Company NameDruryway 500 Limited
Company StatusDissolved
Company Number02271853
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Dissolution Date20 April 2009 (15 years ago)
Previous NameMem 500V Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Gardens
West Acton
London
W3 0LG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 20 April 2009)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusClosed
Appointed31 January 2003(14 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 20 April 2009)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMr Dhia Nassir Ahad
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 1996)
RoleHead Of Laboratory
Country of ResidenceEngland
Correspondence Address15 Lomond Close
Oakley
Basingstoke
Hampshire
RG23 7NA
Director NameMr Paul Stephen Pontin
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 December 1995)
RoleEngineering Maintenance Manage
Correspondence AddressBlacknoll Cottage Black Knoll
Rhinefield Road
Brockenhurst
Hampshire
SO42 7QE
Director NameMr Ronald William Loveless
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 1996)
RoleStandards Laboratory Manager
Country of ResidenceEngland
Correspondence Address1 Heathy Close
Barton On Sea
New Milton
Hampshire
BH25 7JP
Secretary NameMr Ronald William Loveless
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heathy Close
Barton On Sea
New Milton
Hampshire
BH25 7JP
Director NameBrian Arthur Taylor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 1996)
RoleFinancial Director
Correspondence Address9 Willoughby Close
Breeston
Derbyshire
DE7 3UQ
Director NameDavid Geoffrey Crook
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalham Barn 25b High Street
Cumnor
Oxford
Oxfordshire
OX2 9QD
Director NameMichael John Blakeway
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressFairways
The Green
Froggatt
Derbyshire
S30 1ZA
Director NameMr Raymond Arthur Benton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressLawnside
Oakleigh Avenue
Hallow
Worcestershire
WR2 6NG
Secretary NameMr Peter Arthur David Stocks
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2003)
RoleSecretary
Correspondence Address428 Brook Lane
Birmingham
West Midlands
B13 0DH
Director NameClive Alexander Michael Robertson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address1393 Warwick Road
Knowle
West Midlands
B93 9LR
Director NameGraham Charles Couling
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1999)
RoleAccountant
Correspondence Address47 Lime Grove
Kirby Muxloe
Leicester
LE9 2DF
Director NameJeremey Francis Hockham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address15 Greatford Gardens
Greatford
Lincolnshire
PE9 4PX
Director NameMr Oliver Henry Robinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKilnhurst
Widmoor
Wooburn Common
Buckinghamshire
HP10 0JG
Director NameJames Owens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 January 2003)
RoleFinance Director
Correspondence Address9 Abberton Grove
Solihull
West Mids
B90 4YQ

Location

Registered AddressChiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£192,000

Accounts

Latest Accounts3 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2008Liquidators statement of receipts and payments to 16 June 2008 (5 pages)
21 January 2008Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
6 January 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Registered office changed on 25/11/05 from: 1 kingsway london WC2B 6NP (1 page)
25 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 January 2005Declaration of solvency (3 pages)
10 January 2005Appointment of a voluntary liquidator (1 page)
6 December 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
16 May 2003Return made up to 31/03/03; no change of members (4 pages)
16 May 2003Location of register of members (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003New secretary appointed (2 pages)
7 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
8 May 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
11 April 2002Director's particulars changed (1 page)
19 March 2002New director appointed (2 pages)
19 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
28 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 April 2000Return made up to 31/03/00; full list of members (7 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
5 October 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
22 April 1999Return made up to 31/03/99; no change of members (4 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
14 October 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
3 September 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
15 April 1998Return made up to 31/03/98; full list of members (6 pages)
21 October 1997Full accounts made up to 28 December 1996 (7 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
4 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
17 October 1996Full accounts made up to 30 December 1995 (7 pages)
8 October 1996Company name changed universal calibration laboratori es LIMITED\certificate issued on 09/10/96 (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
24 September 1996Director's particulars changed (1 page)
10 April 1996Return made up to 31/03/96; no change of members (6 pages)
5 October 1995Full accounts made up to 31 December 1994 (7 pages)
23 April 1995Return made up to 31/03/95; full list of members (8 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Director resigned (2 pages)