About

Registered Number: 02760944
Date of Incorporation: 02/11/1992 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2019 (4 years and 5 months ago)
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

Based in Doncaster, Drew Simmons Patterns Ltd was established in 1992. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Roger Maurice 20 September 2003 - 1
BUTLER, Barbara Anne 02 November 1992 02 June 1993 1
DREW, Melvyn John 02 November 1992 15 March 2002 1
HORTON, Anita Rosemary 02 November 1992 02 June 1993 1
PEARCE, Lisa 19 November 1997 28 February 2001 1
Secretary Name Appointed Resigned Total Appointments
DREW, Miriam Pauline Frances 02 June 1993 23 November 1998 1
MORGAN, Mellissa 23 November 1998 13 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2019
WU15 - N/A 25 July 2019
WU07 - N/A 16 May 2019
AD01 - Change of registered office address 19 December 2018
WU07 - N/A 15 May 2018
LIQ MISC - N/A 18 May 2017
AD01 - Change of registered office address 13 May 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 May 2016
COCOMP - Order to wind up 31 March 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 December 2015
AA01 - Change of accounting reference date 30 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 30 September 2014
1.1 - Report of meeting approving voluntary arrangement 28 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 14 January 2013
AP01 - Appointment of director 04 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 31 January 2009
AA - Annual Accounts 05 April 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 14 June 2007
395 - Particulars of a mortgage or charge 19 May 2007
395 - Particulars of a mortgage or charge 20 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
395 - Particulars of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 05 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 09 August 2004
287 - Change in situation or address of Registered Office 10 March 2004
363s - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
RESOLUTIONS - N/A 17 May 2003
RESOLUTIONS - N/A 17 May 2003
MEM/ARTS - N/A 17 May 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 28 November 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 12 June 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 23 November 1999
395 - Particulars of a mortgage or charge 06 August 1999
AA - Annual Accounts 17 April 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
363s - Annual Return 30 November 1998
AA - Annual Accounts 08 May 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
RESOLUTIONS - N/A 09 January 1998
123 - Notice of increase in nominal capital 09 January 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 24 November 1995
395 - Particulars of a mortgage or charge 16 November 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 24 November 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1992
288 - N/A 09 November 1992
NEWINC - New incorporation documents 02 November 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 May 2007 Outstanding

N/A

Legal mortgage 18 April 2007 Outstanding

N/A

Debenture 23 March 2007 Outstanding

N/A

Legal & general charge 22 December 2006 Outstanding

N/A

Assignment of rental income 22 December 2006 Outstanding

N/A

Legal charge 28 July 1999 Fully Satisfied

N/A

Legal charge 31 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.