Company NameDrury, Mackay & Co. Limited
Company StatusDissolved
Company Number02852527
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 8 months ago)
Dissolution Date30 April 1996 (28 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGiles Patrick Cyril Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 30 April 1996)
RoleCompany Director
Correspondence Address20 Carlyle Square
London
SW3 6EY
Secretary NameGiles Patrick Cyril Mackay
NationalityBritish
StatusClosed
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 30 April 1996)
RoleCompany Director
Correspondence Address20 Carlyle Square
London
SW3 6EY
Director NameFiona Crane
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 30 April 1996)
RoleExecutive
Correspondence AddressFlat 4 140 Fulham Road
London
Sw10
Director NameJohn William Drury
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 1995)
RoleInvestment Banker
Correspondence Address810 Misty Ridge Court Sugar Land
Texas 77479
Usa
Foreign
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered Address2/02 Harbour Yard
Chelsea Harbour
London
SW10 0XD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
13 November 1995Application for striking-off (1 page)
13 November 1995Director resigned;new director appointed (4 pages)
24 February 1995Return made up to 10/09/94; full list of members
  • 363(287) ‐ Registered office changed on 24/02/95
(7 pages)
21 February 1995Accounts for a dormant company made up to 30 March 1994 (3 pages)
10 September 1993Incorporation (34 pages)