Company NameDragon Retail Limited
Company StatusDissolved
Company Number03388104
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameEdwin Mark Lewins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleAssistant Manager
Correspondence Address54/56 Hexthorpe Rroad
Doncaster
DN4 0BD
Secretary NameDawn Michelle Lewins
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address54-56 Hexthorpe Road
Doncaster
South Yorkshire
DN4 0BD
Director NameJohn Derek Lewins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (closed 30 July 2002)
RoleSenior Vice President
Correspondence Address9/56 Mount Street
West Perth
Wa 6005
Australia
Director NameConcetta Maria Nicoletti-Lewins
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed27 June 1997(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (closed 30 July 2002)
RolePublic Relations Consultant
Correspondence Address9/56 Mount Street
West Perth
Wa 6005
Australia
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address12a South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£45,682
Cash£6,012
Current Liabilities£29,578

Accounts

Latest Accounts2 October 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2002First Gazette notice for compulsory strike-off (1 page)
17 July 2000Return made up to 17/06/00; full list of members (8 pages)
10 July 2000Accounts for a small company made up to 2 October 1999 (5 pages)
30 June 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Ad 31/03/99--------- £ si 24@1=24 £ ic 750/774 (2 pages)
24 February 1999Accounts for a small company made up to 3 October 1998 (5 pages)
8 July 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1997Ad 07/11/97--------- £ si 749@1=749 £ ic 1/750 (2 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Secretary's particulars changed (1 page)
22 October 1997Secretary's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
22 October 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
15 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (4 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 June 1997New secretary appointed (2 pages)
17 June 1997Incorporation (10 pages)