Company NameDrawing Board Limited
DirectorRichard John Morris
Company StatusDissolved
Company Number01436515
CategoryPrivate Limited Company
Incorporation Date11 July 1979(44 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Richard John Morris
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Graphic Designer
Correspondence AddressLower Park Off Manchester Road
Ramsbottom
Bury
Lancashire
BL9 5NH
Secretary NameBarbara Kershaw
NationalityBritish
StatusCurrent
Appointed11 April 2001(21 years, 9 months after company formation)
Appointment Duration23 years
RoleDesigner
Correspondence AddressLower Park
Manchester Road
Ramsbottom Bury
Lancashire
BL9 5NH
Director NameMr Anthony Douglas Forster
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address7 Stour Road
Tyldesley
Manchester
Lancashire
M29 7HH
Director NameRichard Stratten Pemberton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1995)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Noverton Lane
Prestbury
Cheltenham
Gloucestershire
GL52 5BA
Wales
Director NameMr Robert Sutton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(12 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 April 2000)
RoleLiaison & Accounts Director
Correspondence Address1 Kinderton Close
High Legh
Knutsford
Cheshire
WA16 6LZ
Secretary NameMr Richard John Morris
NationalityBritish
StatusResigned
Appointed15 December 1991(12 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressLower Park Off Manchester Road
Ramsbottom
Bury
Lancashire
BL9 5NH
Director NameAnthony Lomas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressDove Cottage 66 Dove Bank Road
Little Lever
Bolton
BL3 1DH
Director NameMr Anthony Jon Owen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ryeburn Drive
Bolton
Lancashire
BL2 3FP
Director NameRobert William Wyer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(17 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 March 1998)
RoleCompany Director
Correspondence Address3 Bellfarm Court
Bluebell Lane
Macclesfield
Cheshire
SK10 2JT
Director NameLinda Garson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 1999)
RoleGraphic Designer
Correspondence AddressDavises Farm Limefield
Bury
Lancashire
BL9 6TJ
Director NameAlexandra Johnson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2001)
RoleMarketing Director
Correspondence AddressThe Gatehouse Hornby Castle
Hornby
Lancashire
LA2 8JY

Location

Registered Address4 Jordan Street
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,803
Cash£5,014
Current Liabilities£286,319

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 August 2003Dissolved (1 page)
27 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Appointment of a voluntary liquidator (1 page)
28 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2001Statement of affairs (7 pages)
22 August 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 August 2001Accounts for a small company made up to 31 January 2000 (7 pages)
3 August 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
25 June 2001Registered office changed on 25/06/01 from: 8 bridgeman terrace wigan WN1 1SX (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
22 February 2001Return made up to 15/12/00; full list of members (7 pages)
19 October 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
15 August 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
3 May 2000Accounts for a small company made up to 30 April 1999 (8 pages)
27 April 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
23 March 2000New director appointed (2 pages)
18 January 2000Return made up to 15/12/99; full list of members (8 pages)
18 January 2000Director resigned (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
20 January 1999Return made up to 15/12/98; full list of members (6 pages)
18 June 1998New director appointed (2 pages)
17 June 1998Particulars of contract relating to shares (4 pages)
17 June 1998Ad 03/06/98--------- £ si 18@1=18 £ ic 9982/10000 (2 pages)
17 June 1998£ nc 100/50000 03/06/98 (1 page)
17 June 1998Ad 03/06/98--------- £ si 9900@1=9900 £ ic 82/9982 (2 pages)
17 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Director resigned (1 page)
23 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 January 1998Return made up to 15/12/97; full list of members (6 pages)
26 September 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
6 February 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
31 March 1996Return made up to 15/12/95; full list of members (6 pages)
31 March 1996Secretary's particulars changed;director's particulars changed (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
11 December 1995£ ic 100/82 24/08/95 £ sr 18@1=18 (1 page)
11 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
23 March 1995Return made up to 15/12/94; full list of members (6 pages)