Company NameDrury & Beardow Limited
Company StatusDissolved
Company Number00504878
CategoryPrivate Limited Company
Incorporation Date28 February 1952(72 years, 2 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

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

Directors

Director NameJoan Lilian Reading
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(39 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 25 May 1999)
RoleCompany Director
Correspondence Address4 Spey Way
Rise Park
Romford
Essex
RM1 4YP
Director NameRonald Claude Alfred Reading
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(39 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 25 May 1999)
RoleCompany Director
Correspondence Address4 Spey Way
Rise Park
Romford
Essex
RM1 4YP
Secretary NameJoan Lilian Reading
NationalityBritish
StatusClosed
Appointed03 October 1991(39 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 25 May 1999)
RoleCompany Director
Correspondence Address4 Spey Way
Rise Park
Romford
Essex
RM1 4YP
Director NameElsie May Drury
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(39 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 1996)
RoleCompany Director
Correspondence Address15 Witton Green
Reedham
Norwich
Norfolk
NR13 3HH

Location

Registered Address9 The Shrubberies
George Lane South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

25 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
8 September 1998Registered office changed on 08/09/98 from: 36 station road chadwell heath essex RM6 4BH (1 page)
8 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
1 September 1998Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
30 October 1997Return made up to 03/10/97; full list of members (6 pages)
1 August 1997Director resigned (1 page)
12 November 1996Full accounts made up to 29 February 1996 (7 pages)
23 October 1996Return made up to 03/10/96; no change of members (4 pages)
17 October 1995Full accounts made up to 28 February 1995 (8 pages)
17 October 1995Return made up to 03/10/95; no change of members (4 pages)