Company NameDrawnplans.co.uk Limited
Company StatusDissolved
Company Number04017180
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date11 June 2002 (21 years, 11 months ago)

Directors

Director NameMr Kevin Given
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(1 day after company formation)
Appointment Duration1 year, 11 months (closed 11 June 2002)
RoleArchitectural Services
Correspondence Address12 Bridge Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DX
Secretary NameCatherine Philomena Given
NationalityBritish
StatusClosed
Appointed10 January 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address40 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusClosed
Appointed19 June 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered AddressThe Clock Tower Hoults Estate
Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1AB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2001Ad 21/12/01--------- £ si 60@1=60 £ ic 1/61 (3 pages)
31 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2001Memorandum and Articles of Association (13 pages)
31 December 2001Ad 01/12/01--------- £ si 140@1=140 £ ic 61/201 (3 pages)
31 December 2001£ nc 1000/10000 23/11/01 (2 pages)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
16 January 2001New secretary appointed (2 pages)
27 July 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
29 June 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
28 June 2000Director resigned (1 page)