Company NameDrakes Engineering Services Limited
DirectorsMaurice Drake and Rowland Ian Drake
Company StatusDissolved
Company Number02425193
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Maurice Drake
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleStores Administrator
Country of ResidenceEngland
Correspondence Address191 Moorside Road
Drighlington
Bradford
West Yorkshire
BD11 1JH
Director NameMr Rowland Ian Drake
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address428 Spen Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LS
Secretary NameJulia Ruth Drake
NationalityBritish
StatusCurrent
Appointed21 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address181 Wakefield Road
Drighlington
Bradford
West Yorkshire
BD11 1EB

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£33,215
Cash£3,950
Current Liabilities£368,964

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 August

Filing History

5 July 2006Dissolved (1 page)
5 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
23 June 2005Registered office changed on 23/06/05 from: philmore & co caxton house 1 queen street mirfield west yorkshire WF14 8AH (1 page)
13 January 2005Appointment of a voluntary liquidator (1 page)
13 January 2005Statement of affairs (7 pages)
13 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2004Registered office changed on 20/12/04 from: unit 5 ybs house gladstone terrace, stanningley pudsey west yorkshire LS28 6NE (1 page)
26 November 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 April 2003Registered office changed on 11/04/03 from: new mills west street, drighlington bradford west yorkshire BD11 1BP (1 page)
11 April 2003Total exemption small company accounts made up to 31 August 2001 (7 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Return made up to 21/09/02; full list of members (7 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002Particulars of mortgage/charge (8 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
7 February 2002Accounting reference date extended from 28/02/01 to 27/08/01 (1 page)
19 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (9 pages)
29 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2000Ad 25/02/00--------- £ si 19800@1=19800 £ ic 200/20000 (2 pages)
30 May 2000Registered office changed on 30/05/00 from: "mullions" back la drighlington near bradford west yorkshire BD11 1LS (1 page)
14 February 2000Return made up to 21/09/99; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 October 1998Return made up to 21/09/98; no change of members (4 pages)
30 September 1997Return made up to 21/09/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
22 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
9 November 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1995Return made up to 21/09/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
25 June 1993Ad 01/02/93--------- £ si 198@1=198 £ ic 2/200 (2 pages)