Company NameDragon (Busines Forms) Limited
Company StatusDissolved
Company Number01545613
CategoryPrivate Limited Company
Incorporation Date16 February 1981(43 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(19 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 29 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMr Martin Keay Young
NationalityBritish
StatusClosed
Appointed26 June 2000(19 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 29 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(23 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 29 September 2009)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address39 Marriott Grove
Wakefield
West Yorkshire
WF2 6RP
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1996)
RoleAccountant
Correspondence AddressOakwoods
Sawpit Lane
Hamerton
Cambridgeshire
PE28 5QS
Director NameTerence John Fussell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Mearns High Littleton
Bristol
Avon
BS18 5JR
Secretary NameIain Mitchell McLeod
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address28 Abbey Avenue
St Albans
AL3 4AZ
Secretary NameMr Arthur John Ayres
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priddy Close
Frome
Somerset
BA11 2XZ
Director NameMarek Timothy Roguski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1999)
RoleAccountant
Correspondence Address52 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameNigel Andrew Berry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(18 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 April 2000)
RoleFinance Director
Correspondence Address18 Grosvenor Gardens
Huby
Leeds
West Yorkshire
LS17 0ED
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brook House
Brook End
Keysoe
Bedfordshire
MK44 2HR
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Director NameRexam Packaging Limited (Corporation)
StatusResigned
Appointed31 January 2000(18 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 2000)
Correspondence Address9th Floor West 114 Knightsbridge
London
SW1X 7NN

Location

Registered AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
8 June 2009Application for striking-off (2 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 July 2008Return made up to 07/06/08; full list of members (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 June 2007Return made up to 07/06/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 July 2006Return made up to 07/06/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2005Return made up to 07/06/05; full list of members (2 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004New director appointed (4 pages)
13 August 2004Director resigned (1 page)
25 June 2004Return made up to 07/06/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 June 2003Return made up to 07/06/03; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 June 2002Return made up to 07/06/02; full list of members (7 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
6 July 2001Return made up to 07/06/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 July 1999Return made up to 07/06/99; full list of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 June 1998Return made up to 07/06/98; full list of members (6 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Return made up to 07/06/96; full list of members (6 pages)
8 August 1996New director appointed (3 pages)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1995Full accounts made up to 31 December 1994 (8 pages)
21 September 1995Registered office changed on 21/09/95 from: bowater house. Knightsbridge. London. SW1X 7NN (1 page)
14 June 1995Return made up to 07/06/95; full list of members (12 pages)