Company NameDrummond Group Properties Limited
Company StatusDissolved
Company Number00518366
CategoryPrivate Limited Company
Incorporation Date7 April 1953(71 years ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameDefinitive Collection Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(47 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Christopher John Marsden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(50 years, 1 month after company formation)
Appointment Duration10 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Secretary NameMr Keith Towers
NationalityBritish
StatusClosed
Appointed09 May 2003(50 years, 1 month after company formation)
Appointment Duration10 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameJohn Nigel Dearnley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 6 months after company formation)
Appointment Duration5 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address2 Cliff Hill Court
Cliff Road Holmfirth
Huddersfield
West Yorkshire
HD7 1UY
Director NameMr Michael Victor Norris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameStefan Marshall Simmonds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 November 2000)
RoleCompany Director
Correspondence AddressAlwoodley Gates
Wigton Lane
Leeds
LS17 8SA
Director NameDavid Wilford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address103 Halifax Road
Denholme Gate
Bradford
West Yorkshire
BD13 4EU
Secretary NameMr Michael Victor Morris
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameGraham Stalgis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(40 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address121 Temple Avenue
Temple Newsam
Leeds
LS15 0JS
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(45 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameKenneth Bowman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(45 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2000)
RoleSecretary
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Secretary NameMr Neil Robert Ernest Kirkby
NationalityBritish
StatusResigned
Appointed28 January 2000(46 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameFrederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(47 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Secretary NameFrederick Thomas Finnie
NationalityBritish
StatusResigned
Appointed23 August 2000(47 years, 4 months after company formation)
Appointment Duration2 days (resigned 25 August 2000)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Secretary NameKenneth Bowman
NationalityBritish
StatusResigned
Appointed25 August 2000(47 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2003)
RoleSecretary
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU

Location

Registered AddressPark Valley Mills
Meltham Road Lockwood
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003New secretary appointed (3 pages)
14 October 2003Return made up to 28/08/03; full list of members (6 pages)
10 October 2003Application for striking-off (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
20 May 2003Compulsory strike-off action has been discontinued (1 page)
15 May 2003Withdrawal of application for striking off (1 page)
14 March 2003Auditor's resignation (2 pages)
31 January 2003Full accounts made up to 31 December 2001 (10 pages)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2002Application for striking-off (1 page)
20 August 2002Director resigned (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2002Registered office changed on 11/02/02 from: lumb lane mills bradford BD8 7RP (1 page)
28 September 2001Full accounts made up to 31 December 2000 (13 pages)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 March 2000 (9 pages)
17 November 2000Director resigned (1 page)
9 November 2000New director appointed (3 pages)
31 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
25 September 2000Return made up to 28/08/00; full list of members (7 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
17 March 2000Particulars of property mortgage/charge (3 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
31 January 2000Company name changed definitive collection LIMITED\certificate issued on 31/01/00 (3 pages)
6 January 2000Director's particulars changed (1 page)
7 September 1999Return made up to 28/08/99; full list of members (7 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 September 1998Return made up to 28/08/98; full list of members (7 pages)
29 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
4 September 1997Return made up to 28/08/97; full list of members (7 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 September 1996Return made up to 28/08/96; full list of members (7 pages)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
1 September 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)