Company NameDrillwood Limited
Company StatusDissolved
Company Number01639180
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Dissolution Date14 September 2013 (10 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameValerie Mary Eaton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(9 years after company formation)
Appointment Duration22 years, 3 months (closed 14 September 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farm House
Kings Somborne
Stockbridge
Hampshire
SO20 6PN
Director NameMr Anthony David Smith
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(9 years after company formation)
Appointment Duration22 years, 3 months (closed 14 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 The Dingle
Bramhall
Stockport
Cheshire
SK7 3NF
Director NameColleen Claire Smith
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(9 years after company formation)
Appointment Duration22 years, 3 months (closed 14 September 2013)
RolePianist & Organist
Country of ResidenceUnited Kingdom
Correspondence Address103 Noahs Ark
Kemsing
Sevenoaks
Kent
TN15 6PD
Secretary NameMr Anthony David Smith
NationalityBritish
StatusClosed
Appointed05 June 1991(9 years after company formation)
Appointment Duration22 years, 3 months (closed 14 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Dingle
Bramhall
Stockport
Cheshire
SK7 3NF
Director NameDorothy Smith
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 1995)
RoleHousewife
Correspondence Address3 The Dingle
Bramhall
Stockport
Cheshire
SK7 3NF

Location

Registered Address3 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Bowdens Holdings LTD
99.00%
Ordinary
1 at £1A.d. Smith
1.00%
Ordinary

Financials

Year2014
Turnover£35,477
Net Worth-£1,096,716
Cash£20,791
Current Liabilities£10,503

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 September 2013Final Gazette dissolved following liquidation (1 page)
14 September 2013Final Gazette dissolved following liquidation (1 page)
14 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2013Return of final meeting in a members' voluntary winding up (6 pages)
14 June 2013Return of final meeting in a members' voluntary winding up (6 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(7 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(7 pages)
14 March 2013Appointment of a voluntary liquidator (1 page)
14 March 2013Appointment of a voluntary liquidator (1 page)
14 March 2013Declaration of solvency (15 pages)
14 March 2013Declaration of solvency (15 pages)
14 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-26
(3 pages)
14 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
14 October 2011Full accounts made up to 31 March 2011 (15 pages)
14 October 2011Accounts made up to 31 March 2011 (15 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
13 June 2011Director's details changed for Colleen Claire Smith on 15 May 2011 (2 pages)
13 June 2011Director's details changed for Colleen Claire Smith on 15 May 2011 (2 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
10 June 2011Register inspection address has been changed (1 page)
10 June 2011Register inspection address has been changed (1 page)
6 October 2010Accounts made up to 31 March 2010 (15 pages)
6 October 2010Full accounts made up to 31 March 2010 (15 pages)
11 June 2010Director's details changed for Valerie Mary Eaton on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Colleen Claire Smith on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Anthony David Smith on 15 May 2010 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Anthony David Smith on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Colleen Claire Smith on 15 May 2010 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Valerie Mary Eaton on 15 May 2010 (2 pages)
14 October 2009Full accounts made up to 31 March 2009 (16 pages)
14 October 2009Accounts made up to 31 March 2009 (16 pages)
27 May 2009Return made up to 15/05/09; full list of members (4 pages)
27 May 2009Return made up to 15/05/09; full list of members (4 pages)
27 November 2008Accounts made up to 31 March 2008 (15 pages)
27 November 2008Full accounts made up to 31 March 2008 (15 pages)
2 June 2008Return made up to 15/05/08; full list of members (4 pages)
2 June 2008Return made up to 15/05/08; full list of members (4 pages)
15 October 2007Accounts made up to 31 March 2007 (15 pages)
15 October 2007Full accounts made up to 31 March 2007 (15 pages)
15 June 2007Return made up to 15/05/07; no change of members (7 pages)
15 June 2007Return made up to 15/05/07; no change of members (7 pages)
25 October 2006Accounts made up to 31 March 2006 (14 pages)
25 October 2006Full accounts made up to 31 March 2006 (14 pages)
14 June 2006Return made up to 15/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2006Return made up to 15/05/06; full list of members (7 pages)
30 November 2005Full accounts made up to 31 March 2005 (13 pages)
30 November 2005Accounts made up to 31 March 2005 (13 pages)
28 November 2005Registered office changed on 28/11/05 from: 67 europa business park bird hall lane stockport cheshire SK3 0XA (1 page)
28 November 2005Registered office changed on 28/11/05 from: 67 europa business park bird hall lane stockport cheshire SK3 0XA (1 page)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
9 November 2004Full accounts made up to 31 March 2004 (12 pages)
9 November 2004Accounts made up to 31 March 2004 (12 pages)
10 June 2004Return made up to 15/05/04; full list of members (7 pages)
10 June 2004Return made up to 15/05/04; full list of members (7 pages)
7 November 2003Accounts made up to 31 March 2003 (11 pages)
7 November 2003Full accounts made up to 31 March 2003 (11 pages)
1 June 2003Return made up to 15/05/03; full list of members (7 pages)
1 June 2003Return made up to 15/05/03; full list of members (7 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
13 November 2002Full accounts made up to 31 March 2002 (11 pages)
13 November 2002Accounts made up to 31 March 2002 (11 pages)
13 June 2002Return made up to 15/05/02; full list of members (7 pages)
13 June 2002Return made up to 15/05/02; full list of members (7 pages)
30 November 2001Full accounts made up to 31 March 2001 (11 pages)
30 November 2001Accounts made up to 31 March 2001 (11 pages)
12 June 2001Return made up to 15/05/01; full list of members (7 pages)
12 June 2001Return made up to 15/05/01; full list of members (7 pages)
10 November 2000Accounts made up to 31 March 2000 (12 pages)
10 November 2000Full accounts made up to 31 March 2000 (12 pages)
24 May 2000Return made up to 15/05/00; full list of members (7 pages)
24 May 2000Return made up to 15/05/00; full list of members (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (11 pages)
12 October 1999Accounts made up to 31 March 1999 (11 pages)
17 June 1999Return made up to 15/05/99; no change of members (4 pages)
17 June 1999Return made up to 15/05/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
11 November 1998Full accounts made up to 31 March 1998 (11 pages)
11 November 1998Accounts made up to 31 March 1998 (11 pages)
2 September 1998Auditor's resignation (2 pages)
2 September 1998Auditor's resignation (2 pages)
1 June 1998Return made up to 15/05/98; no change of members (4 pages)
1 June 1998Return made up to 15/05/98; no change of members (4 pages)
21 November 1997Full accounts made up to 31 March 1997 (11 pages)
21 November 1997Accounts made up to 31 March 1997 (11 pages)
13 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Return made up to 15/05/97; full list of members (6 pages)
18 November 1996Accounts made up to 31 March 1996 (11 pages)
18 November 1996Full accounts made up to 31 March 1996 (11 pages)
16 June 1996Return made up to 15/05/96; no change of members (4 pages)
16 June 1996Return made up to 15/05/96; no change of members (4 pages)
27 November 1995Full accounts made up to 31 March 1995 (11 pages)
27 November 1995Accounts made up to 31 March 1995 (11 pages)
6 July 1995Return made up to 15/05/95; no change of members (4 pages)
6 July 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)