Company NameDrumlyn Properties Ltd
Company StatusDissolved
Company Number05867969
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameFrancine Beth Marks
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(2 years after company formation)
Appointment Duration5 years, 4 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Tranby Lane
Swanland
North Ferriby
East Yorkshire
HU14 3NE
Director NameMr Russell Melville Marks
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 July 2008)
RoleCompany Director
Correspondence Address35 Tranby Lane
Swanland
North Ferriby
East Yorkshire
HU14 3NE
Secretary NameLee McGuigan
NationalityBritish
StatusResigned
Appointed25 June 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2010)
RoleCompany Director
Correspondence Address57 Thorndale
Sutton Park
Hull
North Humberside
HU7 6DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMyers Interim Management Ltd (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address39 Wessex Drive
Pinner
Middlesex
HA5 4PX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Earls Court Priory Park East
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1F. Marks & G. Gross & Z. Braham
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,310
Cash£122,519
Current Liabilities£130,264

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2013Application to strike the company off the register (3 pages)
26 July 2013Application to strike the company off the register (3 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(3 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(3 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(3 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
2 September 2010Termination of appointment of Lee Mcguigan as a secretary (1 page)
2 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
2 September 2010Termination of appointment of Lee Mcguigan as a secretary (1 page)
2 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 July 2009Return made up to 05/07/09; full list of members (3 pages)
16 July 2009Return made up to 05/07/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 November 2008Director appointed francine beth marks (2 pages)
3 November 2008Director appointed francine beth marks (2 pages)
23 October 2008Appointment Terminated Director russell marks (1 page)
23 October 2008Appointment terminated director russell marks (1 page)
5 September 2008Return made up to 05/07/08; full list of members (3 pages)
5 September 2008Return made up to 05/07/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
20 March 2008Registered office changed on 20/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
9 August 2007Return made up to 05/07/07; full list of members (2 pages)
9 August 2007Return made up to 05/07/07; full list of members (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
5 July 2006Incorporation (16 pages)
5 July 2006Incorporation (16 pages)