Company NameDraintech Associates Limited
Company StatusDissolved
Company Number03353322
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameVictoria Anne Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(1 day after company formation)
Appointment Duration6 years, 10 months (closed 17 February 2004)
RoleSecretary
Correspondence Address12 Penleach Avenue
Leigh
Lancashire
WN7 2HJ
Secretary NameJanette Cliff
NationalityBritish
StatusClosed
Appointed17 April 1997(1 day after company formation)
Appointment Duration6 years, 10 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address11 Lower Greenfield
Ingol
Preston
PR2 3ZT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address40 Church Street
Leigh
Lancashire
WN7 1BB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,161
Cash£10,037
Current Liabilities£5,876

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Application for striking-off (1 page)
4 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 May 2003Return made up to 16/04/03; full list of members (6 pages)
7 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 April 2002Return made up to 16/04/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 April 2001Return made up to 16/04/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
4 June 1999Director's particulars changed (1 page)
22 April 1999Return made up to 16/04/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (3 pages)
30 April 1998Return made up to 16/04/98; full list of members (6 pages)
30 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1997Registered office changed on 25/04/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
16 April 1997Incorporation (10 pages)