Company NameDrilling And Prospecting International Limited
Company StatusLiquidation
Company Number00649843
CategoryPrivate Limited Company
Incorporation Date18 February 1960(64 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(33 years after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(33 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Secretary NameBrian Edward Tanner
NationalityBritish
StatusCurrent
Appointed28 February 1993(33 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(33 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameDr John Charles Boyle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(33 years after company formation)
Appointment Duration1 month, 1 week (resigned 13 April 1993)
RoleBarrister
Correspondence AddressFlat 135
1 Prescot Street
London
E1 8RL

Location

Registered Address681 Mitcham Road
Croydon
Surrey
CR9 3AP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Accounts

Next Accounts Due30 July 1997 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due13 March 2017 (overdue)

Filing History

27 November 2015Restoration by order of the court (3 pages)
27 November 2015Restoration by order of the court (3 pages)
28 June 2001Dissolved (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
6 May 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 1994Return of final meeting in a members' voluntary winding up (3 pages)
6 May 1994Return of final meeting in a members' voluntary winding up (3 pages)
22 July 1993Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 July 1993Declaration of solvency (4 pages)
22 July 1993Declaration of solvency (4 pages)
22 July 1993Declaration of solvency (4 pages)
21 July 1993Appointment of a voluntary liquidator (1 page)
21 July 1993Appointment of a voluntary liquidator (1 page)
21 July 1993Appointment of a voluntary liquidator (1 page)
14 June 1993New director appointed (2 pages)
14 June 1993New director appointed (2 pages)
27 April 1993Director resigned (2 pages)
27 April 1993Director resigned (2 pages)
26 March 1993Return made up to 28/02/93; full list of members (7 pages)
26 March 1993Return made up to 28/02/93; full list of members (7 pages)
17 March 1992Full accounts made up to 30 September 1991 (6 pages)
17 March 1992Full accounts made up to 30 September 1991 (6 pages)
28 February 1979Accounts made up to 30 September 1978 (11 pages)
28 February 1979Accounts made up to 30 September 1978 (11 pages)
13 October 1975Accounts made up to 30 September 1975 (10 pages)
13 October 1975Accounts made up to 30 September 2075 (10 pages)
20 October 1960Company name changed\certificate issued on 20/10/60 (2 pages)
20 October 1960Company name changed\certificate issued on 20/10/60 (2 pages)
18 February 1960Incorporation (16 pages)
18 February 1960Incorporation (16 pages)