Company NameDrillsale Limited
DirectorKenneth Mizzi
Company StatusDissolved
Company Number01733114
CategoryPrivate Limited Company
Incorporation Date21 June 1983(40 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameKenneth Mizzi
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityMaltese
StatusCurrent
Appointed17 March 1992(8 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleFinancial Controller
Correspondence Address11-15 St Anns Road
Harrow
Middlesex
HA1 1LQ
Secretary NameMargaret Carrington
NationalityBritish
StatusCurrent
Appointed17 March 1992(8 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address3 Cochrane Court
Leyton Grange Leyton
London
E10 5JA
Secretary NameDavid Mackenzie Donald Mills
NationalityBritish
StatusCurrent
Appointed17 March 1992(8 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address16 Raveley Street
London
NW5 2HU
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed09 February 1994(10 years, 7 months after company formation)
Appointment Duration30 years, 2 months
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 1996Dissolved (1 page)
25 July 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
20 October 1995Liquidators statement of receipts and payments (10 pages)
21 April 1995Liquidators statement of receipts and payments (10 pages)