Company NameDREW Ameroid U.K. Limited
Company StatusDissolved
Company Number00780000
CategoryPrivate Limited Company
Incorporation Date6 November 1963(60 years, 6 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameDiana McCune
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 1997(33 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 21 November 2000)
RoleLawyer
Correspondence Address5795 Dover Court
Worthington Ohio
43085 Usa
Foreign
Director NameRobert Charles Southern
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 21 November 2000)
RoleAccountant
Correspondence AddressHaydown Lodge
East Cholderton
Andover
Hampshire
SP11 8LR
Director NameJohn David Van Meter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed05 July 1999(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 21 November 2000)
RolePresident
Correspondence Address8 Reston Place
London
SW7 5DY
Secretary NameRobert Charles Southern
NationalityBritish
StatusClosed
Appointed27 August 1999(35 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 21 November 2000)
RoleCompany Director
Correspondence AddressHaydown Lodge
East Cholderton
Andover
Hampshire
SP11 8LR
Director NameMr Thomas Anthony Cuomo
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1993)
RoleManagement
Correspondence Address221 Lawrence Drive
Berkeley Heights
New Jersey 07922
Foreign
Director NameMr Robert Gregory Obrien
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1996)
RoleManagement
Correspondence Address459 East Sycamore Street
Columbus
Ohio 43206
United States
Director NameRoy Tony Pile
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 October 1996)
RoleManagement
Correspondence Address8 Seaford Court
Esplanade
Rochester
Kent
ME1 1QA
Director NameRobert Kevin Fleming
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(30 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1996)
RoleManager
Correspondence Address8743 Finlarig Drive
Dublin
Ohio
Irish
Director NameThomas Francis Davis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1996(32 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1996)
RoleAttorney
Correspondence Address1922 Arlington Avenue
Columbus
Ohio 43212
Foreign
Director NameSimon Coupe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(32 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 1999)
RoleAccountant
Correspondence Address40 St Gabriels Manor
25 Cormont Road
London
SE5 9RA
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1991(27 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 September 1999)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 January 2004Bona Vacantia disclaimer (1 page)
21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
11 July 2000Full accounts made up to 30 September 1999 (6 pages)
22 February 2000Voluntary strike-off action has been suspended (1 page)
26 January 2000Application for striking-off (1 page)
15 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Return made up to 12/10/98; no change of members (4 pages)
31 August 1999Registered office changed on 31/08/99 from: carmelite 50, victoria embankment london EC4Y 0DX (1 page)
30 July 1999Full accounts made up to 30 September 1998 (6 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
28 July 1998Full accounts made up to 30 September 1997 (13 pages)
30 May 1998New director appointed (2 pages)
5 November 1997Return made up to 12/10/97; no change of members (5 pages)
1 August 1997Full accounts made up to 30 September 1996 (15 pages)
21 October 1996Return made up to 12/10/96; full list of members (6 pages)
13 September 1996New director appointed (2 pages)
6 September 1996Accounting reference date extended from 21/09 to 30/09 (1 page)
23 July 1996Full accounts made up to 21 September 1995 (15 pages)
31 October 1995Return made up to 12/10/95; full list of members (14 pages)
8 August 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 December 1975Company name changed\certificate issued on 16/12/75 (3 pages)
6 November 1963Incorporation (15 pages)