Company NameDrawhelp Limited
Company StatusDissolved
Company Number02863490
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Michael Edwardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(2 years after company formation)
Appointment Duration1 year, 9 months (closed 29 July 1997)
RoleChartered Surveyor
Correspondence AddressScotstoun House
Blyth Bridge
West Linton
Peeblesshire
EH46 7DF
Scotland
Director NameMr Colin Gibb
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(2 years after company formation)
Appointment Duration1 year, 9 months (closed 29 July 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Main Street
Weeton
Leeds
West Yorkshire
LS17 0AY
Director NameDr Harold Cawton Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(2 years after company formation)
Appointment Duration1 year, 9 months (closed 29 July 1997)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Secretary NameMr John Fletcher Waring
NationalityBritish
StatusClosed
Appointed20 October 1995(2 years after company formation)
Appointment Duration1 year, 9 months (closed 29 July 1997)
RoleChartered Accountant
Correspondence Address1 Cringlemire
Holbeck Lane
Troutbeck Windermere
Cumbria
LA23 1LY
Director NameMr Vincent Barclay Fantozzi
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressTinker Brook House
Brightholmlee Road, Oughtibridge
Sheffield
South Yorkshire
S35 0FP
Director NameAlan Whitaker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 1995)
RoleBuilder
Correspondence Address45 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NE
Secretary NameMr Vincent Barclay Fantozzi
NationalityBritish
StatusResigned
Appointed04 November 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressTinker Brook House
Brightholmlee Road, Oughtibridge
Sheffield
South Yorkshire
S35 0FP
Director NameMr John Kavanagh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 October 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOld Corn Mill The Green
Eldwick
Bingley
West Yorkshire
BD16 3AP
Director NameJohn Fletcher Waring
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 October 1996)
RoleChartered Accountant
Correspondence AddressThe Meads Markland Hill
Bolton
Lancashire
BL1 5AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 April 1997First Gazette notice for voluntary strike-off (1 page)
24 February 1997Application for striking-off (1 page)
23 October 1996Return made up to 19/10/96; full list of members (9 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
4 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
10 November 1995Return made up to 19/10/95; no change of members (4 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
25 October 1995Registered office changed on 25/10/95 from: 8TH floor city plaza 2 pinfold street sheffield S1 2GU (1 page)
25 October 1995New director appointed (4 pages)
25 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 October 1995Director resigned;new director appointed (4 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Accounts for a dormant company made up to 31 October 1994 (5 pages)