Company NameD.R.A. Holdings Limited
DirectorsChristopher Mathews and John Laurence Serjeant
Company StatusDissolved
Company Number02942493
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Previous NameRubywise Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMary Watson
NationalityBritish
StatusCurrent
Appointed03 July 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressLittle Croft Maldon Road
Witham
Essex
CM8 3HY
Director NameMr Christopher Mathews
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 12 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Director NameMr John Laurence Serjeant
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 12 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Broadlands Road
Hockley
Essex
SS5 5DT
Director NameBarrie Frank Elliott
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressLavender Cottage Leather Bottle Hill
Stock
Ingatestone
Essex
CM4 9RE
Director NameJoseph Frederick Hobbs
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressMill Cottage
Fishmarket Street
Thaxted
Essex
CM6 2PG
Director NameMichael Harold Pilley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address76 Hullbridge Road
South Woodham Ferrers
Essex
CM3 5LJ
Secretary NameMichael Harold Pilley
NationalityBritish
StatusResigned
Appointed08 July 1994(2 weeks after company formation)
Appointment Duration12 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address76 Hullbridge Road
South Woodham Ferrers
Essex
CM3 5LJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£190,000
Net Worth£9,897
Cash£23
Current Liabilities£89,723

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 September 2004Dissolved (1 page)
17 June 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1999Statement of affairs (5 pages)
25 October 1999Appointment of a voluntary liquidator (1 page)
30 September 1999Registered office changed on 30/09/99 from: the north wing ingatestone hall ingatestone,essex CM4 9NS (1 page)
21 July 1999Return made up to 24/06/99; no change of members (4 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
10 September 1997Full accounts made up to 31 March 1997 (13 pages)
3 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997Ad 03/06/97--------- £ si 44@1=44 £ ic 101/145 (2 pages)
29 April 1997Auditor's resignation (1 page)
12 July 1996Full accounts made up to 31 March 1996 (11 pages)
1 July 1996Return made up to 24/06/96; change of members (6 pages)
14 March 1996Registered office changed on 14/03/96 from: exchange house 180 st marys lane upminister essex RM14 3BT (1 page)
28 September 1995Full accounts made up to 31 March 1995 (10 pages)
29 June 1995Return made up to 24/06/95; full list of members (6 pages)