Company NameDrinar Limited
Company StatusDissolved
Company Number01263430
CategoryPrivate Limited Company
Incorporation Date16 June 1976(47 years, 10 months ago)
Dissolution Date30 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher John Davey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(14 years, 10 months after company formation)
Appointment Duration23 years, 6 months (closed 30 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Ashcombe Close
Wolviston Court
Billingham
TS22 5RH
Director NameMr Peter Norman Olsen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(14 years, 10 months after company formation)
Appointment Duration23 years, 6 months (closed 30 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorse Cottage
Elwick
Hartlepool
TS27 3EF
Director NameMichael Gordon Sillars
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(14 years, 10 months after company formation)
Appointment Duration23 years, 6 months (closed 30 October 2014)
RoleChartered Accountant
Correspondence Address34 West Green
Heighington
County Durham
DL5 6PE
Director NameMr Ernest Brian Beaumont
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(18 years, 10 months after company formation)
Appointment Duration19 years, 6 months (closed 30 October 2014)
RoleConsultant / Partner
Country of ResidenceUnited Kingdom
Correspondence Address3 St Martins Way
Kirklevington
Yarm
North Yorkshire
TS15 9NR
Secretary NameDerek Roger Boyd
NationalityBritish
StatusClosed
Appointed31 March 1999(22 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Oval
Hartlepool
TS26 9QH
Director NameMr Jeremy John Boyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fewston Close
Elwick Rise
Hartlepool
Ts26 Oqn
Secretary NameMr Peter Norman Olsen
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorse Cottage
Elwick
Hartlepool
TS27 3EF

Location

Registered Address17-25 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

25 at £1Mr Peter Norman Olsen
25.00%
Ordinary
25 at £1Mrs Janet Davey
25.00%
Ordinary
13 at £1Mr Ernest Brian Beaumont
13.00%
Ordinary
13 at £1Mr Michael Gordon Sillars
13.00%
Ordinary
12 at £1Mrs Jenifer Beaumont
12.00%
Ordinary
12 at £1Mrs Sheila Sillars
12.00%
Ordinary

Financials

Year2014
Turnover£45,000
Net Worth£486,895
Current Liabilities£58,327

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Return of final meeting in a members' voluntary winding up (14 pages)
25 September 2013Liquidators' statement of receipts and payments to 26 July 2013 (15 pages)
25 September 2013Liquidators statement of receipts and payments to 26 July 2013 (15 pages)
2 August 2012Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England on 2 August 2012 (2 pages)
2 August 2012Appointment of a voluntary liquidator (1 page)
2 August 2012Declaration of solvency (5 pages)
2 August 2012Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England on 2 August 2012 (2 pages)
2 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(8 pages)
6 March 2012Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 6 March 2012 (1 page)
5 March 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
8 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 April 2009Return made up to 30/04/09; full list of members (5 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 May 2008Return made up to 30/04/08; full list of members (5 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 April 2007Return made up to 30/04/07; full list of members (4 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 May 2006Return made up to 30/04/06; full list of members (9 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 May 2005Return made up to 30/04/05; full list of members (9 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 May 2004Return made up to 30/04/04; full list of members (9 pages)
30 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 May 2003Return made up to 30/04/03; full list of members (9 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
10 May 2002Return made up to 30/04/02; full list of members (9 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/01
(8 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2000Full accounts made up to 30 April 1999 (10 pages)
29 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 May 1999Return made up to 30/04/99; full list of members (6 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
12 January 1998Full accounts made up to 30 April 1997 (7 pages)
13 May 1997Return made up to 30/04/97; full list of members (9 pages)
27 January 1997Full accounts made up to 30 April 1996 (7 pages)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Particulars of mortgage/charge (3 pages)
10 May 1996Return made up to 30/04/96; full list of members (9 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 July 1995New director appointed (2 pages)
4 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)