Company NameManagement And Drafting Services Limited
Company StatusDissolved
Company Number03594098
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher Lowery
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleEngineer
Correspondence Address15 Church Street
Marley Hill
Gateshead
Tyne And Wear
NE16 5DW
Secretary NameMrs Kathleen Elizabeth Lowery
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressEarls House Earls Park North
Earlsway, Team Valley Trading
Esta, Gateshead
Tyne & Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
15 November 2000Application for striking-off (1 page)
9 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
24 November 1999Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 07/07/99; full list of members
  • 363(287) ‐ Registered office changed on 06/08/99
(6 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New secretary appointed (2 pages)
7 July 1998Incorporation (12 pages)