Company NameDray Number Three Limited
Company StatusDissolved
Company Number00118628
CategoryPrivate Limited Company
Incorporation Date16 November 1911(111 years, 5 months ago)
Dissolution Date20 October 2009 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(85 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 20 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Montagu Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(92 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameMichael Patrick Windle
NationalityBritish
StatusClosed
Appointed18 December 2008(97 years, 1 month after company formation)
Appointment Duration10 months (closed 20 October 2009)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameNicholas Peter On
Date of BirthOctober 1963 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(97 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (closed 20 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Hawthorn Gardens
Whitley Bay
Tyne And Wear
NE26 3PQ
Director NameMr Ian Joicey Dickinson
Date of BirthDecember 1921 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(79 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1994)
RoleSolicitor
Correspondence AddressThe Manor House
Riding Mill
Northumberland
NE44 6HW
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(79 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(79 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NamePeter Michael Milburn
NationalityBritish
StatusResigned
Appointed07 March 1991(79 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Director NamePeter Michael Milburn
Date of BirthSeptember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(82 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed31 May 1995(83 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(91 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
29 June 2009Application for striking-off (1 page)
23 January 2009Director appointed nick on (2 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
2 May 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 30/09/07; full list of members (2 pages)
14 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
30 October 2004Return made up to 30/09/04; full list of members (5 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
17 June 2004New director appointed (5 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
9 March 2004Return made up to 24/02/04; full list of members (6 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
21 March 2003Return made up to 24/02/03; full list of members (8 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
17 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 March 2002Return made up to 24/02/02; full list of members (8 pages)
11 May 2001Full accounts made up to 30 September 2000 (8 pages)
19 March 2001Return made up to 24/02/01; full list of members (8 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page)
2 March 2000Return made up to 24/02/00; full list of members (8 pages)
18 February 2000Full accounts made up to 30 September 1999 (8 pages)
8 November 1999Director resigned (1 page)
8 March 1999Return made up to 01/03/99; no change of members (9 pages)
15 February 1999Full accounts made up to 30 September 1998 (8 pages)
8 April 1998Full accounts made up to 30 September 1997 (8 pages)
26 March 1998Return made up to 01/03/98; full list of members (10 pages)
7 November 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 30/09/97
(1 page)
11 June 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 30 September 1996 (10 pages)
16 April 1997Return made up to 01/03/97; no change of members (7 pages)
10 April 1996Full accounts made up to 30 September 1995 (9 pages)
2 April 1996Return made up to 01/03/96; no change of members (5 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Return made up to 01/03/95; full list of members (8 pages)
22 March 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
9 July 1986Company name changed walter gillett LIMITED\certificate issued on 09/07/86 (2 pages)
16 November 1911Certificate of incorporation (1 page)