Company NameDronco Schleifmittelwerk (U.K) Limited
Company StatusDissolved
Company Number03131363
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Dissolution Date24 April 2001 (23 years ago)
Previous NameRetailgear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameWilliam Scholes Service
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1995(2 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 24 April 2001)
RoleSales Manager
Correspondence Address2 Firlee
Hairmyres East Kilbride
Glasgow
G75 8SL
Scotland
Secretary NameRose Birnie Spence Service
NationalityBritish
StatusClosed
Appointed14 December 1995(2 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address2 Firlee Hairmyres
East Kilbride
Glasgow
G75 8SL
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNightingale House
46/48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
5 December 2000Return made up to 28/11/00; full list of members (6 pages)
16 November 2000Application for striking-off (1 page)
16 October 2000Full accounts made up to 31 March 2000 (9 pages)
16 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 December 1999Return made up to 28/11/99; full list of members (6 pages)
7 April 1999Full accounts made up to 31 December 1998 (9 pages)
3 December 1998Return made up to 28/11/98; full list of members (6 pages)
1 May 1998Full accounts made up to 31 December 1997 (8 pages)
8 December 1997Return made up to 28/11/97; full list of members (6 pages)
12 December 1996Return made up to 28/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 1996Accounting reference date notified as 31/12 (1 page)
12 March 1996Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 1996Memorandum and Articles of Association (8 pages)
11 January 1996Company name changed retailgear LIMITED\certificate issued on 12/01/96 (2 pages)
10 January 1996Registered office changed on 10/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 November 1995Incorporation (12 pages)