Company NameDrinkcraft Limited
Company StatusDissolved
Company Number01654080
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 8 months ago)
Dissolution Date7 June 2005 (18 years, 9 months ago)
Previous NameRobinson Leslie Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Andrew Piggott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(8 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 07 June 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArduinus 5 Blakeley Dell
Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Secretary NameMarian Elizabeth Piggott
NationalityBritish
StatusClosed
Appointed01 August 1994(12 years after company formation)
Appointment Duration10 years, 10 months (closed 07 June 2005)
RoleCompany Director
Correspondence AddressArduinus Raby Drive
Raby Mere
Wirral
Merseyside
L63 0NJ
Director NameWilliam James Leslie
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGable End Pool Lane
Thornton Le Moors
Chester
Cheshire
CH2 4JF
Wales
Secretary NameWilliam James Leslie
NationalityBritish
StatusResigned
Appointed01 April 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable End Pool Lane
Thornton Le Moors
Chester
Cheshire
CH2 4JF
Wales

Location

Registered Address10 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,979
Cash£869
Current Liabilities£3,016

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
12 January 2005Application for striking-off (1 page)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 June 2004Return made up to 01/04/04; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 April 2003Return made up to 01/04/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 May 2002Return made up to 01/04/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 October 1999 (8 pages)
8 May 2000Accounts for a small company made up to 31 October 1998 (8 pages)
4 April 2000Return made up to 01/04/00; full list of members (6 pages)
17 December 1999Company name changed robinson leslie LIMITED\certificate issued on 20/12/99 (2 pages)
26 April 1999Return made up to 01/04/99; no change of members (4 pages)
26 September 1998Particulars of mortgage/charge (4 pages)
8 May 1998Full accounts made up to 31 October 1997 (18 pages)
8 May 1998Return made up to 01/04/98; full list of members (6 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Full accounts made up to 31 October 1996 (19 pages)
16 April 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1996Full accounts made up to 31 October 1995 (14 pages)
7 July 1996New secretary appointed (2 pages)
7 July 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 September 1995Full accounts made up to 31 October 1994 (14 pages)
6 July 1995Return made up to 01/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)