Company NameDrovestone Limited
Company StatusDissolved
Company Number01880377
CategoryPrivate Limited Company
Incorporation Date24 January 1985(39 years, 3 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameJ. C. S. (Consultants) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatricia Jayne Seddon
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(6 years after company formation)
Appointment Duration25 years, 3 months (closed 26 April 2016)
RoleSales Lady
Country of ResidenceUnited Kingdom
Correspondence Address2 Westhouse Court
Broken Cross
Macclesfield
Cheshire
SK10 4NZ
Secretary NamePatricia Jayne Seddon
NationalityBritish
StatusClosed
Appointed31 January 1991(6 years after company formation)
Appointment Duration25 years, 3 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westhouse Court
Broken Cross
Macclesfield
Cheshire
SK10 4NZ
Director NameKirstie Maryann Mackenzie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(20 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Victoria Road
Broomhall Park
Sheffield
S10 2DJ
Director NameCharles Robert Seddon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(20 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Haddon Grove
Timperley
Altrincham
Cheshire
WA15 6SA
Director NameJohn Charles Seddon
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years after company formation)
Appointment Duration14 years, 2 months (resigned 29 March 2005)
RoleConsultant
Correspondence AddressMereside Cottage Dirty Lane
Rostherne
Altrincham
Cheshire
WA14 3RZ

Location

Registered AddressSuite 1, Armcon Business Park
London Road South
Poynton, Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Charles Robert Seddon
50.00%
Ordinary
1 at £1Kirstie Maryann Mackenzie
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 February 2010Director's details changed for Kirstie Maryann Mackenzie on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Charles Robert Seddon on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Patricia Jayne Seddon on 31 January 2010 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2007Return made up to 31/01/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 May 2006Registered office changed on 03/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
26 April 2006Director's particulars changed (1 page)
2 February 2006Return made up to 31/01/06; full list of members (3 pages)
2 February 2006Director's particulars changed (1 page)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
25 July 2005Registered office changed on 25/07/05 from: mereside cottage dirty lane rostherne altrincham cheshire. WA14 3RZ (1 page)
28 April 2005Resolutions
  • RES13 ‐ Appr acc/dir res 29/03/05
(2 pages)
28 April 2005Return made up to 31/01/03; full list of members (5 pages)
28 April 2005Return made up to 31/01/92; full list of members (5 pages)
28 April 2005Company name changed J. C. S. (consultants) LIMITED\certificate issued on 28/04/05 (3 pages)
28 April 2005Return made up to 31/01/95; full list of members (5 pages)
28 April 2005Return made up to 31/01/94; full list of members (5 pages)
28 April 2005Return made up to 31/01/02; full list of members (5 pages)
28 April 2005Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 April 2005Restoration by order of the court (3 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Return made up to 31/01/99; full list of members (5 pages)
28 April 2005Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 April 2005Return made up to 30/01/97; full list of members (5 pages)
28 April 2005Accounts for a dormant company made up to 31 March 1994 (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Return made up to 31/01/05; full list of members (5 pages)
28 April 2005Accounts for a dormant company made up to 31 March 1993 (2 pages)
28 April 2005Return made up to 31/01/04; full list of members (5 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 April 2005Return made up to 31/01/00; full list of members (5 pages)
28 April 2005Secretary's particulars changed;director's particulars changed (1 page)
28 April 2005Return made up to 31/01/01; full list of members (5 pages)
28 April 2005Return made up to 31/01/93; full list of members (5 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 April 2005Return made up to 31/01/98; full list of members (5 pages)
28 April 2005Accounts for a dormant company made up to 31 March 1992 (2 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 April 2005Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 April 2005Return made up to 31/01/96; full list of members (5 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Accounts for a dormant company made up to 31 March 1999 (2 pages)