Company NameDrayfield Limited
Company StatusDissolved
Company Number03224401
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Dissolution Date14 May 2008 (15 years, 11 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 NameMr John Charles Cutts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6AY
Director NameMr Carlo Vittorio Navato
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Haxted Haxted Road
Edenbridge
Kent
TN8 6PT
Director NamePhilip Thomas O Callaghan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
4a Spencer Road
London
SW18 2SW
Director NameMr Alan John Stainforth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Church Street
Braunston
Rutland
Leicestershire
LE15 8QT
Secretary NameMr Alan John Stainforth
NationalityBritish
StatusClosed
Appointed14 August 1998(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Church Street
Braunston
Rutland
Leicestershire
LE15 8QT
Secretary NameMr Corin Robert Winfield
NationalityEnglish
StatusClosed
Appointed21 January 2005(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ashlawn Crescent
Solihull
West Midlands
B91 1PR
Director NameMr Peter Duncan Blackburn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 1997)
RoleCompany Director
Correspondence AddressCobblers Culross Avenue
Haywards Heath
West Sussex
RH16 1JF
Director NameTimothy Edward Quinlan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(1 week, 4 days after company formation)
Appointment Duration4 days (resigned 30 July 1996)
RoleCompany Director
Correspondence Address53/54 Brooks Mews
London
W1Y 2NY
Director NameMr Robert Andrew Goodall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 17 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoolhurst House
Coolhurst
Horsham
West Sussex
RH13 6PL
Director NameMr Robin Edward Goodall
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobins
School Lane Selborne
Alton
Hampshire
GU34 3JA
Secretary NameAndrew James Botha
NationalityBritish
StatusResigned
Appointed30 July 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1997)
RoleCompany Director
Correspondence Address269 Shinfield Road
Reading
RG2 8HF
Director NamePaul Antony Hodge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 1999)
RoleFinance Director
Correspondence Address47 Bridge Meadow Drive
Knowle
Solihull
West Midlands
B93 9QG
Director NameMr Andrew Joseph Ruhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Shire Lane Horn Hill
Chalfont St Peter
Buckinghamshire
SL9 0QY
Secretary NamePaul Antony Hodge
NationalityBritish
StatusResigned
Appointed10 September 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 1999)
RoleFinance Director
Correspondence Address47 Bridge Meadow Drive
Knowle
Solihull
West Midlands
B93 9QG
Director NameMr Gregory James Court
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressThe Maples Church Lane
Lapworth
Solihull
West Midlands
B94 5NU
Director NameMr David Christopher Lindsay Keir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale Farm
Madewell
Northampton
Northamptonshire
NN6 9JE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressThe Gatehouse
16 Arlington Street
London
SW1A 1RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
22 November 2007Full accounts made up to 31 December 2006 (12 pages)
12 November 2007Application for striking-off (2 pages)
8 August 2007Return made up to 15/07/07; no change of members (8 pages)
12 December 2006Resolutions
  • RES13 ‐ Dividend £4,463,026,60 25/09/06
(1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 October 2006Resolutions
  • RES13 ‐ Dividend payment 25/09/06
(2 pages)
1 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2005Full accounts made up to 31 December 2004 (12 pages)
27 July 2005Return made up to 15/07/05; full list of members (8 pages)
28 February 2005New secretary appointed (2 pages)
21 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
20 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
1 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2003Full accounts made up to 31 August 2002 (22 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Re section 394 (1 page)
4 July 2002Full accounts made up to 31 August 2001 (12 pages)
31 May 2002Particulars of mortgage/charge (8 pages)
24 July 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(8 pages)
28 June 2001Full accounts made up to 31 August 2000 (11 pages)
28 July 2000Full accounts made up to 31 August 1999 (13 pages)
21 July 2000Return made up to 15/07/00; full list of members (7 pages)
26 July 1999Return made up to 15/07/99; no change of members (10 pages)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1999Particulars of mortgage/charge (11 pages)
5 July 1999Full accounts made up to 31 August 1998 (14 pages)
22 June 1999Secretary resigned;director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
16 March 1999Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
15 January 1999New director appointed (3 pages)
28 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Registered office changed on 08/10/98 from: kingspark house 1 monkspath hall road shirley solihull west midlands B90 4FY (1 page)
29 September 1998New director appointed (3 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Full accounts made up to 31 December 1997 (14 pages)
25 July 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
28 April 1998New director appointed (4 pages)
16 March 1998Director resigned (1 page)
28 October 1997Registered office changed on 28/10/97 from: brighton marina brighton east sussex BN2 5UF (1 page)
30 September 1997Particulars of mortgage/charge (15 pages)
18 September 1997Declaration of assistance for shares acquisition (6 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 September 1997New secretary appointed;new director appointed (2 pages)
16 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1996Registered office changed on 24/12/96 from: 195 dyke road hove east sussex BN3 1TL (1 page)
17 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996Director resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New director appointed (3 pages)
20 September 1996New director appointed (3 pages)
20 September 1996Registered office changed on 20/09/96 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
16 August 1996Particulars of mortgage/charge (8 pages)
13 August 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 August 1996Declaration of assistance for shares acquisition (4 pages)
13 August 1996Memorandum and Articles of Association (4 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 July 1996Director resigned (1 page)
24 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (2 pages)
24 July 1996New director appointed (2 pages)
18 July 1996Registered office changed on 18/07/96 from: 120 east road london N1 6AA (1 page)
15 July 1996Incorporation (15 pages)