Michael Brian Woodmore
NationalityBritish
StatusResigned
Appointed31 August 2000(98 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Terrington Hill
Marlow
Buckinghamshire
SL7 2RE
Director NameMichael John Schurch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(99 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldersey Road
Guildford
Surrey
GU1 2ER

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£208

Accounts

Latest Accounts28 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
26 February 2003Application for striking-off (1 page)
21 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: chapel house liston road marlow buckinghamshire SL7 1TJ (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned;director resigned (1 page)
30 May 2002Auditor's resignation (1 page)
18 April 2002Director resigned (1 page)
28 March 2002Return made up to 01/03/02; full list of members (7 pages)
27 February 2002Accounts for a dormant company made up to 28 April 2001 (7 pages)
13 August 2001New director appointed (3 pages)
21 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 February 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
9 October 2000Director resigned (1 page)
6 October 2000Secretary resigned;director resigned (1 page)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000New director appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST (1 page)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1999Return made up to 01/03/99; full list of members (6 pages)
26 February 1999Full accounts made up to 2 May 1998 (5 pages)
16 December 1998Return made up to 30/11/98; full list of members (6 pages)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998Full accounts made up to 3 May 1997 (8 pages)
30 December 1997Return made up to 30/11/97; full list of members (5 pages)
27 February 1997Full accounts made up to 27 April 1996 (8 pages)
11 December 1996Return made up to 30/11/96; full list of members (6 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Registered office changed on 25/09/96 from: owl lane, ossett, west yorkshire, WF5 9AX. (1 page)
25 September 1996New director appointed (2 pages)
15 January 1996Return made up to 30/11/95; full list of members (6 pages)
16 August 1995Full accounts made up to 29 April 1995 (8 pages)