Company NameDrawcrown Limited
Company StatusDissolved
Company Number04292811
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date18 February 2014 (10 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 NameMr Paul John McEldon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(1 week, 3 days after company formation)
Appointment Duration12 years, 4 months (closed 18 February 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15a Claremont Terrace
Sunderland
SR2 7LB
Secretary NamePaul John McEldon
NationalityBritish
StatusClosed
Appointed04 October 2001(1 week, 3 days after company formation)
Appointment Duration12 years, 4 months (closed 18 February 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15a Claremont Terrace
Sunderland
SR2 7LB
Director NameMr Stephen Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2007)
RoleChief Executive
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameMrs Dawn Cranswick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2006)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address3 Windsor Crescent
Whitley Bay
Tyne & Wear
NE26 2PA
Director NameMr George Douglas Scott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(1 week, 3 days after company formation)
Appointment Duration11 years, 12 months (resigned 27 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Nevilledale Terrace
Durham
DH1 4QG
Director NameIan Michael Gilthorpe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2006)
RoleSolicitor
Correspondence Address23 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4HY
Director NameAlexander Thomas Ogilvie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Geoffrey Avenue
Durham
DH1 4PF
Director NameDr Dawn Cranswick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDesign Works William Street
Fell
Gateshead
NE10 0JP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor Business And Innovation Centre
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013Application to strike the company off the register (3 pages)
22 October 2013Application to strike the company off the register (3 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 250
(6 pages)
30 September 2013Termination of appointment of a director (1 page)
30 September 2013Termination of appointment of a director (1 page)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 250
(6 pages)
27 September 2013Termination of appointment of George Scott as a director (1 page)
27 September 2013Termination of appointment of George Scott as a director (1 page)
27 September 2013Termination of appointment of Dawn Cranswick as a director on 27 September 2013 (1 page)
27 September 2013Termination of appointment of George Douglas Scott as a director on 27 September 2013 (1 page)
27 September 2013Termination of appointment of George Douglas Scott as a director on 27 September 2013 (1 page)
27 September 2013Termination of appointment of Dawn Cranswick as a director (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 December 2012Secretary's details changed for Paul John Mceldon on 3 August 2012 (2 pages)
13 December 2012Director's details changed for Paul John Mceldon on 4 August 2012 (2 pages)
13 December 2012Secretary's details changed for Paul John Mceldon on 3 August 2012 (2 pages)
13 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
13 December 2012Director's details changed for Paul John Mceldon on 4 August 2012 (2 pages)
13 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
13 December 2012Director's details changed for Paul John Mceldon on 4 August 2012 (2 pages)
13 December 2012Secretary's details changed for Paul John Mceldon on 3 August 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 November 2011Appointment of Doctor Dawn Cranswick as a director on 2 November 2011 (3 pages)
8 November 2011Termination of appointment of Alexander Ogilvie as a director (2 pages)
8 November 2011Termination of appointment of Alexander Thomas Ogilvie as a director on 2 November 2011 (2 pages)
8 November 2011Appointment of Doctor Dawn Cranswick as a director (3 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
7 October 2011Director's details changed for Mr George Douglas Scott on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr George Douglas Scott on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr George Douglas Scott on 7 October 2011 (2 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
2 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
9 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
6 November 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
6 November 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
10 October 2008Return made up to 24/09/08; no change of members
  • 363(287) ‐ Registered office changed on 10/10/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2008Return made up to 24/09/08; no change of members
  • 363(287) ‐ Registered office changed on 10/10/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 December 2007Return made up to 24/09/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2007Return made up to 24/09/07; no change of members (8 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 November 2006Return made up to 24/09/06; full list of members (9 pages)
3 November 2006Return made up to 24/09/06; full list of members (9 pages)
24 October 2006Registered office changed on 24/10/06 from: tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page)
24 October 2006Registered office changed on 24/10/06 from: tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
28 October 2005Return made up to 24/09/05; full list of members (9 pages)
28 October 2005Return made up to 24/09/05; full list of members (9 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 January 2005Return made up to 24/09/04; full list of members (9 pages)
25 January 2005Return made up to 24/09/04; full list of members (9 pages)
19 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 October 2003Return made up to 24/09/03; full list of members (9 pages)
26 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
12 November 2002Return made up to 24/09/02; full list of members (8 pages)
12 November 2002Return made up to 24/09/02; full list of members (8 pages)
30 April 2002Nc inc already adjusted 25/01/02 (1 page)
30 April 2002Ad 25/01/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 April 2002Nc inc already adjusted 25/01/02 (1 page)
30 April 2002Ad 25/01/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Registered office changed on 15/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
15 November 2001Registered office changed on 15/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned (1 page)
24 September 2001Incorporation (32 pages)
24 September 2001Incorporation (32 pages)