Company NameDrayprop Limited
DirectorsAdrian Browne and Charles Richard Spalton
Company StatusDissolved
Company Number00982981
CategoryPrivate Limited Company
Incorporation Date25 June 1970(53 years, 10 months ago)

Business Activity

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

Directors

Director NameAdrian Browne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(25 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address25 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA
Director NameMr Charles Richard Spalton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1995(25 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House
Studley Green
High Wycombe
Bucks
HP14 3XB
Secretary NameAdrian Browne
NationalityBritish
StatusCurrent
Appointed18 September 1995(25 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address25 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA
Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Director NamePeter Jessel Levay Lawrence
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Place
Strand
London
WC2E 7EB
Director NameMrs Carol Rosalind Levay Lawrence
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address5 Lansdowne Crescent
London
W11 2NH
Director NameMrs Ruth Julia Levay Lawrence
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address16 Hamilton House
London
W8 4HL
Secretary NamePatrick O'Brien
NationalityBritish
StatusResigned
Appointed21 December 1990(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address70 Rothesay Avenue
Greenford
Middlesex
UB6 0DB

Location

Registered AddressTavistock Road
West Drayton
UB7 7RA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,589,153

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 September 2001Dissolved (1 page)
12 July 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Order of court - dissolution void (5 pages)
28 October 1997Dissolved (1 page)
28 July 1997Return of final meeting in a members' voluntary winding up (3 pages)
17 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 1997Declaration of solvency (3 pages)
17 January 1997Appointment of a voluntary liquidator (1 page)
29 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1996Full accounts made up to 31 March 1995 (15 pages)
31 October 1995Return made up to 01/10/95; full list of members (8 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995New director appointed (4 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)