Company NameDrevandon Group Limited
Company StatusDissolved
Company Number00976293
CategoryPrivate Limited Company
Incorporation Date6 April 1970(54 years, 1 month ago)
Dissolution Date13 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jon Vaughan Ockenden
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(21 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 13 April 2009)
RoleProperty Negotiator
Correspondence AddressPark Farm
Park Road, Hasketon
Woodbridge
Suffolk
IP13 6JR
Secretary NameDeborah Jane Ockenden
NationalityBritish
StatusClosed
Appointed18 November 2003(33 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 13 April 2009)
RoleSecretary
Correspondence Address34 Bury Hill
Woodbridge
Suffolk
IP12 1LF
Director NameMr Hugh Fayers
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(21 years, 10 months after company formation)
Appointment Duration11 months (resigned 02 January 1993)
RoleCompany Director
Correspondence Address2 High Road
Loughton
Essex
IG10 4QZ
Director NameMrs Jacqueline Elaine Ockenden
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(21 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 1997)
RoleHousewife
Correspondence AddressGrundisburgh House
Grundisburgh
Woodbridge
Suffolk
Secretary NameDavid Jeremy Horsfall
NationalityBritish
StatusResigned
Appointed07 February 1992(21 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 November 2003)
RoleCompany Director
Correspondence Address242 Merton Road
Wimbledon
London
SW19 1EQ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£26,557
Net Worth£65,840
Cash£26,537
Current Liabilities£42,531

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
28 May 2008Appointment of a voluntary liquidator (1 page)
28 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 May 2008Registered office changed on 28/05/2008 from 3-4 great marlborough street london W1F 7HH (1 page)
28 May 2008Declaration of solvency (3 pages)
21 January 2008Return made up to 15/01/08; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
19 December 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
3 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
18 January 2007Return made up to 15/01/07; full list of members (3 pages)
4 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
8 February 2006Return made up to 15/01/06; no change of members (6 pages)
20 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
17 February 2005Return made up to 09/02/05; no change of members (6 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
5 March 2004Return made up to 09/02/04; full list of members (6 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: 242, merton road, wimbledon, london, SW19 1EQ. (1 page)
12 February 2004New secretary appointed (2 pages)
14 July 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
7 March 2003Return made up to 09/02/03; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
20 February 2002Return made up to 09/02/02; full list of members (6 pages)
14 March 2001Return made up to 09/02/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
25 May 2000Return made up to 09/02/00; no change of members (6 pages)
4 May 2000Return made up to 09/02/99; no change of members (6 pages)
2 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 May 1999Full accounts made up to 31 July 1998 (10 pages)
9 December 1998Return made up to 09/02/98; full list of members (6 pages)
18 April 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
18 April 1998Director resigned (1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997Full accounts made up to 31 July 1996 (6 pages)
9 January 1997Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 May 1996Full accounts made up to 31 July 1995 (6 pages)
13 June 1995Full accounts made up to 31 July 1994 (6 pages)