Company NameDrake Organic Chemicals Limited
DirectorsBrian Victor Drake and Sandra Patricia Drake
Company StatusDissolved
Company Number01014048
CategoryPrivate Limited Company
Incorporation Date11 June 1971(52 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameDr Brian Victor Drake
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1971(same day as company formation)
RoleScientist
Correspondence AddressAbbotswood House
Braishfield Road
Romsey
Hampshire
SO51 0PB
Director NameMrs Sandra Patricia Drake
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1971(same day as company formation)
RoleCompany Director
Correspondence AddressAbbotswood House
Braishfield
Romsey
Hampshire
SO51 0PB
Secretary NameMrs Sandra Patricia Drake
NationalityBritish
StatusCurrent
Appointed30 October 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressAbbotswood House
Braishfield
Romsey
Hampshire
SO51 0PB
Director NameMr Julian Nyman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS

Location

Registered AddressThe Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£369,242
Cash£37
Current Liabilities£125,306

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 July 2007Dissolved (1 page)
20 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
14 August 2006Liquidators statement of receipts and payments (6 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
20 January 2005Appointment of a voluntary liquidator (1 page)
20 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2005Statement of affairs (6 pages)
5 January 2005Registered office changed on 05/01/05 from: olympus organics LTD rookwood way haverhill suffolk CB9 8PB (1 page)
27 May 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 February 2003Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2002Director resigned (1 page)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 February 2001Registered office changed on 19/02/01 from: rookwood way haverhill suffolk CB9 8PB (1 page)
29 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
5 December 2000Return made up to 30/10/00; full list of members (6 pages)
22 November 2000Return made up to 30/10/99; full list of members (5 pages)
9 October 2000New director appointed (2 pages)
2 August 2000Particulars of mortgage/charge (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
18 June 1999Full accounts made up to 31 December 1997 (8 pages)
10 June 1999Return made up to 30/10/98; no change of members (4 pages)
3 August 1998Return made up to 30/10/95; full list of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: highfieeld twyford. Winchester hants SO21 1QR (1 page)
28 November 1997Full accounts made up to 31 December 1995 (9 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)