Company NameDGRP Limited
Company StatusDissolved
Company Number00192947
CategoryPrivate Limited Company
Incorporation Date8 October 1923(100 years ago)
Dissolution Date27 April 2023 (5 months, 1 week ago)
Previous NamesStroud Riley Drummond P L C and Drummond Group Plc

Business Activity

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

Directors

Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(79 years, 7 months after company formation)
Appointment Duration19 years, 11 months (closed 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Christopher John Marsden
Date of BirthDecember 1957 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(79 years, 7 months after company formation)
Appointment Duration19 years, 11 months (closed 27 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Secretary NameMr Keith Towers
NationalityBritish
StatusClosed
Appointed09 May 2003(79 years, 7 months after company formation)
Appointment Duration19 years, 11 months (closed 27 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr David Brian Leonard Zucker
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Seedlings Wicker Lane
Halebarns
Altrincham
Cheshire
WA15 0HQ
Director NameHenry Anthony Vice
Date of BirthDecember 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address7 Clarendon Road
London
W11 4JA
Director NameStefan Marshall Simmonds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 July 2001)
RoleCompany Director
Correspondence AddressAlwoodley Gates
Wigton Lane
Leeds
LS17 8SA
Director NameMr Michael Victor Norris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr Brian Stanley Levi
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 28 Eton Avenue
London
NW3 3HL
Director NameAntonio Sergio Vasques Do Amaral Coimbra
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed31 July 1991(67 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address110 Rue De La Lys
Tournai
7500
Belgium
Director NameMr Michael David Abrahams
Date of BirthNovember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfield
Mickley
Ripon
North Yorkshire
HG4 3JH
Secretary NameMr Michael Victor Norris
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameZvika Pollak
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed18 August 1992(68 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address11 Harimon Streeet
Ramat-Efal 52960
Israel
Director NameKeith Rawcliffe
Date of BirthDecember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(70 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 August 1994)
RoleCompany Director
Correspondence Address2 Fairfax Gardens
Menston
Ilkley
West Yorkshire
LS29 6ET
Director NameRoger John Gilmartin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(71 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 1998)
RoleCompany Chairman
Correspondence Address195 St Johns Road
Ridgefield
Connecticut
Ct06877
Director NameFrederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(74 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(74 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameMr Neil Robert Ernest Kirkby
NationalityBritish
StatusResigned
Appointed01 May 1998(74 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameFrederick Thomas Finnie
NationalityBritish
StatusResigned
Appointed24 July 2000(76 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Director NamePhilippe Bayet
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2000(77 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address608domaine De La Vigne
Bondues
59910
France
Director NameRoland Maurice Robert Bellande
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(77 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2003)
RoleCompany Director
Correspondence Address5 Villa De Beaute
Nogent-Sur-Marne
94130
France
Director NamePascal Servan
Date of BirthMarch 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2002(78 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2003)
RoleCompany Director
Correspondence AddressLe Pignier 09100
Les Issards
France
Secretary NameHenda Neffati
NationalityFrench
StatusResigned
Appointed18 June 2002(78 years, 9 months after company formation)
Appointment Duration9 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address32 Rue De La Coutume
59650
Villeneuve D Ascq
France
Secretary NameMr Craig Stewart Malir
NationalityBritish
StatusResigned
Appointed08 May 2003(79 years, 7 months after company formation)
Appointment Duration1 day (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2003(79 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 May 2003)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressMazars Llp
One St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2017Liquidators' statement of receipts and payments to 15 September 2017 (6 pages)
6 April 2017Liquidators' statement of receipts and payments to 15 March 2017 (6 pages)
25 October 2016Liquidators' statement of receipts and payments to 15 September 2016 (5 pages)
28 April 2016Liquidators' statement of receipts and payments to 15 March 2016 (5 pages)
28 April 2016Liquidators statement of receipts and payments to 15 March 2016 (5 pages)
13 October 2015Liquidators statement of receipts and payments to 15 September 2015 (5 pages)
13 October 2015Liquidators' statement of receipts and payments to 15 September 2015 (5 pages)
8 April 2015Liquidators statement of receipts and payments to 15 March 2015 (5 pages)
8 April 2015Liquidators' statement of receipts and payments to 15 March 2015 (5 pages)
26 September 2014Liquidators statement of receipts and payments to 15 September 2014 (5 pages)
26 September 2014Liquidators' statement of receipts and payments to 15 September 2014 (5 pages)
26 March 2014Liquidators' statement of receipts and payments to 15 March 2014 (5 pages)
26 March 2014Liquidators statement of receipts and payments to 15 March 2014 (5 pages)
4 October 2013Liquidators statement of receipts and payments to 15 September 2013 (5 pages)
4 October 2013Liquidators' statement of receipts and payments to 15 September 2013 (5 pages)
24 April 2013Liquidators statement of receipts and payments to 15 March 2013 (5 pages)
24 April 2013Liquidators' statement of receipts and payments to 15 March 2013 (5 pages)
1 October 2012Liquidators statement of receipts and payments to 15 September 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 15 September 2012 (5 pages)
16 March 2012Liquidators statement of receipts and payments to 15 March 2012 (5 pages)
16 March 2012Liquidators' statement of receipts and payments to 15 March 2012 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 15 September 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
23 March 2011Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
24 February 2011Court order insolvency:replacement of liquidator (11 pages)
24 January 2011Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2010Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 15 March 2010 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 15 September 2009 (5 pages)
28 September 2009Liquidators statement of receipts and payments to 15 September 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 15 March 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 15 March 2009 (5 pages)
14 October 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
14 October 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
10 April 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
3 October 2007Liquidators statement of receipts and payments (5 pages)
3 October 2007Liquidators' statement of receipts and payments (5 pages)
22 March 2007Liquidators' statement of receipts and payments (5 pages)
22 March 2007Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
29 September 2005Statement of affairs (5 pages)
29 September 2005Appointment of a voluntary liquidator (1 page)
29 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2005Registered office changed on 15/09/05 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page)
15 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 August 2005Re-registration of Memorandum and Articles (11 pages)
15 August 2005Application for reregistration from PLC to private (1 page)
15 August 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 July 2005Company name changed drummond group PLC\certificate issued on 28/07/05 (3 pages)
13 April 2005Full accounts made up to 31 March 2004 (12 pages)
7 September 2004Return made up to 31/07/04; full list of members (8 pages)
3 December 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 November 2003New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (27 pages)
20 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
15 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
1 August 2003Ad 02/07/03--------- £ si [email protected]=88000 £ ic 14151017/14239017 (2 pages)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2003Nc inc already adjusted 02/07/03 (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Nc inc already adjusted 07/05/03 (1 page)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
14 March 2003Auditor's resignation (2 pages)
31 January 2003Full accounts made up to 31 December 2001 (13 pages)
26 September 2002Return made up to 31/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned;director resigned (1 page)
26 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 April 2002Resolutions
  • RES13 ‐ Convert 105359227 share 17/03/02
(1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002S-div 13/03/02 (1 page)
20 March 2002£ nc 10700000/20700000 13/03/02 (1 page)
20 March 2002Ad 13/03/02--------- £ si [email protected]=4500000 £ ic 9651017/14151017 (2 pages)
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002New director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: lumb lane mills bradford west yorkshire BD8 7RP (1 page)
17 January 2002Director resigned (1 page)
23 August 2001Return made up to 31/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
10 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
31 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
12 September 2000Full group accounts made up to 31 March 2000 (28 pages)
30 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(95 pages)
29 August 2000Return made up to 31/07/00; bulk list available separately (10 pages)
22 August 2000Prospectus (64 pages)
31 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
18 January 2000Director's particulars changed (1 page)
6 January 2000Secretary's particulars changed;director's particulars changed (1 page)
24 September 1999Full group accounts made up to 31 March 1999 (27 pages)
1 September 1999Return made up to 31/07/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 September 1998Return made up to 31/07/98; bulk list available separately (11 pages)
27 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 July 1998Full group accounts made up to 31 March 1998 (24 pages)
3 July 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New director appointed (2 pages)
1 September 1997Return made up to 31/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 1997Director's particulars changed (1 page)
28 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 July 1997Full group accounts made up to 31 March 1997 (24 pages)
19 May 1997Ad 03/03/97--------- £ si [email protected]=5625 £ ic 8085202/8090827 (2 pages)
17 March 1997Ad 10/01/97--------- £ si [email protected]=3750 £ ic 8081452/8085202 (2 pages)
6 September 1996Return made up to 31/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 1996Full group accounts made up to 31 March 1996 (31 pages)
28 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 August 1995Ad 12/07/95--------- £ si [email protected]=15000 £ ic 8066443/8081443 (8 pages)
29 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 August 1995Director's particulars changed (2 pages)
27 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
10 May 1995Recon 27/04/95 (1 page)
10 May 1995Memorandum and Articles of Association (146 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
10 May 1995Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
24 April 1995Listing of particulars (56 pages)
7 April 1995New director appointed (2 pages)
5 October 1988Full group accounts made up to 31 March 1988 (34 pages)
25 October 1987Full group accounts made up to 31 March 1987 (34 pages)
30 December 1986Group of companies' accounts made up to 31 March 1986 (31 pages)
18 September 1986Company name changed stroud riley drummond P L C\certificate issued on 18/09/86 (2 pages)
19 November 1985Accounts made up to 31 March 1985 (21 pages)
1 November 1984Accounts made up to 31 March 1984 (21 pages)