Company NameDrillbond Limited
Company StatusDissolved
Company Number01352986
CategoryPrivate Limited Company
Incorporation Date14 February 1978(46 years, 2 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGraham Philip Martin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(13 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 06 April 2004)
RoleComputer Consultant
Correspondence Address39 Thorington Avenue
Daws Heath
Benfleet
Essex
SS7 2TH
Director NameSusan Martin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(13 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 06 April 2004)
RoleAdministrator
Correspondence Address39 Thorington Avenue
Daws Heath
Benfleet
Essex
SS7 2TH
Secretary NameGraham Philip Martin
NationalityBritish
StatusClosed
Appointed05 June 1991(13 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address39 Thorington Avenue
Daws Heath
Benfleet
Essex
SS7 2TH

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£49,180
Net Worth£45
Cash£3,196
Current Liabilities£6,864

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 November 2003Application for striking-off (1 page)
9 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 June 2003Return made up to 05/06/03; full list of members (7 pages)
5 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
26 June 2001Full accounts made up to 31 March 2001 (8 pages)
15 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Return made up to 05/06/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 March 2000 (9 pages)
8 June 1999Return made up to 05/06/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 March 1999 (9 pages)
5 August 1998Return made up to 05/06/98; no change of members (4 pages)
25 June 1998Full accounts made up to 31 March 1998 (8 pages)
16 July 1997Return made up to 05/06/97; no change of members (4 pages)
24 June 1997Full accounts made up to 31 March 1997 (7 pages)
11 June 1996Full accounts made up to 31 March 1996 (9 pages)
11 June 1996Return made up to 05/06/96; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 June 1995Return made up to 05/06/95; no change of members (4 pages)