Company NameDrainserv (U.K.) Limited
Company StatusDissolved
Company Number03771625
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Chaddock Lane
Boothstown
Manchester
Lancashire
M29 7DY
Secretary NameMr David Alan Hall
NationalityBritish
StatusClosed
Appointed27 November 2002(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Chaddock Lane
Boothstown
Manchester
Lancashire
M29 7DY
Director NameLorraine Lee
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 15 September 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address115 Chaddock Lane
Boothstown
Manchester
Lancashire
M29 7DY
Director NameAndrew James Lee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleDesign Director
Correspondence Address21 The Chaddock Level
Boothstown Worsley
Manchester
M28 1UW
Director NameMr Derek Lee
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address31 Wyre Drive
Worsley
Manchester
Lancashire
M28 1HH
Director NameLorraine Lee
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Oriole Drive
Ellenbrook
Worsley
Lancashire
M28 7XF
Secretary NameLorraine Lee
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Oriole Drive
Ellenbrook
Worsley
Lancashire
M28 7XF

Location

Registered Address101 Saint Georges Road
Bolton
Lancashire
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,824
Cash£1,534
Current Liabilities£30,588

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
20 June 2008Return made up to 12/05/08; full list of members (4 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 12/05/07; full list of members (3 pages)
13 February 2007Director resigned (1 page)
13 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
3 August 2006Return made up to 12/05/06; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 May 2004Return made up to 12/05/04; full list of members (8 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
9 September 2003Registered office changed on 09/09/03 from: hampton house oldham road, middleton manchester M24 1GT (1 page)
9 September 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
24 May 2002Return made up to 12/05/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 July 2001Return made up to 12/05/01; full list of members (7 pages)
28 June 2001Registered office changed on 28/06/01 from: 320 ellenbrook road worsley manchester lancashire M28 1FN (1 page)
30 March 2001Full accounts made up to 31 May 2000 (11 pages)
29 June 2000Return made up to 12/05/00; full list of members (7 pages)
12 May 1999Incorporation (18 pages)