Company NameDrawd Three Limited
DirectorsColin Stuart Home and Ian Barron
Company StatusDissolved
Company Number01781130
CategoryPrivate Limited Company
Incorporation Date29 December 1983(40 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameColin Stuart Home
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleAccountant
Correspondence Address28 Roslyn Avenue
Netherton
Huddersfield
West Yorkshire
HD4 7EW
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1995(11 years, 3 months after company formation)
Appointment Duration29 years
RoleChartered Secretary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Secretary NameIan Barron
NationalityBritish
StatusCurrent
Appointed18 April 1995(11 years, 3 months after company formation)
Appointment Duration29 years
RoleChartered Secretary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameMr David Murray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Maples
Cirencester
Gloucestershire
GL7 1TQ
Wales
Secretary NameMr Terence John Martin
NationalityBritish
StatusResigned
Appointed15 May 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Director NameMr William Mansell Shotton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 July 1992)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House 7 Noden Drive
Lea
Herefordshire
HR9 7NP
Wales
Director NameNigel Charles Ellis Tongue
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 July 1992)
RoleChartered Accountant
Correspondence AddressThe Moat House
Britford
Salisbury
Wiltshire
SP5 4DX
Director NameMr Terence John Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL

Location

Registered AddressErnst & Young
Clath Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 1996Dissolved (1 page)
22 August 1996Return of final meeting in a members' voluntary winding up (3 pages)
22 November 1995Registered office changed on 22/11/95 from: waverley edgerton road huddersfield west yorkshire HD3 3AR (1 page)
21 November 1995Appointment of a voluntary liquidator (2 pages)
17 November 1995Res re specie (2 pages)
17 November 1995Declaration of solvency (6 pages)
17 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 May 1995Compulsory strike-off action has been discontinued (2 pages)
10 May 1995Return made up to 18/04/95; no change of members (14 pages)