Company NameDriscoll Limited
Company StatusDissolved
Company Number03059181
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date26 January 1999 (25 years, 3 months ago)

Business Activity

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

Directors

Director NameStephen Grant Kirtley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed09 June 1995(3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 26 January 1999)
RoleContract Accountant
Correspondence Address48 Chase Side Avenue
Wimbledon Chase
London
SW20 8LU
Secretary NameDeborah Leanne Kirtley
NationalityBritish
StatusClosed
Appointed09 June 1995(3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 26 January 1999)
RoleContract Secretary
Correspondence Address48 Chase Side Avenue
Wimbledon Chase
London
SW20 8LU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address139 Kingston Road
London
SW19 1LT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts18 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End18 November

Filing History

26 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
24 March 1998Voluntary strike-off action has been suspended (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
8 April 1997Voluntary strike-off action has been suspended (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
21 February 1997Application for striking-off (1 page)
31 January 1997Full accounts made up to 18 November 1996 (6 pages)
5 December 1996Registered office changed on 05/12/96 from: 48 chase side avenue wimbledon chase london SW20 8LU (1 page)
18 June 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1996Accounting reference date notified as 18/11 (1 page)
11 October 1995Registered office changed on 11/10/95 from: 14A bulstrode road hounslow middlesex TW3 3AT (1 page)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: suite 11322 72 new bond street london W1Y 9DD (1 page)
19 May 1995Incorporation (18 pages)