Company NameDrillmast Limited
Company StatusDissolved
Company Number03551883
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed07 September 1998(4 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 18 August 2009)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed07 September 1998(4 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 18 August 2009)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at 1Ghoore Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
8 April 2009Application for striking-off (1 page)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
25 April 2008Return made up to 23/04/08; full list of members (3 pages)
26 April 2007Return made up to 23/04/07; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 May 2006Return made up to 23/04/06; full list of members (3 pages)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
17 February 2006Director's particulars changed (1 page)
17 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 April 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Delivery ext'd 3 mth 30/12/03 (1 page)
14 May 2004Return made up to 23/04/04; full list of members (6 pages)
13 March 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
13 March 2004Total exemption full accounts made up to 31 December 2001 (7 pages)
18 July 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(6 pages)
11 October 2002Full accounts made up to 31 December 2000 (9 pages)
7 May 2002Return made up to 23/04/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 May 2001Return made up to 23/04/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
22 May 2000Return made up to 23/04/00; full list of members (6 pages)
3 April 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
17 March 2000Accounts made up to 30 April 1999 (4 pages)
21 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
28 April 1999Return made up to 23/04/99; full list of members (7 pages)
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
17 September 1998Director resigned (1 page)
23 April 1998Incorporation (14 pages)