Company NameDrummond Shelf Company Limited
Company StatusDissolved
Company Number00680689
CategoryPrivate Limited Company
Incorporation Date16 January 1961(63 years, 2 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)
Previous NameStroud Riley International Limited

Business Activity

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

Directors

Secretary NameKenneth Bowman
NationalityBritish
StatusClosed
Appointed26 March 2001(40 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 29 April 2003)
RoleSecretary
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(40 years, 3 months after company formation)
Appointment Duration2 years (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Trevor Holmes
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(30 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressMoorside Glen Road
Eldwick
Bingley
West Yorkshire
BD16 3ET
Director NameMr David Maden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 08 August 2000)
RoleCompany Director
Correspondence Address34 Brearcliffe Drive
Bradford
West Yorkshire
BD6 2LE
Director NameDr Ian McMeeking
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(30 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ancaster Crescent
Leeds
West Yorkshire
LS16 5HS
Director NameMr Michael Victor Norris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(30 years, 7 months after company formation)
Appointment Duration6 years, 8 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
Appointed13 August 1991(30 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 November 2000)
RoleCompany Director
Correspondence AddressAlwoodley Gates
Wigton Lane
Leeds
LS17 8SA
Director NameMr Philip Stott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(30 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address9 Alderscholes Lane
Thornton
Bradford
West Yorkshire
BD13 3SY
Secretary NameMr Michael Victor Norris
NationalityBritish
StatusResigned
Appointed13 August 1991(30 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameJames Smith
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(35 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2001)
RoleCompany Director
Correspondence Address20 Nab Wood Drive
Shipley
West Yorkshire
BD18 4EJ
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(37 years, 3 months 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 NameMr Neil Robert Ernest Kirkby
NationalityBritish
StatusResigned
Appointed01 May 1998(37 years, 3 months 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
Director NameSanjeen Saran Shrivastav
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed22 April 1999(38 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressT3 73 Link Garden Coop Hsg Ltd
Andheri W
Mumbai 400053
India
Secretary NameFrederick Thomas Finnie
NationalityBritish
StatusResigned
Appointed24 July 2000(39 years, 6 months after company formation)
Appointment Duration8 months (resigned 26 March 2001)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Director NameFrederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(40 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY

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

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
20 August 2002Director resigned (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2002Company name changed stroud riley international limit ed\certificate issued on 26/03/02 (2 pages)
11 February 2002Registered office changed on 11/02/02 from: lumb lane mills bradford west yorkshire BD8 7RP (1 page)
5 September 2001Return made up to 13/08/01; full list of members (7 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New secretary appointed (2 pages)
17 November 2000Director resigned (1 page)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 September 2000Return made up to 13/08/00; full list of members (8 pages)
21 August 2000New secretary appointed (2 pages)
15 August 2000Director resigned (1 page)
27 July 2000Secretary resigned;director resigned (1 page)
6 January 2000Secretary's particulars changed;director's particulars changed (1 page)
7 September 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
27 April 1999New director appointed (2 pages)
8 September 1998Return made up to 13/08/98; full list of members (9 pages)
29 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
4 September 1997Return made up to 13/08/97; full list of members (9 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 September 1996New director appointed (2 pages)
6 September 1996Return made up to 13/08/96; full list of members (9 pages)
1 September 1995Return made up to 13/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)