Company NameKeith R. Drysdale Limited
Company StatusDissolved
Company Number00689169
CategoryPrivate Limited Company
Incorporation Date10 April 1961(63 years, 1 month ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRobert Gregory Drysdale
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(31 years, 1 month after company formation)
Appointment Duration11 years (closed 03 June 2003)
RoleInsurance Broker
Correspondence AddressGay Dolphins Bay Avenue
Pevensey Bay
Pevensey
East Sussex
BN24 6LY
Director NameMr Stewart Robert Drysdale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(31 years, 1 month after company formation)
Appointment Duration11 years (closed 03 June 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Horseshoes Lane
Benson
Wallingford
Oxfordshire
OX10 6LB
Director NameIan Stanley Wright
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(31 years, 1 month after company formation)
Appointment Duration11 years (closed 03 June 2003)
RoleIndependent Financial Advisor
Correspondence Address65 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TP
Director NameNigel John Wright
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(31 years, 1 month after company formation)
Appointment Duration11 years (closed 03 June 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Fernleigh
Graham Road Cookham
Maidenhead
Berkshire
SL6 9JJ
Director NameMr Jeremy Blakeley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(37 years, 2 months after company formation)
Appointment Duration5 years (closed 03 June 2003)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address43 The Greenway
Uxbridge
Middlesex
UB8 2PJ
Secretary NameSimon Drysdale
NationalityBritish
StatusClosed
Appointed01 June 1999(38 years, 2 months after company formation)
Appointment Duration4 years (closed 03 June 2003)
RoleCompany Director
Correspondence AddressHome Farm Cottage
15 Main Street
Drayton
Leicestershire
LE16 8SD
Director NameValerie Ann Drysdale
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressTotteridge Farm House 9 Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7LR
Secretary NameValerie Ann Drysdale
NationalityBritish
StatusResigned
Appointed10 May 1992(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressTotteridge Farm House 9 Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7LR
Secretary NameMr Stewart Robert Drysdale
NationalityBritish
StatusResigned
Appointed31 May 1994(33 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 June 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Horseshoes Lane
Benson
Wallingford
Oxfordshire
OX10 6LB
Director NameRaymond Ronald Dance
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(33 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2002)
RoleIndependent Financial Advisor
Correspondence Address129 Burnham Lane
Burnham
Slough
Berkshire
SL1 6LA

Location

Registered AddressThe Offices Of Sproull And Co
31-33 College Road Harrow
Middx
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Gross Profit£513,229
Net Worth£242,425
Cash£87,851
Current Liabilities£78,914

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End30 November

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Application for striking-off (1 page)
2 January 2003Director resigned (1 page)
2 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 December 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
23 October 2001Return made up to 10/05/01; full list of members (8 pages)
14 March 2001Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
14 July 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2000Full accounts made up to 31 May 1999 (15 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 June 1999Return made up to 10/05/99; no change of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
26 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1998Full accounts made up to 31 May 1997 (15 pages)
25 July 1997Particulars of mortgage/charge (4 pages)
6 June 1997Particulars of mortgage/charge (6 pages)
22 May 1997Return made up to 10/05/97; no change of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (14 pages)
25 January 1997Secretary's particulars changed;director's particulars changed (1 page)
1 June 1996Return made up to 10/05/96; no change of members (6 pages)
3 April 1996Full accounts made up to 31 May 1995 (15 pages)
3 April 1995Full accounts made up to 31 May 1994 (13 pages)