Company NameDrawing Office Material Manufacturers And Dealers Association Limited(The)
Company StatusDissolved
Company Number01630144
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 1982(41 years, 11 months ago)
Dissolution Date15 June 1999 (24 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Michael John Webb
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 15 June 1999)
RoleDrawing & Design Products Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressMaraval Springfield Road
Camberley
Surrey
GU15 1AB
Secretary NameMrs Jennifer Jane Greer
NationalityBritish
StatusClosed
Appointed23 October 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address38 Dyke Road
Brighton
East Sussex
BN1 3JB
Director NamePeter Grant Weighton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 15 June 1999)
RoleDirector And Surveyor
Country of ResidenceEngland
Correspondence Address13 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameReginald Mabon Wickes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 15 June 1999)
RoleArtist Colour Manufacturer
Correspondence Address73 West Hill
Dunstable
Bedfordshire
LU6 3PN
Director NameMr James Arthur Terence Daler
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 November 1994)
RoleArtists Materials Manufacturer
Country of ResidenceEngland
Correspondence AddressWestholme Manor
West Holme
Wareham
Dorset
BH20 6AQ
Director NamePeter Elliot Duncan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 September 1993)
RoleDrawing & Design Products Dealer
Correspondence AddressWitts End
4b Church Street
Sunbury On Thames
Middx
TW16 6RG
Director NameMr Victor Woods Hardy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 September 1993)
RoleDrawing & Design Products Dealer
Correspondence AddressIvycroft Bradnocks Marsh Lane
Hampton In Arden
Solihull
West Midlands
B92 0LH
Director NameMr Clifford Edward Turpin
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 1998)
RoleFilm Convertor & Distributor
Correspondence Address56 Clarence Road
Bickley
Bromley
Kent
BR1 2DB
Director NameJohn Eric Wilkinson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 August 1998)
RoleDrawing & Design Products Dealer
Correspondence Address1a Eton Road
West Bridgford
Nottingham
NG2 7AR

Location

Registered Address375 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
22 January 1999Accounts for a small company made up to 31 October 1997 (2 pages)
22 January 1999Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
3 December 1998Application for striking-off (1 page)
14 November 1997Annual return made up to 23/10/97 (8 pages)
6 November 1997Full accounts made up to 31 March 1997 (8 pages)
19 August 1997Registered office changed on 19/08/97 from: sixth floor 25/27 oxford street london W1R 1RF (1 page)
25 January 1997Annual return made up to 23/10/96 (6 pages)
27 August 1996Full accounts made up to 31 March 1996 (8 pages)
22 November 1995Annual return made up to 23/10/95 (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)