Company NameNorman J.Drew & Partners Limited
DirectorsNorman John Drew and Martin Norman Drew
Company StatusDissolved
Company Number00694559
CategoryPrivate Limited Company
Incorporation Date5 June 1961(62 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Norman John Drew
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(29 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleSurveyor
Correspondence AddressHigh Trees
London Road
Farningham
Kent
DA4 0JP
Secretary NameMrs Rosemary Olive Drew
NationalityBritish
StatusCurrent
Appointed26 March 1991(29 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressHigh Trees
London Road
Farningham
Kent
DA4 0JP
Director NameMartin Norman Drew
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(38 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleElectronics Engineer
Correspondence Address1 Willow Court
113 Heath Lane
Dartford
Kent
DA1 2QF
Director NameMr Simon John Drew
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(29 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Octavia
Bracknell
Berkshire
RG12 7YZ

Location

Registered AddressLevy Gee 7th Floor
Wettern House 56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£67,164
Gross Profit£66,764
Net Worth-£9,162
Cash£15,496
Current Liabilities£35,970

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
31 March 2000Appointment of a voluntary liquidator (1 page)
31 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2000Statement of affairs (6 pages)
15 March 2000Registered office changed on 15/03/00 from: 115 bellgrove road welling kent DA16 3QS (1 page)
12 April 1999Return made up to 26/03/99; full list of members (6 pages)
28 September 1998Full accounts made up to 31 March 1998 (11 pages)
17 September 1997Full accounts made up to 31 March 1997 (11 pages)
21 March 1997Return made up to 26/03/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
10 April 1996Return made up to 26/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1995Full accounts made up to 31 March 1995 (10 pages)
19 September 1995Director resigned (2 pages)
3 April 1995Return made up to 26/03/95; no change of members (4 pages)