Company NameDrencol Limited
Company StatusDissolved
Company Number02788245
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date18 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Garry Jones
NationalityBritish
StatusClosed
Appointed01 March 1993(2 weeks, 6 days after company formation)
Appointment Duration25 years, 5 months (closed 18 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Dewhirst Road
Syke
Rochdale
Lancashire
OL12 9TW
Director NameMr Garry Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(2 years, 10 months after company formation)
Appointment Duration22 years, 8 months (closed 18 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Dewhirst Road
Syke
Rochdale
Lancashire
OL12 9TW
Director NamePauline Bruton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(11 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 18 August 2018)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address190 Dewhirst Road
Rochdale
Greater Manchester
OL12 9TW
Director NameIvor Currie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleDirector-Clothing Manufacturer
Correspondence Address31 Alumbrook Avenue
Holmes Chapel
Crewe
Cheshire
CW4 7BX
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameBryan James Lynch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed18 December 1995(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Doctor Fold
Honley
Holmfirth
West Yorkshire
HD9 6BB
Director NameVincent Coleman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2004)
RoleManager
Correspondence Address38 Chilham Road
Walkden
Manchester
M28 3DP
Director NameMrs Victoria Oldham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Foot Wood Crescent
Rochdale
Lancashire
OL12 6PB

Contact

Websitedrencol.com/
Telephone01706 356222
Telephone regionRochdale

Location

Registered AddressCvr Global Llp
New Fetter Place West 55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 August 2018Final Gazette dissolved following liquidation (1 page)
18 May 2018Notice of final account prior to dissolution (18 pages)
14 June 2017INSOLVENCY:annual report for period up to 13/04/2017 (15 pages)
14 June 2017INSOLVENCY:annual report for period up to 13/04/2017 (15 pages)
23 June 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/04/2016 (14 pages)
23 June 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/04/2016 (14 pages)
30 September 2015Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
4 June 2015Appointment of a liquidator (2 pages)
4 June 2015Registered office address changed from Unit 1 Buckley Brook Buckley Road Rochdale Lancashire OL12 9DJ to Russell Square House 10-12 Russell Square London WC1B 5LF on 4 June 2015 (3 pages)
4 June 2015Registered office address changed from Unit 1 Buckley Brook Buckley Road Rochdale Lancashire OL12 9DJ to Russell Square House 10-12 Russell Square London WC1B 5LF on 4 June 2015 (3 pages)
4 June 2015Registered office address changed from Unit 1 Buckley Brook Buckley Road Rochdale Lancashire OL12 9DJ to Russell Square House 10-12 Russell Square London WC1B 5LF on 4 June 2015 (3 pages)
4 June 2015Appointment of a liquidator (2 pages)
19 January 2015Order of court - restore and wind up (1 page)
19 January 2015Order of court to wind up (2 pages)
19 January 2015Order of court to wind up (2 pages)
19 January 2015Order of court - restore and wind up (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
4 October 2012Termination of appointment of Victoria Oldham as a director (1 page)
4 October 2012Termination of appointment of Victoria Oldham as a director (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2,200
(6 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2,200
(6 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2,200
(6 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 April 2010Director's details changed for Mr Garry Jones on 9 February 2010 (2 pages)
19 April 2010Director's details changed for Mrs Victoria Oldham on 9 February 2010 (2 pages)
19 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Pauline Bruton on 9 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Garry Jones on 9 February 2010 (2 pages)
19 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Garry Jones on 9 February 2010 (2 pages)
19 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Pauline Bruton on 9 February 2010 (2 pages)
19 April 2010Director's details changed for Pauline Bruton on 9 February 2010 (2 pages)
19 April 2010Director's details changed for Mrs Victoria Oldham on 9 February 2010 (2 pages)
19 April 2010Director's details changed for Mrs Victoria Oldham on 9 February 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 June 2009Director appointed mrs victoria oldham (1 page)
24 June 2009Director appointed mrs victoria oldham (1 page)
3 April 2009Return made up to 09/02/09; full list of members (4 pages)
3 April 2009Return made up to 09/02/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 February 2008Return made up to 09/02/08; full list of members (2 pages)
18 February 2008Return made up to 09/02/08; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 March 2007Return made up to 09/02/07; full list of members (2 pages)
27 March 2007Return made up to 09/02/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 March 2006Return made up to 09/02/06; full list of members (7 pages)
23 March 2006Return made up to 09/02/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 March 2005Return made up to 09/02/05; full list of members (3 pages)
2 March 2005Return made up to 09/02/05; full list of members (3 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Director resigned (1 page)
8 March 2004Return made up to 09/02/04; full list of members (7 pages)
8 March 2004Return made up to 09/02/04; full list of members (7 pages)
27 February 2004£ sr [email protected] 31/01/03 (1 page)
27 February 2004£ sr [email protected] 31/01/03 (1 page)
9 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
9 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
25 March 2003Return made up to 09/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2003Return made up to 09/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2003Director resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: unit 11 scotts industrial park fishwick street rochdale lancashire OL16 5NA (1 page)
7 March 2003Registered office changed on 07/03/03 from: unit 11 scotts industrial park fishwick street rochdale lancashire OL16 5NA (1 page)
7 March 2003Director resigned (1 page)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 February 2000Return made up to 09/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2000Return made up to 09/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 March 1999Return made up to 09/02/99; no change of members (4 pages)
14 March 1999Return made up to 09/02/99; no change of members (4 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
16 October 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
16 October 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
13 July 1998Registered office changed on 13/07/98 from: repro house plantation industrial estate whitelands road ashton-u-lyne manchester OL6 6UZ (1 page)
13 July 1998Registered office changed on 13/07/98 from: repro house plantation industrial estate whitelands road ashton-u-lyne manchester OL6 6UZ (1 page)
23 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
12 March 1997Return made up to 09/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1997Return made up to 09/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Registered office changed on 01/11/96 from: unit 5 plantation industrial estate whitelands road aston under lyne manchester OL6 6UZ (1 page)
1 November 1996Registered office changed on 01/11/96 from: unit 5 plantation industrial estate whitelands road aston under lyne manchester OL6 6UZ (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
5 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
5 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
20 June 1996Registered office changed on 20/06/96 from: generation centre dane street rochdale lancashire OL12 6XB (1 page)
20 June 1996Registered office changed on 20/06/96 from: generation centre dane street rochdale lancashire OL12 6XB (1 page)
1 March 1996Accounts for a small company made up to 28 February 1995 (7 pages)
1 March 1996Accounts for a small company made up to 28 February 1995 (7 pages)
18 February 1996Return made up to 09/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 1996Return made up to 09/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: prospect house 121 burg old road whitefield manchester M45 7AY (1 page)
6 September 1995Registered office changed on 06/09/95 from: prospect house 121 burg old road whitefield manchester M45 7AY (1 page)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Ad 01/05/95--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
9 May 1995Ad 01/05/95--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
30 March 1995Return made up to 09/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/95
(6 pages)
30 March 1995Return made up to 09/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/95
(6 pages)
22 March 1995Registered office changed on 22/03/95 from: 273 bury new road wingfield manchester M45 6QQ (1 page)
22 March 1995Registered office changed on 22/03/95 from: 273 bury new road wingfield manchester M45 6QQ (1 page)