Company NameDrysdale Timber & Mouldings Ltd
Company StatusDissolved
Company Number03941261
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date1 May 2007 (17 years ago)
Previous NameBlumsom Timber & Mouldings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Benjamin Blumsom
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLascelles Lodge
Matching Green
Harlow
Essex
CM17 0PS
Secretary NameElisabeth Lucus Maria Blumson
NationalityBritish
StatusClosed
Appointed14 March 2005(5 years after company formation)
Appointment Duration2 years, 1 month (closed 01 May 2007)
RoleCompany Director
Correspondence AddressLascelles Lodge
Matching Green
Harlow
Essex
CM17 0PS
Director NameNicholas Frank Armon-Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPuffins
Bannister Green
Felstead Dunmow
Essex
CM6 3NG
Secretary NameNeil Mills
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAnts Cottage Woodgreen Farm
Silver Street, Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JF
Director NameNeil Mills
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2005)
RoleAccountant
Correspondence AddressAnts Cottage Woodgreen Farm
Silver Street, Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JF
Director NameIain James Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address22 Bryanstone Road
London
N8 8TN
Director NameMr Mark Gerald Collins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Station Road
London
N21 3RB
Director NameGary Mark Loveman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2004)
RoleTimber Merchant
Correspondence Address3 Courtway
Woodford Green
Essex
IG8 7QY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMaple Wharf
38 River Road
Barking
Essex
IG11 0DN
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
30 November 2006Application for striking-off (1 page)
11 May 2006Return made up to 07/03/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Director resigned (1 page)
29 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 April 2005New secretary appointed (1 page)
8 April 2005Secretary resigned (1 page)
11 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 July 2004Director resigned (1 page)
17 March 2004Return made up to 07/03/04; full list of members (8 pages)
17 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 March 2003Return made up to 07/03/03; full list of members (8 pages)
8 February 2003Director's particulars changed (1 page)
15 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
19 November 2002Director resigned (1 page)
12 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 April 2001New director appointed (2 pages)
8 June 2000Company name changed blumsom timber & mouldings limit ed\certificate issued on 09/06/00 (2 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000New director appointed (2 pages)
14 April 2000Ad 17/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (20 pages)