Company NameDrain Force UK Limited
Company StatusDissolved
Company Number03851565
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameGeoffrey Alan Weigh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleSalesman
Correspondence Address3 Parc Bryn Castell
Connahs Quay
Deeside
Clwyd
CH5 4PU
Wales
Secretary NameJulia Elizabeth Weigh
NationalityBritish
StatusClosed
Appointed12 December 1999(2 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 27 July 2010)
RoleCompany Director
Correspondence Address3 Parc Bryn Castell
Connahs Quay
Deeside
Clwyd
CH5 4PU
Wales
Director NameKeith Thomas D'Esterre Littler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleSalesman
Correspondence Address6 The Green
Harthill, Tattenhall
Chester
Cheshire
CH3 9LH
Wales
Secretary NameKeith Thomas D'Esterre Littler
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleSalesman
Correspondence Address6 The Green
Harthill, Tattenhall
Chester
Cheshire
CH3 9LH
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£30,576
Current Liabilities£359,310

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 July 2010Final Gazette dissolved following liquidation (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2010Liquidators' statement of receipts and payments to 13 December 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 13 December 2009 (5 pages)
29 June 2009Liquidators' statement of receipts and payments to 13 June 2009 (5 pages)
29 June 2009Liquidators statement of receipts and payments to 13 June 2009 (5 pages)
28 December 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
28 December 2008Liquidators' statement of receipts and payments to 13 December 2008 (5 pages)
1 July 2008Liquidators' statement of receipts and payments to 13 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators' statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators' statement of receipts and payments (5 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
23 June 2006Liquidators' statement of receipts and payments (5 pages)
20 December 2005Liquidators' statement of receipts and payments (5 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators' statement of receipts and payments (5 pages)
16 December 2004Liquidators statement of receipts and payments (5 pages)
16 December 2004Liquidators' statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators' statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators' statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators' statement of receipts and payments (5 pages)
18 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2002Statement of affairs (6 pages)
18 June 2002Appointment of a voluntary liquidator (1 page)
18 June 2002Appointment of a voluntary liquidator (1 page)
18 June 2002Statement of affairs (6 pages)
27 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 February 2002Registered office changed on 19/02/02 from: 68 high street tarporley cheshire CW6 0AT (1 page)
19 February 2002Registered office changed on 19/02/02 from: 68 high street tarporley cheshire CW6 0AT (1 page)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 January 2001Ad 27/09/99-30/09/00 £ si 100@1=100 £ ic 1/101 (2 pages)
3 January 2001Return made up to 27/09/00; full list of members (6 pages)
3 January 2001Ad 27/09/99-30/09/00 £ si 100@1=100 £ ic 1/101 (2 pages)
3 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 January 2001Return made up to 27/09/00; full list of members (6 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned;director resigned (1 page)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New director appointed (2 pages)
27 September 1999Incorporation (15 pages)
27 September 1999Incorporation (15 pages)