Company NameDrake Systems Limited
Company StatusDissolved
Company Number03244103
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Michael Byrnes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(same day as company formation)
RoleComputer Software Programmer
Country of ResidenceEngland
Correspondence AddressThe Long House Great Fryupdale
Lealholm
Whitby
North Yorkshire
YO21 2AS
Secretary NameCarol Byrnes
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Long House Great Fryupdale
Lealholm
Whitby
North Yorkshire
YO21 2AS
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameRobert James Kearney
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(1 week, 3 days after company formation)
Appointment Duration7 months, 1 week (resigned 18 April 1997)
RoleComputer Software Programmer
Correspondence Address10 Ryan Grove
Braithwaite
Keighley
West Yorkshire
BD22 6QA
Director NameDavid James Richards
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(1 week, 3 days after company formation)
Appointment Duration7 months, 1 week (resigned 18 April 1997)
RoleComputer Software Programmer
Correspondence Address7 Barnfield Road
Sandygate
Sheffield
South Yorkshire
S10 5TD

Location

Registered AddressThe Long House Great Fryupdale
Lealholm
Whitby
North Yorkshire
YO21 2AS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishGlaisdale
WardDanby

Shareholders

130 at £1Andrew Michael Byrnes
100.00%
Ordinary

Financials

Year2014
Net Worth£38,045
Cash£111,114
Current Liabilities£73,632

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 130
(3 pages)
22 September 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 January 2015Total exemption small company accounts made up to 30 September 2013 (10 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 130
(3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 130
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
28 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
27 September 2011Termination of appointment of Carol Byrnes as a secretary (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 September 2010Secretary's details changed for Carol Byrnes on 29 January 2010 (1 page)
14 September 2010Director's details changed for Andrew Michael Byrnes on 29 January 2010 (2 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 May 2010Registered office address changed from 49 Cotswold Drive Redcar Cleveland TS10 4AH on 10 May 2010 (1 page)
28 September 2009Return made up to 20/08/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 October 2008Return made up to 20/08/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 September 2007Return made up to 20/08/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 September 2006Return made up to 20/08/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Return made up to 20/08/05; full list of members (2 pages)
31 May 2005Registered office changed on 31/05/05 from: 45 old portsmouth road camberley surrey GU15 1JJ (1 page)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 October 2004Return made up to 20/08/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 October 2003Return made up to 20/08/03; full list of members (6 pages)
12 September 2002Return made up to 20/08/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 August 2001Return made up to 20/08/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
6 October 2000Registered office changed on 06/10/00 from: 45 old portsmouth road camberley surrey GU15 1JJ (1 page)
4 September 2000Return made up to 30/08/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 October 1999Return made up to 30/08/99; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 October 1998Return made up to 30/08/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 February 1998Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
5 November 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/97
(5 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
10 October 1996Ad 09/09/96--------- £ si 129@1=129 £ ic 2/131 (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
9 September 1996Secretary resigned (2 pages)
9 September 1996New secretary appointed (2 pages)
30 August 1996Incorporation (15 pages)