Company NameDrums & Packaging Limited
DirectorsPatricia Violet Gosling and Stephen William Niland
Company StatusDissolved
Company Number02718684
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMs Patricia Violet Gosling
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address14 Blueberry Downs
Budleigh Salterton
Devon
EX9 6NU
Secretary NameMrs Sheila Manning
NationalityBritish
StatusCurrent
Appointed23 June 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence Address12 Fairview
Maidenhead
Berkshire
SL6 4BS
Director NameMr Stephen William Niland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1993(8 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address66 Revenscroft Road
Canning Town
London
E16 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address41 Welbeck Street
London
W1M 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£822,307
Gross Profit£133,202
Net Worth£17,125
Cash£319
Current Liabilities£138,757

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 September 2002Dissolved (1 page)
4 July 2000Dissolution deferment (1 page)
22 May 2000Completion of winding up (1 page)
18 March 1999Order of court to wind up (1 page)
10 March 1999Court order notice of winding up (1 page)
2 April 1998Particulars of mortgage/charge (3 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
27 June 1997Return made up to 29/05/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 December 1995 (13 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Return made up to 29/05/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 June 1995Return made up to 29/05/95; no change of members (4 pages)
27 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
21 June 1994Return made up to 29/05/94; no change of members (4 pages)
31 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
6 July 1993Return made up to 29/05/93; full list of members (6 pages)
1 March 1993New director appointed (2 pages)
19 November 1992Accounting reference date notified as 31/12 (1 page)
31 July 1992Memorandum and Articles of Association (8 pages)
28 July 1992Secretary resigned;new secretary appointed (2 pages)
28 July 1992Registered office changed on 28/07/92 from: 2 baches street london N1 6UB (1 page)
22 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1992£ nc 1000/50000 23/06/92 (1 page)
16 July 1992Company name changed makedrive LIMITED\certificate issued on 17/07/92 (2 pages)
29 May 1992Incorporation (9 pages)