About

Registered Number: 03649331
Date of Incorporation: 14/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Griffin Court, 201 Chapel Street, Manchester, M3 5EQ

 

Drayton Tooling Ltd was registered on 14 October 1998 with its registered office in Manchester, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, John Roger 03 December 1998 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 November 2003
2.15 - Administrator's Abstract of receipts and payments 31 January 2002
COCOMP - Order to wind up 07 January 2002
2.19 - Notice of discharge of Administration Order 07 January 2002
2.23 - Notice of result of meeting of creditors 31 August 2001
2.18 - Notice of Order to deal with charged property 15 August 2001
2.21 - Statement of Administrator's proposals 13 August 2001
287 - Change in situation or address of Registered Office 12 June 2001
2.7 - Administration Order 08 June 2001
2.6 - Notice of Administration Order 08 June 2001
363s - Annual Return 22 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2000
395 - Particulars of a mortgage or charge 31 October 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 22 October 1999
225 - Change of Accounting Reference Date 27 September 1999
395 - Particulars of a mortgage or charge 24 April 1999
395 - Particulars of a mortgage or charge 22 April 1999
395 - Particulars of a mortgage or charge 04 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
287 - Change in situation or address of Registered Office 07 January 1999
CERTNM - Change of name certificate 30 November 1998
NEWINC - New incorporation documents 14 October 1998

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 27 October 2000 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 21 April 1999 Outstanding

N/A

Debenture 20 April 1999 Fully Satisfied

N/A

Chattels mortgage 26 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.