Company NameDrayson Garage Limited
Company StatusDissolved
Company Number02599236
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NameDraysons Garage Limited

Business Activity

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

Directors

Director NameMr William Arthur Baker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(4 weeks, 1 day after company formation)
Appointment Duration24 years, 7 months (closed 22 December 2015)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Drayson Mews
London
W8 4LY
Secretary NameMrs Linda Jean Baker
NationalityBritish
StatusClosed
Appointed07 May 1991(4 weeks, 1 day after company formation)
Appointment Duration24 years, 7 months (closed 22 December 2015)
RoleCompany Director
Correspondence Address28 Drayson Mews
London
W8 4LY
Director NameBrian Peters
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months (resigned 09 April 2015)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodcock Dell Avenue
Kenton
Middlesex
HA3 0PW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFinance House
522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

1 at £1Mr William Arthur Baker
50.00%
Ordinary
1 at £1Mrs Linda Jean Baker
50.00%
Ordinary

Financials

Year2014
Net Worth-£140
Cash£61,578
Current Liabilities£85,979

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015Application to strike the company off the register (3 pages)
24 July 2015Termination of appointment of Brian Peters as a director on 9 April 2015 (1 page)
24 July 2015Termination of appointment of Brian Peters as a director on 9 April 2015 (1 page)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
3 May 2012Secretary's details changed for Mrs Linda Jean Baker on 8 April 2011 (2 pages)
3 May 2012Director's details changed for Mr William Arthur Baker on 8 April 2011 (2 pages)
3 May 2012Secretary's details changed for Mrs Linda Jean Baker on 8 April 2011 (2 pages)
3 May 2012Director's details changed for Mr William Arthur Baker on 8 April 2011 (2 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 May 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 19 May 2011 (1 page)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2010Director's details changed for Brian Peters on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Brian Peters on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr William Arthur Baker on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr William Arthur Baker on 8 April 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2006Registered office changed on 20/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
28 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 April 2006Return made up to 08/04/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 April 2004Return made up to 08/04/04; full list of members (7 pages)
26 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 April 2002Return made up to 08/04/02; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 April 2001Return made up to 08/04/01; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 April 2000Return made up to 08/04/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
25 February 1999Registered office changed on 25/02/99 from: flag house one high road old eastcote middlesex HA5 2EN (1 page)
8 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
30 April 1998Return made up to 08/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
24 April 1997Return made up to 08/04/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
10 May 1996Return made up to 08/04/96; full list of members (6 pages)
26 January 1996Registered office changed on 26/01/96 from: letchford house headstone lane harrow HA3 6PE (1 page)
22 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
24 April 1995Return made up to 08/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)