Company NameDrummond Shelf Company (No.2) Limited
Company StatusDissolved
Company Number03845304
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameArmatex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKenneth Bowman
NationalityBritish
StatusClosed
Appointed20 October 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(4 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameStefan Marshall Simmonds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 02 November 2000)
RoleCompany Director
Correspondence AddressAlwoodley Gates
Wigton Lane
Leeds
LS17 8SA
Director NameFrederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
26 March 2003Application for striking-off (1 page)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 August 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: lumb lane mills bradford west yorkshire BD8 7RP (1 page)
5 September 2001Return made up to 16/08/01; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 November 2000Director resigned (1 page)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 November 2000New director appointed (3 pages)
8 November 2000New director appointed (2 pages)
28 September 2000Return made up to 21/09/00; full list of members (6 pages)
27 July 2000Director resigned (1 page)
6 January 2000Director's particulars changed (1 page)
3 November 1999Company name changed inhoco 1007 LIMITED\certificate issued on 04/11/99 (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
21 September 1999Incorporation (19 pages)