Company NameDraindata UK Limited
Company StatusDissolved
Company Number05818158
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 10 months ago)
Dissolution Date12 January 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Joseph Walshaw
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 King George Square
Kirk Sandall
Doncaster
South Yorkshire
DN3 1PQ
Secretary NameBenjamin James Walshaw
NationalityBritish
StatusClosed
Appointed01 September 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 12 January 2012)
RoleTech Account Manager
Correspondence Address9 Marescroft Road
Slough
Berkshire
SL2 2LN
Secretary NameChristopher Walshaw
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Rands Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3DY

Location

Registered AddressWesley House Huddersfield Roaf
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

500 at 1Christopher Walshaw
50.00%
Ordinary
500 at 1Joseph Walshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£41,953
Cash£2,285
Current Liabilities£41,002

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2012Final Gazette dissolved following liquidation (1 page)
12 January 2012Final Gazette dissolved following liquidation (1 page)
12 October 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
12 October 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
5 September 2011Liquidators' statement of receipts and payments to 29 July 2011 (4 pages)
5 September 2011Liquidators' statement of receipts and payments to 29 July 2011 (4 pages)
5 September 2011Liquidators statement of receipts and payments to 29 July 2011 (4 pages)
10 August 2010Registered office address changed from 10 King George Square Kirk Sandall Doncaster South Yorkshire DN3 1PQ on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from 10 King George Square Kirk Sandall Doncaster South Yorkshire DN3 1PQ on 10 August 2010 (2 pages)
10 August 2010Appointment of a voluntary liquidator (1 page)
10 August 2010Appointment of a voluntary liquidator (1 page)
10 August 2010Statement of affairs with form 4.19 (6 pages)
10 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-30
(1 page)
10 August 2010Statement of affairs with form 4.19 (6 pages)
21 May 2010Director's details changed for Joseph Walshaw on 16 May 2010 (2 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1,000
(4 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1,000
(4 pages)
21 May 2010Director's details changed for Joseph Walshaw on 16 May 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 July 2009Return made up to 16/05/09; full list of members (3 pages)
30 July 2009Return made up to 16/05/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 January 2009Return made up to 16/05/08; full list of members (3 pages)
13 January 2009Return made up to 16/05/08; full list of members (3 pages)
14 September 2007Particulars of mortgage/charge (9 pages)
14 September 2007Particulars of mortgage/charge (9 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 July 2007Return made up to 16/05/07; full list of members (2 pages)
18 July 2007Return made up to 16/05/07; full list of members (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
16 May 2006Incorporation (12 pages)
16 May 2006Incorporation (12 pages)