Company NameG.A.Drake & Son Limited
DirectorsGordon Albert Drake and Philip Drake
Company StatusDissolved
Company Number02925370
CategoryPrivate Limited Company
Incorporation Date4 May 1994(30 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGordon Albert Drake
Date of BirthOctober 1934 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed13 May 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 11 months
RoleHaulier
Correspondence Address6 Aire View Avenue
Bingley
West Yorkshire
BD16 1NS
Director NamePhilip Drake
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 11 months
RoleHaulier
Correspondence Address64 Manor Drive
Cottingley
Bingley Bradford
West Yorkshire
BD16 1PN
Secretary NamePhilip Drake
NationalityBritish
StatusCurrent
Appointed13 May 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 11 months
RoleHaulier
Correspondence Address64 Manor Drive
Cottingley
Bingley Bradford
West Yorkshire
BD16 1PN
Director NamePhillip Clive Hemmings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address230 Lode Lane
Solihull
West Midlands
B91 2HS
Secretary NameMr Stephen David Hemmings
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aldridge Road
Streetly
Sutton Coldfield
West Midlands
B74 3TT

Location

Registered AddressNuttall And Co
Marsland House Marsland Road
Sale
Cheshire
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,850
Cash£24
Current Liabilities£167,768

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

10 August 2002Dissolved (1 page)
21 May 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Registered office changed on 19/08/99 from: nuttall & co ground floor mansion house manchester road altrincham cheshire WA14 4RW (1 page)
12 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 1999Statement of affairs (24 pages)
12 April 1999Appointment of a voluntary liquidator (1 page)
9 April 1999Registered office changed on 09/04/99 from: hallas yard royd way keighley west yorkshire BD21 3LG (1 page)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 May 1997Return made up to 04/05/97; no change of members (4 pages)
6 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
27 June 1996Return made up to 04/05/96; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
23 May 1995Return made up to 04/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)