Company NameDraftmaster Limited
Company StatusDissolved
Company Number02573520
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 2 months ago)
Dissolution Date25 June 1996 (27 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJoseph Robert Moderow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 25 June 1996)
RoleLawyer
Correspondence Address470 Thornwyck Trail
Roswell
30076
Georgia
Secretary NameJeffrey Smith
NationalityBritish
StatusClosed
Appointed17 July 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 25 June 1996)
RoleCompany Director
Correspondence Address8 Riverine
Grosvenor Drive
Maidenhead
Berkshire
SL6 8PF
Director NameRalph Edward Goetz
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 25 June 1996)
RoleCompany Director
Correspondence Address8010 West Leitner Drive
Coral Springs
Florida
33067
Director NameEdward Lee Schroeder
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed04 July 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 25 June 1996)
RoleCompany Director
Correspondence Address8805 Torrington Drive
Roswell Georgia 30076
Usa
Director NameFrancis Howard Barnes Jr
Date of BirthMay 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed28 November 1994(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 25 June 1996)
RoleCompany Director
Correspondence AddressFernoak 103 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EH
Director NameMr Anthony George McClellan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1992)
RoleDirector - Express Parcels Co Bermuda
Country of ResidenceEngland
Correspondence AddressBrookend
Bromsberrow Heath
Ledbury
Herefordshire
HR8 1PD
Wales
Director NameMrs Jill Angela McClellan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1992)
RoleCompany Director
Correspondence Address24 Wyche Road
Malvern
Worcestershire
WR14 4EG
Secretary NameMr Anthony George McClellan
NationalityBritish
StatusResigned
Appointed20 February 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1992)
RoleDirector - Express Parcels Co Bermuda
Country of ResidenceEngland
Correspondence AddressBrookend
Bromsberrow Heath
Ledbury
Herefordshire
HR8 1PD
Wales
Director NameDonald William Layden
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address9035 Old Southwick Pass
Alpharetta
Georgia 30202
Foreign
Director NameLarry Lynn Long
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1992(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address3 Queens Rise
Richmond
Surrey
TW10 6HL
Director NamePeter Kiernan Quantrill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address50 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Director NameJohn Richard Lockhart
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1993(2 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 February 1994)
RoleCompany Director
Correspondence Address3 Queens Rise
Richmond Upon Thames
Surrey
TW10 6HL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
5 March 1996First Gazette notice for voluntary strike-off (1 page)
22 January 1996Application for striking-off (1 page)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 May 1995Secretary's particulars changed (2 pages)