Company NameDrayton Progression Limited
DirectorJohn Roger Pugh
Company StatusDissolved
Company Number03649328
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Previous NameHolmpac Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Roger Pugh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Curlews Great Lyth
Annscroft
Shrewsbury
Shropshire
SY3 0BA
Wales
Secretary NameCarol Rose Mary Pugh
NationalityBritish
StatusCurrent
Appointed03 December 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressThe Curlews
Great Lyth Bayston Hill
Shrewsbury
SY3 0BA
Wales
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£159,214
Cash£3,158
Current Liabilities£1,991,619

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 July 2006Dissolved (1 page)
27 April 2006Return of final meeting of creditors (1 page)
27 November 2003Appointment of a liquidator (1 page)
31 January 2002Administrator's abstract of receipts and payments (3 pages)
7 January 2002Notice of discharge of Administration Order (3 pages)
7 January 2002Order of court to wind up (2 pages)
31 August 2001Notice of result of meeting of creditors (4 pages)
15 August 2001Notice of order to deal with charged property (4 pages)
13 August 2001Statement of administrator's proposal (30 pages)
16 June 2001Registered office changed on 16/06/01 from: tern valley business park market drayton salop TF9 3SQ (1 page)
5 June 2001Notice of Administration Order (1 page)
5 June 2001Administration Order (3 pages)
8 February 2001Amended accounts made up to 31 March 2000 (18 pages)
22 January 2001Return made up to 14/10/00; full list of members (6 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
31 October 2000Particulars of mortgage/charge (9 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (1 page)
9 September 2000Particulars of mortgage/charge (3 pages)
1 June 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
22 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
30 November 1998Company name changed holmpac LIMITED\certificate issued on 01/12/98 (2 pages)
14 October 1998Incorporation (16 pages)