Company NameDrogher Limited
Company StatusDissolved
Company Number01131952
CategoryPrivate Limited Company
Incorporation Date31 August 1973(50 years, 8 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBradley Gold
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(27 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2005)
RoleLegal-Administrative Executive
Correspondence Address11 Prospect Place
Bromley
Kent
BR2 8HT
Director NameAndrew McIntyre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(27 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address7 Heritage Gardens
Didsbury
Manchester
M20 5HJ
Secretary NameAndrew McIntyre
NationalityBritish
StatusClosed
Appointed01 June 2001(27 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address7 Heritage Gardens
Didsbury
Manchester
M20 5HJ
Director NameDouglas Stewart
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(18 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2001)
RolePrinter
Correspondence Address16 Wildown Road
Bournemouth
Dorset
BH6 4DP
Director NameIain Douglas Stewart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(18 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2004)
RolePrinter
Correspondence Address38 Dalmeny Road
Bournemouth
Dorset
BH6 4BW
Director NameOlwyn Stewart
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(18 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address16 Wildown Road
Bournemouth
Dorset
BH6 4DP
Secretary NameOlwyn Stewart
NationalityBritish
StatusResigned
Appointed27 June 1992(18 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address16 Wildown Road
Bournemouth
Dorset
BH6 4DP
Director NameMrs Karyn Stewart-Dodd
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 2001)
RoleSpeech Therapist
Country of ResidenceUnited Kingdom
Correspondence Address30a Front Street
Portesham
Weymouth
Dorset
DT3 4ET
Director NameChristopher Norman John Mundy Mundy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(27 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 June 2001)
RoleAccountant
Correspondence Address7 Greenway
Child Okeford
Blandford Forum
Dorset
DT11 8DZ
Director NameJohn Porter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(27 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 August 2001)
RoleCompany Director
Correspondence Address5 Caledon Road
Poole
Dorset
BH14 9NL
Secretary NameChristopher Norman John Mundy Mundy
NationalityBritish
StatusResigned
Appointed02 April 2001(27 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 June 2001)
RoleAccountant
Correspondence Address7 Greenway
Child Okeford
Blandford Forum
Dorset
DT11 8DZ

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£147,133

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Application for striking-off (1 page)
2 March 2005Accounts made up to 30 June 2004 (2 pages)
23 June 2004Return made up to 11/06/04; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2004Accounts made up to 30 June 2003 (2 pages)
2 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Full accounts made up to 30 June 2002 (17 pages)
3 May 2003Auditor's resignation (1 page)
5 May 2002Full accounts made up to 30 June 2001 (17 pages)
15 October 2001Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
5 September 2001Return made up to 23/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 September 2001Director resigned (1 page)
23 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Secretary resigned;director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: unit 4 airfield way christchurch dorset BH23 3TB (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
11 June 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001New director appointed (2 pages)
19 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
16 February 2001Nc inc already adjusted 30/11/00 (2 pages)
16 February 2001Particulars of contract relating to shares (3 pages)
16 February 2001Ad 30/11/00--------- £ si 200@1=200 £ ic 13200/13400 (2 pages)
16 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 2000Return made up to 23/06/00; full list of members (8 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 July 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
29 June 1997Return made up to 23/06/97; full list of members (5 pages)
2 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 February 1997New director appointed (2 pages)
25 June 1996Return made up to 23/06/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 August 1995Return made up to 23/06/95; no change of members (4 pages)
11 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)