Company NameDropslide.com Limited
Company StatusDissolved
Company Number04413433
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date4 November 2014 (9 years, 5 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 John Michael Peter Edgar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Station Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7SN
Director NameMr Mark Robson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Station Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7SN
Secretary NameMr Mark Robson
NationalityBritish
StatusClosed
Appointed14 January 2008(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Station Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7SN
Director NameMr Jon Nicholls
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleLeisure Consultant
Correspondence AddressPatches Farm
Galley Hill
Waltham Abbey
Essex
EN9 2AG
Secretary NameMr Jon Nicholls
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleLeisure Consultant
Correspondence AddressPatches Farm
Galley Hill
Waltham Abbey
Essex
EN9 2AG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 4 Station Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale

Shareholders

50 at £1Mark Robson
50.51%
Ordinary
49 at £1John Michael Peter Edgar
49.49%
Ordinary

Financials

Year2014
Net Worth£1,018
Cash£23,795
Current Liabilities£151,494

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved following liquidation (1 page)
4 August 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
19 November 2013Liquidators' statement of receipts and payments to 12 October 2013 (14 pages)
19 November 2013Liquidators statement of receipts and payments to 12 October 2013 (14 pages)
25 October 2012Liquidators' statement of receipts and payments to 12 October 2012 (13 pages)
25 October 2012Liquidators statement of receipts and payments to 12 October 2012 (13 pages)
19 October 2011Statement of affairs with form 4.19 (6 pages)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 99
(4 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 May 2010Director's details changed for Mr John Edgar on 2 October 2009 (2 pages)
17 May 2010Secretary's details changed for Mr Mark Robson on 2 October 2009 (1 page)
17 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mark Robson on 2 October 2009 (2 pages)
17 May 2010Director's details changed for Mark Robson on 2 October 2009 (2 pages)
17 May 2010Secretary's details changed for Mr Mark Robson on 2 October 2009 (1 page)
17 May 2010Director's details changed for Mr John Edgar on 2 October 2009 (2 pages)
2 June 2009Return made up to 10/04/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 January 2009Director's change of particulars / john edgar / 15/04/2005 (2 pages)
5 December 2008Registered office changed on 05/12/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (2 pages)
12 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
28 March 2008Appointment terminate, director and secretary jonathan nicholls logged form (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
17 April 2007Return made up to 10/04/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 May 2006Return made up to 10/04/06; full list of members (3 pages)
18 April 2006Return made up to 10/04/05; full list of members (3 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
2 February 2005Registered office changed on 02/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
1 February 2005Amended accounts made up to 30 April 2003 (8 pages)
18 August 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
12 July 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Return made up to 10/04/03; full list of members (7 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
17 January 2003Ad 10/04/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
22 April 2002Director resigned (1 page)
10 April 2002Incorporation (16 pages)