Company NameDritech Products Limited
Company StatusDissolved
Company Number02589487
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 1 month ago)
Dissolution Date14 October 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn Bradley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 14 October 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Sutherland Drive
Macclesfield
Cheshire
SK10 3QX
Director NameMr Anthony MacDonald Hildon
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 14 October 1997)
RoleOperations Director
Correspondence Address38 Greenlands
Tattenhall
Chester
Cheshire
CH3 9QY
Wales
Secretary NameJohn Bradley
NationalityBritish
StatusClosed
Appointed15 April 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 14 October 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Sutherland Drive
Macclesfield
Cheshire
SK10 3QX
Director NameMichael Edgar George St Amour
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 14 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPheasant Lodge
Vownog Sychdyn
Mold
Clwyd
CH7 6EW
Wales
Director NameMr Derek Heathcote
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 1992)
RoleManaging Director
Correspondence Address55 West Vale
Neston
South Wirral
Merseyside
L64 9SE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 The Precinct
Castle Street
Edgeley
Stockport, Cheshire
SK3 9AL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
14 May 1997Application for striking-off (1 page)
18 March 1996Return made up to 07/03/96; no change of members (4 pages)
29 February 1996Full accounts made up to 30 April 1995 (10 pages)