DRECO LIMITED
Overview
Company Name | DRECO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01936446 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRECO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DRECO LIMITED located?
Registered Office Address | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRECO LIMITED?
Company Name | From | Until |
---|---|---|
DRECO EUROPE LIMITED | Sep 30, 1985 | Sep 30, 1985 |
TAPELANE LIMITED | Aug 06, 1985 | Aug 06, 1985 |
What are the latest accounts for DRECO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for DRECO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Christopher Paul O'neil on Jul 22, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 16 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Martin Street Audenshaw Manchester Lancashire M34 5JA to Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Oct 30, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Alastair James Fleming on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Paul O'neil on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Alastair James Fleming as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Valentine as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair Fleming as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Alison May Sloan as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Who are the officers of DRECO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Uk Country Controller | 180854890001 | ||||
OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | Vice President Finance Europe, Mena, Cis | 201609020001 | ||||
COOPER, Brian Douglas Hamilton | Secretary | Hamlyns Lewes Road, Scaynes Hill RH17 7NG Haywards Heath West Sussex | British | Solicitor | 2095920003 | |||||
FERKO, Daryl Wayne | Secretary | 11110 23b Avenue Edmonton FOREIGN Alberta T6j 4p2 Canada | Canadian | 25236750001 | ||||||
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163575800001 | |||||||
HOWE, David John | Secretary | Longfields Stubbs Green Loddon NR14 6EA Norwich Norfolk | British | 8878540001 | ||||||
LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | Chartered Accountant | 110703040002 | |||||
O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | Tax Manager | 140841820001 | |||||
WATSON, Connie Lanier | Secretary | 24 Ashwood Park KT22 9NT Fetcham Surrey | American | 37979820003 | ||||||
BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | Uk Finance Director | 61611910001 | ||||
COOPER, Brian Douglas Hamilton | Director | Hamlyns Lewes Road, Scaynes Hill RH17 7NG Haywards Heath West Sussex | United Kingdom | British | Solicitor | 2095920003 | ||||
FERKO, Daryl Wayne | Director | 11110 23b Avenue Edmonton FOREIGN Alberta T6j 4p2 Canada | Canadian | Business Executive | 25236750001 | |||||
KEENER, David James | Director | Oranjestraat 33 4819 Xp Rijsbergen Netherlands | Netherlands | Usa | Company Director | 161469350001 | ||||
KOBIE, Franklin Lewis | Director | 417 Butchart Drive Edmonton FOREIGN Alberta T6j 125 Canada | Canadian | Chief Executive | 25236760001 | |||||
LEIGHTON, Katherine Jennifer | Director | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | Scotland | British | Chartered Accountant | 110703040002 | ||||
LOMAX, David John | Director | 39 Westfield Park AB39 2EF Stonehaven Aberdeen | United Kingdom | British | Director | 45154440002 | ||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Vp Finance | 162062160001 | ||||
PHILLIPS, Robert Lawrence | Director | Site 19 Box 51 Ss1 Calgary Alberta Canada | Canadian | Chief Executive Officer | 41670820001 | |||||
VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | Group Finance Director | 92773870002 | ||||
WATSON, Connie Lanier | Director | 24 Ashwood Park KT22 9NT Fetcham Surrey | American | Managing Director | 37979820003 |
Who are the persons with significant control of DRECO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Oilwell Varco Uk Limited | Apr 06, 2016 | Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DRECO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit agreement | Created On Mar 12, 1987 Delivered On Mar 28, 1987 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed. | |
Short particulars Deposit of £14,500 charged as security for payment of rent under the agreement for lease dated 12TH march 1987 of first floor, 122 regent street, london. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0