Company NameDrummond Madell Field Works Limited
Company StatusDissolved
Company Number03189904
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameDrummond Field Works Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDeborah Jane Harkness
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 April 1996(same day as company formation)
RoleMarket Researcher
Correspondence Address2e Stoneridge
448 Remuera Road
Aukland
New Zealand
Secretary NameMr Peter John Paviere Drummond
NationalityBritish
StatusClosed
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArundel Holt Court
Bedham
West Sussex
RH20 1JP
Director NameMrs Monique Diane Drummond
Date of BirthApril 1959 (Born 65 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 February 1998(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 22 August 2006)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressArundel Holt Court
Bedham
Fittleworth
West Sussex
RH20 1JP

Location

Registered AddressLamb House Church Street
Chiswick
London
W4 2PD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 March 2004Return made up to 29/01/04; full list of members (7 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
4 March 2003Return made up to 29/01/03; full list of members (7 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
20 March 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Amended full accounts made up to 31 August 2000 (10 pages)
20 February 2001Full accounts made up to 31 August 2000 (10 pages)
12 February 2001Return made up to 29/01/01; no change of members (4 pages)
12 February 2001Registered office changed on 12/02/01 from: 1 lamington street london W6 0HU (1 page)
3 January 2001Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
6 October 2000Company name changed drummond field works LIMITED\certificate issued on 09/10/00 (2 pages)
15 March 2000Full accounts made up to 30 April 1999 (7 pages)
2 May 1999Return made up to 15/04/99; no change of members (4 pages)
23 February 1999Full accounts made up to 30 April 1998 (7 pages)
20 April 1998Return made up to 15/04/98; full list of members (6 pages)
18 February 1998Full accounts made up to 30 April 1997 (7 pages)
12 February 1998Registered office changed on 12/02/98 from: 54 prebend gardens chiswick london W6 0XU (1 page)
12 February 1998Ad 05/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1998New director appointed (2 pages)
22 September 1997Return made up to 31/03/97; full list of members (6 pages)
24 April 1996Incorporation (12 pages)