Company NameJames Drummond & Sons Limited
Company StatusDissolved
Company Number02675767
CategoryPrivate Limited Company
Incorporation Date8 January 1992(32 years, 3 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

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
Appointed09 May 2003(11 years, 4 months after company formation)
Appointment Duration10 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(11 years, 4 months 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(11 years, 4 months after company formation)
Appointment Duration10 months (closed 09 March 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr David Brian Leonard Zucker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Seedlings Wicker Lane
Halebarns
Altrincham
Cheshire
WA15 0HQ
Director NameStefan Marshall Simmonds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 02 November 2000)
RoleCompany Director
Correspondence AddressAlwoodley Gates
Wigton Lane
Leeds
LS17 8SA
Director NameEdward Alexander Selka
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressThe Old Farm House
High Fold Warm Lane Rawdon
Leeds
West Yorkshire
LS19 7BN
Director NameMr Michael Victor Norris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameDr Ian McMeeking
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ancaster Crescent
Leeds
West Yorkshire
LS16 5HS
Director NameMr Brian Stanley Levi
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 28 Eton Avenue
London
NW3 3HL
Secretary NameMr Michael Victor Norris
NationalityBritish
StatusResigned
Appointed25 March 1992(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr Paul Shepherd
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(8 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address320 Holme Road
Warley
Halifax
West Yorkshire
HX2 7RP
Director NameMr Neil Roberts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 1992(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dene Close
South Parade
Elland
West Yorkshire
HX5 0NS
Director NameDerek William Hill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 October 1992)
RoleCompany Director
Correspondence Address53 Redlake Drive
Pedmore
Stourbridge
West Midlands
DY9 0RX
Director NameMr Timothy Kenneth Whatmough
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(8 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Clover Court
Calverley
Pudsey Leeds
West Yorkshire
LS28 5SY
Director NameRaymond Turner
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 April 1993)
RoleCompany Director
Correspondence Address20a Arley House
Thornhill Road
Huddersfield
HD3 3DD
Director NameJames Taylor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 February 2001)
RoleCompany Director
Correspondence AddressFresh Fields
Hill Top Foulridge
Colne
BB8 7LR
Director NameMr Graham David Hudson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees Manor Avenue
Goostrey
Crewe
Cheshire
CW4 8JA
Director NameMr Ian Haden Disley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 1996)
RoleCompany Director
Correspondence Address1 The Spinney
Draughton
Skipton
Yorks
BD23 6EQ
Director NameMr George Jonathan Foster
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 1996)
RoleCompany Director
Correspondence Address17 Micklefield Lane
Rawdon
Leeds
West Yorkshire
LS19 6AZ
Director NameFrederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Director NameStephen Graham Bailey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address43 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EZ
Director NameGavin David Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address43 Wike Ridge Avenue
Leeds
LS17 9NL
Director NameGavin David Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address43 Wike Ridge Avenue
Leeds
LS17 9NL
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 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(6 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 NameFrederick Thomas Finnie
NationalityBritish
StatusResigned
Appointed24 July 2000(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 February 2001)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Director NameMr Neil Roberts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dene Close
South Parade
Elland
West Yorkshire
HX5 0NS
Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Secretary NameKenneth Bowman
NationalityBritish
StatusResigned
Appointed14 February 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2003)
RoleCompany Director
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameJohn Thompson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2003)
RoleCompany Director
Correspondence Address16 Church Street
Gildersome
Leeds
West Yorkshire
LS27 7AL
Director NameGlen Kirby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2003)
RoleCompany Director
Correspondence Address654 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2EE
Director NameMr Craig Stewart Malir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(11 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Secretary NameMr Craig Stewart Malir
NationalityBritish
StatusResigned
Appointed18 March 2003(11 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed08 January 1992(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 January 1992(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

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 2001 (22 years, 3 months ago)
Accounts CategoryDormant
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 15/08/03; full list of members (8 pages)
10 October 2003Application for striking-off (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Director resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 August 2002Director resigned (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: lumb lane mills bradford BD8 7RP (1 page)
5 September 2001Return made up to 15/08/01; full list of members (8 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
17 November 2000Director resigned (1 page)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 September 2000Return made up to 25/08/00; full list of members (8 pages)
21 August 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
18 January 2000Director's particulars changed (1 page)
6 January 2000Secretary's particulars changed;director's particulars changed (1 page)
7 September 1999Return made up to 25/08/99; full list of members (9 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 July 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
8 September 1998Return made up to 25/08/98; full list of members (9 pages)
29 July 1998Accounts for a dormant company made up to 31 March 1998 (5 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 25/08/97; full list of members (9 pages)
20 August 1997Director's particulars changed (1 page)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 March 1997New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
6 September 1996Return made up to 25/08/96; full list of members (9 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (1 page)
19 February 1996Director resigned (2 pages)
1 September 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 1995Director's particulars changed (2 pages)
30 April 1995Director resigned (2 pages)