Company NameDraughtec Limited
Company StatusDissolved
Company Number05006980
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 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 William Stanley Doney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G06 Blyth Cec
Ridley Street
Blyth
Northumberland
NE24 3AG
Secretary NameMrs Paula Bernadette Doney
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleOperations Mgr
Country of ResidenceUnited Kingdom
Correspondence Address14 Edgefield Drive
Cramlington
Northumberland
NE23 3HZ
Director NameMrs Paula Bernadette Doney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 15 May 2012)
RoleOperations Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G06 Blyth Cec
Ridley Street
Blyth
Northumberland
NE24 3AG

Location

Registered AddressSuite G06 Blyth Cec
Ridley Street
Blyth
Northumberland
NE24 3AG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 February 2010Director's details changed for William Stanley Doney on 6 January 2010 (2 pages)
12 February 2010Director's details changed for William Stanley Doney on 6 January 2010 (2 pages)
12 February 2010Director's details changed for Paula Bernadette Doney on 6 January 2010 (2 pages)
12 February 2010Director's details changed for William Stanley Doney on 6 January 2010 (2 pages)
12 February 2010Director's details changed for Paula Bernadette Doney on 6 January 2010 (2 pages)
12 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 151
(4 pages)
12 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 151
(4 pages)
12 February 2010Director's details changed for Paula Bernadette Doney on 6 January 2010 (2 pages)
12 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 151
(4 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 February 2009Return made up to 06/01/09; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from suite G15, blyth cec ridley street blyth northumberland NE24 3AG (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Registered office changed on 20/02/2009 from suite G15, blyth cec ridley street blyth northumberland NE24 3AG (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Return made up to 06/01/09; full list of members (4 pages)
20 February 2009Location of register of members (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 March 2008Return made up to 06/01/08; full list of members (4 pages)
10 March 2008Return made up to 06/01/08; full list of members (4 pages)
26 November 2007Registered office changed on 26/11/07 from: 87 station road ashington northumberland NE63 8RS (1 page)
26 November 2007Registered office changed on 26/11/07 from: 87 station road ashington northumberland NE63 8RS (1 page)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
28 September 2007Return made up to 10/01/07; full list of members (3 pages)
28 September 2007Return made up to 10/01/07; full list of members (3 pages)
9 January 2007Location of register of members (1 page)
9 January 2007Return made up to 06/01/07; full list of members (3 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Location of register of members (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 06/01/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 January 2006Return made up to 06/01/06; full list of members (3 pages)
9 January 2006Return made up to 06/01/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 July 2005Ad 12/05/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
4 July 2005Nc inc already adjusted 12/05/05 (1 page)
4 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2005Nc inc already adjusted 12/05/05 (1 page)
4 July 2005Ad 12/05/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
29 March 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2005Return made up to 06/01/05; full list of members (6 pages)
6 January 2004Incorporation (19 pages)
6 January 2004Incorporation (19 pages)