Company NameDrayton Kilns Limited
Company StatusDissolved
Company Number00843800
CategoryPrivate Limited Company
Incorporation Date31 March 1965(59 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael John Mack
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1992(26 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address30 Timor Grove
Trentham
Stoke On Trent
Staffordshire
ST4 8RR
Director NameDr Richard Sheldon Passmore
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1992(26 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleChairman & Company Secretary
Correspondence AddressThe Mount 6 Stafford Road
Eccleshall
Stafford
Staffordshire
ST21 6JP
Director NameMr Anthony John Williams
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1992(26 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address14 Copper Beech Drive
Wombourne
Wolverhampton
West Midlands
WV5 0LH
Secretary NameDr Richard Sheldon Passmore
NationalityBritish
StatusCurrent
Appointed08 January 1992(26 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Mount 6 Stafford Road
Eccleshall
Stafford
Staffordshire
ST21 6JP
Director NameMr Ronald Baker
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(26 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressTree Tops 1 Heathcote Avenue
Hookgate
Market Drayton
Salop
TF9 4QF

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,727,294
Net Worth£1,024,540
Cash£2,099
Current Liabilities£779,352

Accounts

Latest Accounts1 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End01 April

Filing History

25 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (7 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Appointment of a voluntary liquidator (1 page)
22 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2003Administrator's abstract of receipts and payments (3 pages)
29 July 2003Notice of discharge of Administration Order (4 pages)
17 July 2003Administrator's abstract of receipts and payments (3 pages)
3 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2003Appointment of a voluntary liquidator (1 page)
3 July 2003Statement of affairs (10 pages)
21 February 2003Administrator's abstract of receipts and payments (3 pages)
19 September 2002Notice of result of meeting of creditors (2 pages)
30 August 2002Statement of administrator's proposal (34 pages)
13 August 2002Registered office changed on 13/08/02 from: newstead trading estate trentham stoke-on-trent ST4 8HX (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Administration Order (3 pages)
28 June 2002Notice of Administration Order (1 page)
27 February 2002Particulars of mortgage/charge (7 pages)
30 January 2002Full accounts made up to 1 April 2001 (20 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
23 January 2001Full accounts made up to 1 April 2000 (19 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
25 January 2000Full accounts made up to 1 April 1999 (19 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Full accounts made up to 1 April 1998 (20 pages)
6 July 1998£ ic 81828/59170 10/06/98 £ sr 22658@1=22658 (1 page)
6 July 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1997Full accounts made up to 1 April 1997 (21 pages)
10 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Full accounts made up to 1 April 1996 (21 pages)
29 January 1996Full accounts made up to 1 April 1995 (20 pages)
26 November 1982Accounts made up to 31 March 1982 (14 pages)
22 January 1982Accounts made up to 31 March 1981 (10 pages)
21 January 1982Accounts made up to 31 March 1980 (10 pages)