Company NameDraycote Limited
Company StatusDissolved
Company Number00315234
CategoryPrivate Limited Company
Incorporation Date15 June 1936(87 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Anthony Henry Stewart
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(55 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 31 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Wessex Gardens
London
NW11 9RS
Director NameSamuel Stewart
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(55 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address50 Eyre Court
Finchley Road
London
NW8 9TU
Secretary NameMr Anthony Henry Stewart
NationalityBritish
StatusClosed
Appointed17 August 1991(55 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wessex Gardens
London
NW11 9RS
Director NameGiovanni Arcidiacono
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(55 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address15 Shamrock Way
London
N14 5SA

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£22,471
Cash£18,718
Current Liabilities£43,630

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
19 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 August 1999Return made up to 17/08/99; full list of members (6 pages)
10 November 1998Full accounts made up to 31 January 1998 (7 pages)
22 September 1998Return made up to 17/08/98; no change of members (5 pages)
22 September 1998Registered office changed on 22/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
22 September 1998Location of register of members (1 page)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 September 1997Full accounts made up to 31 January 1997 (7 pages)
3 September 1997Return made up to 17/08/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 January 1996 (7 pages)
27 August 1996Return made up to 17/08/96; full list of members (6 pages)
19 September 1995Return made up to 17/08/95; full list of members (12 pages)
19 September 1995Full accounts made up to 31 January 1995 (7 pages)