Company NameDrawbridge Limited
Company StatusDissolved
Company Number02733118
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date24 September 1996 (27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Francis Bryan
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed28 August 1992(1 month, 1 week after company formation)
Appointment Duration4 years (closed 24 September 1996)
RoleCompany Director
Correspondence AddressWild Lanterns 4 Peatmoor Close
Fleet
Hampshire
GU13 8LE
Director NameMr Kenneth Gowan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(1 month, 1 week after company formation)
Appointment Duration4 years (closed 24 September 1996)
RoleChartered Surveyor
Correspondence AddressHainsworth House Farm Kildwick Grange
Kildwick
Skipton
N Yorkshire
BD20 9AD
Director NameGerald Leonard Harte
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(1 month, 1 week after company formation)
Appointment Duration4 years (closed 24 September 1996)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address180 Kylepark Drive
Uddingston
Glasgow
Lanarkshire
G71 7EA
Scotland
Director NameProf Stewart Hamilton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 24 September 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address131 Hillhouse Road
Edinburgh
Midlothian
EH4 7AF
Scotland
Secretary NameProf Stewart Hamilton
NationalityBritish
StatusClosed
Appointed14 September 1993(1 year, 1 month after company formation)
Appointment Duration3 years (closed 24 September 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address131 Hillhouse Road
Edinburgh
Midlothian
EH4 7AF
Scotland
Director NameGuy Clinton-Scott
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address52 Plough Hill
Cuffley
Potters Bar
Hertfordshire
EN6 4DS
Secretary NameAndrew Craige Curtis
NationalityBritish
StatusResigned
Appointed28 August 1992(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 14 September 1993)
RoleCo Director
Correspondence Address24 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address14 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
4 June 1996First Gazette notice for voluntary strike-off (1 page)
23 April 1996Application for striking-off (1 page)
17 August 1995Return made up to 21/07/95; no change of members (4 pages)
13 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts for a dormant company made up to 31 March 1994 (1 page)