Company NameDrakesmere Developments Limited
Company StatusDissolved
Company Number02098512
CategoryPrivate Limited Company
Incorporation Date10 February 1987(37 years, 1 month ago)
Dissolution Date22 July 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusClosed
Appointed14 September 1999(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 22 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 22 July 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameStanley John Embleton Davidson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 July 2003)
RoleChatered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameMr Roland Thomas Evans
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressGorlan
Iron Acton
Bristol
Avon
BS17 1UH
Director NameBrian Wedlock
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressThe Old School
West Harptree
Bristol
BS18 6EB
Director NameChristopher David Routh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressFairhaven Coach Road
Northend
Bath
BA1 8ES
Director NameMr Byron Harvey Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address2 Gwaunfarren Close
Penydarren
Merthyr Tydfil
Mid Glamorgan
CF47 9AX
Wales
Secretary NameMr Michael John Body
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address12 Sycamore Close
Hanham
Bristol
Avon
BS15 3TL
Director NameMr Alan David Wilkinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 March 1996)
RoleChartered Engineer
Country of ResidenceWales
Correspondence Address229 West Road
Porthcawl
Glamorgan
CF36 3RT
Wales
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1997)
RoleCompany Director
Correspondence Address50 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AH
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Director NameWilliam Cracraft Keightley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1996)
RoleController
Correspondence Address253 Pavilion Road
London
Sw1x Obp
Director NameMr John Raymond Springate
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockswood
Rocks Lane, High Hurstwood
Uckfield
TN22 4BN
Director NameJames Robert Wiegner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(9 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address31 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameChristopher Peter John Gower
NationalityBritish
StatusResigned
Appointed24 February 1997(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address28 Alexandra Grove
London
N12 8HG
Secretary NameSusan Elizabeth Freedman
NationalityBritish
StatusResigned
Appointed15 August 1997(10 years, 6 months after company formation)
Appointment Duration10 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address12 Brunswick Park Road
London
N11 1JJ
Secretary NameMr John Sabine Allsop
NationalityBritish
StatusResigned
Appointed11 June 1998(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Haymill Road
Slough
Berkshire
SL1 6NE

Location

Registered AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth-£739,920
Current Liabilities£739,920

Accounts

Latest Accounts24 October 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End24 October

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
26 February 2003Return made up to 01/02/03; full list of members (7 pages)
21 February 2003Application for striking-off (1 page)
27 August 2002Full accounts made up to 24 October 2001 (9 pages)
17 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
7 February 2002Return made up to 01/02/02; full list of members (6 pages)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
10 July 2001Full accounts made up to 31 October 2000 (9 pages)
14 February 2001Return made up to 01/02/01; full list of members (6 pages)
24 October 2000Director's particulars changed (1 page)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
1 September 2000Full accounts made up to 31 October 1999 (8 pages)
11 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
8 February 2000Return made up to 01/02/00; full list of members (6 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
11 August 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
20 April 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Registered office changed on 18/06/98 from: waste management international 3 shortlands hammersmith international centre london W6 8RX (1 page)
10 June 1998New secretary appointed (2 pages)
8 June 1998Full accounts made up to 31 December 1997 (9 pages)
30 April 1998Return made up to 01/02/98; no change of members
  • 363(287) ‐ Registered office changed on 30/04/98
(4 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
22 August 1997New secretary appointed (2 pages)
8 June 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
25 March 1997Return made up to 01/02/97; full list of members (6 pages)
21 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: queen victoria house redland hill redland bristol, BS6 6US (1 page)
4 November 1996Full accounts made up to 30 April 1995 (12 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 September 1996New director appointed (2 pages)
29 September 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
29 April 1996Return made up to 01/02/96; change of members (6 pages)
24 November 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
11 April 1995Director resigned;new director appointed (4 pages)