Company NameDRU International Limited
Company StatusDissolved
Company Number03069313
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Maurice Gerrard Green
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(3 days after company formation)
Appointment Duration11 years, 10 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Woodville Road
New Barnet
Barnet
Hertfordshire
EN5 5NJ
Secretary NameMr David Frederick Tett
NationalityBritish
StatusClosed
Appointed19 June 1995(3 days after company formation)
Appointment Duration11 years, 10 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Broadway Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8LN
Director NameHugh Crawford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(3 months after company formation)
Appointment Duration11 years, 7 months (closed 01 May 2007)
RoleArchitect
Correspondence AddressThe Gables Pilgrim Court
Milford
Godalming
Surrey
GU8 5JU
Director NameIan Thomas Liddell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address6 Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMr Christopher James Anthony Ellingham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(3 months after company formation)
Appointment Duration7 years (resigned 15 October 2002)
RoleArchitect Designer
Correspondence Address11 Millbrook Road
Crowborough
East Sussex
TN6 2RT
Director NameMr Irvin Andrew Morris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2003)
RoleArchitect
Correspondence Address3 Westlands Court
Epsom
Surrey
KT18 7NW
Director NameMr Paul Stephen Cook
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address22 Woburn
Clivedon Court Ealing
London
W13 8DS
Director NamePeter Austin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2003)
RoleLandscape Architect
Correspondence Address24d Greenwood Court
Discovery Bay
Hong Kong Sar
Foreign
Director NameJames Rayner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2002)
RoleLandscape Architect
Correspondence AddressFlat C
Wong Chuck Hang Road
Aberdeen
Foreign
Hong Kong
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressTower House
10 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
4 December 2006Application for striking-off (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 December 2005Return made up to 16/06/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
8 October 2004Registered office changed on 08/10/04 from: the old school house exton street london SE1 8ME (1 page)
13 August 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Return made up to 16/06/04; full list of members (7 pages)
28 November 2003Director resigned (1 page)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 June 2003Return made up to 16/06/03; full list of members (8 pages)
14 February 2003Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 June 2002Return made up to 16/06/02; full list of members (9 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 June 2001Return made up to 16/06/01; full list of members (8 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 June 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1999Return made up to 16/06/99; full list of members (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 July 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 July 1997Return made up to 16/06/97; no change of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 July 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 1996Auditor's resignation (1 page)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995Ad 19/09/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 October 1995Accounting reference date notified as 31/12 (1 page)
25 October 1995Director resigned (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
16 June 1995Incorporation (28 pages)