Company NameDrummond & Co (Management Consultants) Limited
Company StatusDissolved
Company Number02144569
CategoryPrivate Limited Company
Incorporation Date3 July 1987(36 years, 9 months ago)
Dissolution Date12 October 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Director NameHamish John Moore
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 12 October 1999)
RoleBusiness Consultant
Correspondence Address14 Mistletoe Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DX
Secretary NameGillian Moore
NationalityBritish
StatusClosed
Appointed31 December 1996(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 12 October 1999)
RoleDietitian
Correspondence Address39 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NH
Secretary NameMr Thomas Moore
NationalityBritish
StatusResigned
Appointed28 January 1991(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 1992)
RoleCompany Director
Correspondence Address21 Priory Avenue
Petts Wood
Orpington
Kent
BR5 1JE
Secretary NameMr Anthony Richard Fishlock
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 January 1995)
RoleCompany Director
Correspondence Address2a Langside
Raglan Road
Reigate
Surrey
RH2 0DP
Secretary NameKris King
NationalityBritish
StatusResigned
Appointed10 January 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address2 Alexander Buildings
Station Approach Road
Coulsdon
Surrey
CR5 2NS

Location

Registered Address391 Benton Road
Four Lane Ends
Newcastle Upon Tyne
NE7 7EE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End01 July

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
7 May 1999Application for striking-off (1 page)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 1 July 1997 (7 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 July 1997Accounting reference date extended from 30/04/97 to 01/07/97 (1 page)
2 May 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 March 1997New secretary appointed (2 pages)
4 November 1996Registered office changed on 04/11/96 from: 18 tankerville terrace jesmond newcastle upon tyne tyne & wear NE2 3AJ (1 page)
21 May 1996Registered office changed on 21/05/96 from: 2 alexander buildings station approach road coulsdon surrey CR5 2NS (1 page)
17 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)