Company NameDrumelis Investments Limited
Company StatusDissolved
Company Number02609566
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 12 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Patricia Morton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Kexby Road, Glentworth
Gainsborough
Lincolnshire
DN21 5DP
Director NameMrs Valerie Oconnor
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHawkstone
Over Silton
Thirsk
North Yorkshire
YO7 2LJ
Director NameMr Thomas Joseph O'Connor
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1992(1 year, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 15 February 2011)
RoleCompany Director
Correspondence AddressHawkstone
Over Silton
Thirsk
North Yorkshire
YO7 2LJ
Director NameJeremy Michael Oconnor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1992(1 year, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 15 February 2011)
RoleCompany Director
Correspondence Address24 Rothbury Close
Ingleby Barwick
Stockton On Tees
TS17 0YK
Secretary NameMrs Valerie Oconnor
NationalityBritish
StatusClosed
Appointed30 July 1998(7 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 15 February 2011)
RoleCompany Director
Correspondence AddressHawkstone
Over Silton
Thirsk
North Yorkshire
YO7 2LJ
Secretary NameMrs Anne Patricia Morton
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleHousewife
Correspondence AddressCoopers Farm
Houghton
Hampshire
SO20 6LU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressDrumelis Property
24 Rothbury Close
Ingleby Barwick
Stockton On Tees
TS17 0YR
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Financials

Year2014
Net Worth£69,659
Cash£127,364
Current Liabilities£57,705

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 200
(6 pages)
24 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 200
(6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
10 August 2009Return made up to 10/05/09; full list of members (7 pages)
10 August 2009Return made up to 10/05/09; full list of members (7 pages)
3 August 2009Director's Change of Particulars / jeremy oconnor / 16/10/2008 / HouseName/Number was: , now: 24; Street was: 12 henshaw drive, now: rothbury close; Region was: , now: stockton on tees; Post Code was: TS17 0PN, now: TS17 0YK (1 page)
3 August 2009Director's change of particulars / jeremy oconnor / 16/10/2008 (1 page)
3 August 2009Registered office changed on 03/08/2009 from 12 henshaw drive ingleby barwick stockton on tees TS17 0PN (1 page)
3 August 2009Registered office changed on 03/08/2009 from 12 henshaw drive ingleby barwick stockton on tees TS17 0PN (1 page)
22 January 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
22 January 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
3 November 2008Return made up to 10/05/08; full list of members (8 pages)
3 November 2008Return made up to 10/05/08; full list of members (8 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 July 2007Return made up to 10/05/07; no change of members (8 pages)
6 July 2007Return made up to 10/05/07; no change of members (8 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 June 2006Return made up to 10/05/06; full list of members (9 pages)
27 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/06
(9 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2005Return made up to 10/05/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
20 May 2004Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 May 2004Return made up to 10/05/04; full list of members (9 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
30 December 2003Registered office changed on 30/12/03 from: "hawkstone" over silton thirsk north yorkshire YO7 2LJ (1 page)
30 December 2003Registered office changed on 30/12/03 from: "hawkstone" over silton thirsk north yorkshire YO7 2LJ (1 page)
9 June 2003Return made up to 10/05/03; full list of members (9 pages)
9 June 2003Return made up to 10/05/03; full list of members (9 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
28 June 2002Return made up to 10/05/02; full list of members (9 pages)
28 June 2002Return made up to 10/05/02; full list of members (9 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2001Return made up to 10/05/01; full list of members (8 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
6 July 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Return made up to 10/05/00; full list of members (8 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 June 1999Return made up to 10/05/99; no change of members (4 pages)
21 June 1999Return made up to 10/05/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
22 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/12/97
(1 page)
22 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/12/97
(1 page)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
17 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 June 1997Return made up to 10/05/97; no change of members (4 pages)
4 June 1997Return made up to 10/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
20 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
31 May 1996Return made up to 10/05/96; no change of members (4 pages)
31 May 1996Return made up to 10/05/96; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
4 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
22 May 1995Return made up to 10/05/95; full list of members (6 pages)
22 May 1995Return made up to 10/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)