Company NameDrawswift Limited
Company StatusDissolved
Company Number00507583
CategoryPrivate Limited Company
Incorporation Date3 May 1952(72 years ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NameE.Hopper & Company Limited

Business Activity

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

Directors

Director NameOlive Lindsay
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(45 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 21 May 2008)
RoleCompany Director
Correspondence Address3 Holme Lane
Seamer
Stokesley
North Yorkshire
TS9 5LN
Secretary NameMr Colin Andrew Lindsay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(54 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 21 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Courtyard
Bishopthorpe
York
North Yorkshire
YO23 2RD
Secretary NameMr Colin Andrew Lindsay
NationalityBritish
StatusClosed
Appointed09 May 2007(55 years after company formation)
Appointment Duration1 year (closed 21 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Courtyard
Bishopthorpe
York
North Yorkshire
YO23 2RD
Director NameMrs Margaret Davison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(38 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 1996)
RoleBookseller
Correspondence AddressMiddlecave Cottage Hospital Road
Malton
North Yorkshire
YO17 0NF
Director NameMr Peter Blanchard
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(38 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1995)
RoleStationer
Correspondence AddressThe Lodge
Burythorpe
Malton
North Yorkshire
YO17 9LU
Secretary NameMr Peter Blanchard
NationalityBritish
StatusResigned
Appointed28 February 1991(38 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressThe Lodge
Burythorpe
Malton
North Yorkshire
YO17 9LU
Secretary NameKeith Davison
NationalityBritish
StatusResigned
Appointed20 June 1995(43 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1996)
RoleSecretary
Correspondence AddressMiddlecave Cottage Hospital Road
Malton
North Yorkshire
YO17 0NF
Director NameKeith Davison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(44 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 October 1996)
RoleCompany Director
Correspondence AddressMiddlecave Cottage Hospital Road
Malton
North Yorkshire
YO17 0NF
Director NameMichael Hartley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(44 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address21 York Road
Malton
North Yorkshire
YO17 0AX
Director NameMrs Ann Elizabeth Lindsay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(44 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 1998)
RoleAccountant
Correspondence AddressCopse Cottage Moor End
Boston Spa
Wetherby
West Yorkshire
LS23 6ER
Director NameDenis Lindsay
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(44 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 January 2007)
RoleEngineer
Correspondence Address3 Holme Lane
Seamer
Stokesley
North Yorkshire
TS9 5LN
Secretary NameMrs Ann Elizabeth Lindsay
NationalityBritish
StatusResigned
Appointed28 October 1996(44 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 1998)
RoleAccountant
Correspondence AddressCopse Cottage Moor End
Boston Spa
Wetherby
West Yorkshire
LS23 6ER
Director NameMr Ross Farquharson Lindsay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(45 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressBerkeley Cottage
Westgate, Thornton Dale
Pickering
North Yorkshire
YO18 7SG
Director NameKevin Kelly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(45 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 February 1998)
RoleRetail Manager
Correspondence Address22 Ryngwoode Drive
Beaumont Park Malton
York
North Yorkshire
YO17 0FU
Director NameMr David Farmer
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(45 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 1999)
RoleRetail Director
Correspondence Address37 Coronation Road
Cowes
Isle Of Wight
PO31 7JY
Director NameDavid Johnson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(45 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 1999)
RoleRetail Manager
Correspondence Address10 Elmet Drive
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HF
Secretary NameDenis Lindsay
NationalityBritish
StatusResigned
Appointed11 June 1998(46 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 27 January 2007)
RoleCompany Director
Correspondence Address3 Holme Lane
Seamer
Stokesley
North Yorkshire
TS9 5LN

Location

Registered Address3 Holme Lane
Seamer
Middlesbrough
Cleveland
TS9 5LN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishSeamer
WardHutton Rudby
Built Up AreaSeamer (Hambleton)

Financials

Year2014
Net Worth£35,597

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
22 November 2007Application for striking-off (1 page)
19 September 2007Secretary resigned;director resigned (1 page)
11 June 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Return made up to 28/02/07; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 March 2006Return made up to 28/02/06; full list of members (7 pages)
22 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
11 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
7 November 2003Registered office changed on 07/11/03 from: c/o anderson barrowcliff waterloo house teesdale south thornaby TS17 6SA (1 page)
4 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
13 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 July 2001Registered office changed on 30/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
2 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
12 March 2001Return made up to 28/02/01; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 July 2000Registered office changed on 04/07/00 from: 48-56 market place malton north yorkshire YO17 0UJ (1 page)
20 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 August 1999Director's particulars changed (1 page)
17 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
8 March 1999Return made up to 28/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1998Company name changed E.hopper & company LIMITED\certificate issued on 29/10/98 (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned;director resigned (1 page)
17 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
7 May 1998Director resigned (1 page)
11 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
13 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
25 April 1997Return made up to 28/02/97; full list of members (6 pages)
21 December 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
3 November 1996Secretary resigned;director resigned (1 page)
3 November 1996New secretary appointed;new director appointed (2 pages)
3 November 1996Registered office changed on 03/11/96 from: 2 belgrave crescent scarborough yorks YO11 1UD (1 page)
3 November 1996New director appointed (2 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 June 1996New director appointed (2 pages)
13 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 December 1995Director resigned (2 pages)
7 July 1995New secretary appointed (2 pages)
24 April 1995Accounts for a small company made up to 3 July 1994 (6 pages)
16 March 1995Return made up to 28/02/95; no change of members (4 pages)