Company NameG.L. Drums Limited
Company StatusDissolved
Company Number01451080
CategoryPrivate Limited Company
Incorporation Date27 September 1979(44 years, 7 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 25 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameDanny Roy Hanley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(18 years, 8 months after company formation)
Appointment Duration1 year (closed 25 May 1999)
RoleAccountant
Correspondence Address9 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Secretary NameMr David John Roache
NationalityBritish
StatusClosed
Appointed22 May 1998(18 years, 8 months after company formation)
Appointment Duration1 year (closed 25 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameMichael Fredrick Gauden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(11 years, 7 months after company formation)
Appointment Duration7 years (resigned 22 May 1998)
RoleSales Director
Correspondence AddressGreenacres
Clamhunger Lane
Mere
Cheshire
WA16 6QG
Director NameMr Robert Lavender
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(11 years, 7 months after company formation)
Appointment Duration7 years (resigned 22 May 1998)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSouthfield House Mill Lane
Rainhill
Prescot
Merseyside
L35 6NG
Secretary NameMr Robert Lavender
NationalityBritish
StatusResigned
Appointed18 May 1991(11 years, 7 months after company formation)
Appointment Duration7 years (resigned 22 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield House Mill Lane
Rainhill
Prescot
Merseyside
L35 6NG
Director NameGeorge Hunter Russell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address4 Langside Park
Kilbarchan
Johnstone
Renfrewshire
PA10 2EP
Scotland
Director NameGeorge Cameron Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(13 years, 7 months after company formation)
Appointment Duration11 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address17 Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Director NameChristopher Donald Scapens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rathbone Close
Coalpit Heath
Bristol
Avon
BS17 2TW
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB

Location

Registered Address3rd Floor
60 Grays Inn Road
London
WC1X 8NJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 1999Director resigned (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
11 November 1998Application for striking-off (1 page)
28 September 1998Return made up to 12/09/98; no change of members (4 pages)
24 September 1998Director's particulars changed (1 page)
12 June 1998Secretary resigned;director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 June 1998New director appointed (2 pages)
24 April 1998Director's particulars changed (1 page)
14 November 1997Return made up to 12/09/97; no change of members (6 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 September 1996Return made up to 12/09/96; full list of members (8 pages)
10 September 1996Compulsory strike-off action has been discontinued (1 page)
10 September 1996Withdrawal of application for striking off (1 page)
9 July 1996First Gazette notice for voluntary strike-off (1 page)
28 May 1996Application for striking-off (1 page)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 May 1995Return made up to 18/05/95; full list of members (8 pages)
30 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 March 1995Director resigned (2 pages)
20 March 1995New director appointed (2 pages)