Company NameDruryway Protection Limited
Company StatusDissolved
Company Number00120830
CategoryPrivate Limited Company
Incorporation Date13 March 1912(112 years, 2 months ago)
Dissolution Date20 April 2009 (15 years ago)
Previous NameBill Circuit Protection And Control Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(88 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 20 April 2009)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(90 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Gardens
West Acton
London
W3 0LG
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusClosed
Appointed31 January 2003(90 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 20 April 2009)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameBrian Frederick Wattison
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(80 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1997)
RoleCompany Director Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1121 Evesham Road
Astwood Bank
Redditch
Worcestershire
B96 6EE
Director NameMr Michael Frederick Purcocks
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(80 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleCompany Director Engineer
Country of ResidenceEngland
Correspondence Address197 Widney Lane
Solihull
West Midlands
B91 3JY
Director NameMr Keith Graham Greaves
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(80 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 1995)
RoleCompany Director Accountant
Correspondence Address1 Little Grebe Road
Kidderminster
Worcestershire
DY10 4AF
Director NameDavid Geoffrey Crook
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(80 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 1995)
RoleCompany Director Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMalham Barn 25b High Street
Cumnor
Oxford
Oxfordshire
OX2 9QD
Director NameMr William Connell
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(80 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 1998)
RoleCompany Director Marketing
Correspondence Address15 Purshall Close
Redditch
Worcestershire
B97 4PD
Director NameMr Raymond Arthur Benton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(80 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleCompany Director Accountant
Correspondence AddressLawnside
Oakleigh Avenue
Hallow
Worcestershire
WR2 6NG
Secretary NameMr Peter Arthur David Stocks
NationalityBritish
StatusResigned
Appointed31 March 1992(80 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address428 Brook Lane
Birmingham
West Midlands
B13 0DH
Director NameClive Alexander Michael Robertson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(83 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address1393 Warwick Road
Knowle
West Midlands
B93 9LR
Director NameIvan Victor Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(84 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address50 Redbourn Road
Walsall
West Midlands
WS3 3XT
Director NameJames Philip Hoare
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(85 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 2001)
RoleCompany Director
Correspondence Address5 Casita Grove
Kenilworth
Warwickshire
CV8 2QA
Director NameBarrie Gene Ryan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(86 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1998)
RoleSales And Marketing Director
Correspondence AddressThe Tannery
Back Street
Ashton Keynes
Wiltshire
SN6 6PD
Director NameJeremey Francis Hockham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(86 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address15 Greatford Gardens
Greatford
Lincolnshire
PE9 4PX
Director NameMr Oliver Henry Robinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(88 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKilnhurst
Widmoor
Wooburn Common
Buckinghamshire
HP10 0JG
Director NameAlan Graham Matheson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(89 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2002)
RoleCompany Director
Correspondence Address303 King Edward Wharf
Birmingham
West Midlands
B16 8AB
Director NameJames Owens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(89 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2003)
RoleFinancial Director
Correspondence Address9 Abberton Grove
Solihull
West Mids
B90 4YQ

Location

Registered AddressChiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£588,000
Net Worth£363,000

Accounts

Latest Accounts3 January 2004 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2008Liquidators statement of receipts and payments to 16 June 2008 (5 pages)
21 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
25 November 2005Registered office changed on 25/11/05 from: 1 kingsway london WC2B 6NP (1 page)
24 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 January 2005Appointment of a voluntary liquidator (1 page)
10 January 2005Declaration of solvency (3 pages)
4 January 2005Full accounts made up to 3 January 2004 (9 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
1 April 2004Auditor's resignation (1 page)
1 November 2003Full accounts made up to 28 December 2002 (9 pages)
16 May 2003Return made up to 31/03/03; full list of members (5 pages)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Location of register of members (1 page)
26 April 2003New secretary appointed (2 pages)
4 April 2003Resolutions
  • RES13 ‐ Aud res/aud appoint 24/02/03
(1 page)
6 March 2003Auditor's resignation (1 page)
29 January 2003New director appointed (5 pages)
1 November 2002Full accounts made up to 29 December 2001 (7 pages)
24 June 2002Director resigned (1 page)
26 February 2002Director's particulars changed (1 page)
24 September 2001Full accounts made up to 30 December 2000 (7 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
28 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (7 pages)
10 August 2000New director appointed (2 pages)
21 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 1999Full accounts made up to 2 January 1999 (7 pages)
22 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
30 November 1998Company name changed bill switchgear,LIMITED\certificate issued on 01/12/98 (2 pages)
14 October 1998Full accounts made up to 3 January 1998 (7 pages)
4 August 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
17 October 1997Full accounts made up to 28 December 1996 (7 pages)
4 September 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
16 April 1997Return made up to 31/03/97; no change of members (6 pages)
16 January 1997New director appointed (2 pages)
17 October 1996Full accounts made up to 30 December 1995 (7 pages)
4 September 1996Director's particulars changed (1 page)
10 April 1996Return made up to 31/03/96; full list of members (8 pages)
5 October 1995Full accounts made up to 31 December 1994 (7 pages)
5 June 1995Director resigned (2 pages)
23 April 1995Return made up to 31/03/95; no change of members (6 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Director resigned (2 pages)
22 October 1986Full accounts made up to 28 December 1985 (6 pages)
21 October 1985Accounts made up to 29 December 1984 (5 pages)
3 September 1983Accounts made up to 1 January 1983 (5 pages)
20 October 1982Accounts made up to 2 January 1982 (6 pages)
20 July 1981Accounts made up to 3 January 1981 (13 pages)
6 August 1980Accounts made up to 29 December 1979 (11 pages)
27 September 1979Accounts made up to 30 December 1978 (11 pages)
9 November 1978Accounts made up to 31 December 1977 (10 pages)
3 February 1978Accounts made up to 1 January 1977 (14 pages)
5 January 1977Accounts made up to 3 January 1976 (13 pages)
18 July 1975Accounts made up to 28 December 1974 (13 pages)
21 October 1974Accounts made up to 31 March 2073 (12 pages)
17 March 1952Declaration of satisfaction of mortgage/charge (2 pages)