Company NameDrover Property Ltd
Company StatusDissolved
Company Number03808470
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameSilverthorn Installation Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRaymond Keith Bainbridge
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 13 January 2004)
RoleElectrical
Correspondence Address36 Candlemas Mead
Beaconsfield
Buckinghamshire
HP9 1AP
Secretary NameTina Bainbridge
NationalityBritish
StatusClosed
Appointed30 July 1999(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address36 Candlemas Mead
Beaconsfield
Buckinghamshire
HP9 1AP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Scribes Accountancy
98 Northwood Road
Harefield
Middlesex
UB9 6PS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield

Financials

Year2014
Turnover£366,590
Gross Profit£152,172
Net Worth£133,632
Cash£57,870
Current Liabilities£25,773

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
18 August 2003Application for striking-off (1 page)
20 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 July 2002Registered office changed on 23/07/02 from: studio 33 building 56 gec industrial estate east lane wembley middlesex HA9 7RG (1 page)
20 March 2002Company name changed silverthorn installation service s LIMITED\certificate issued on 20/03/02 (2 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
9 August 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
24 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 October 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
6 September 2000Registered office changed on 06/09/00 from: 64 the brambles crowthorne berkshire RG45 6EF (1 page)
14 February 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
14 December 1999Ad 23/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 29 broadwood avenue ruislip middlesex HA4 7XS (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
16 July 1999Incorporation (16 pages)