About

Registered Number: 01049781
Date of Incorporation: 13/04/1972 (52 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 6 months ago)
Registered Address: Townhead Barn, Downham Road, Chatburn, Clitheroe, BB7 4AU,

 

Drewjan Ltd was founded on 13 April 1972 with its registered office in Clitheroe, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Moreton, Brian, Sutcliffe, Pauline, Sutcliffe, Reuben Redman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORETON, Brian 29 September 2003 15 April 2016 1
SUTCLIFFE, Pauline N/A 21 September 1993 1
SUTCLIFFE, Reuben Redman N/A 29 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 05 September 2019
RESOLUTIONS - N/A 23 March 2019
CONNOT - N/A 23 March 2019
MR04 - N/A 26 February 2019
MR04 - N/A 26 February 2019
MR04 - N/A 26 February 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 21 September 2018
AA01 - Change of accounting reference date 22 June 2018
CS01 - N/A 26 January 2018
AA01 - Change of accounting reference date 04 April 2017
CS01 - N/A 13 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2017
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 08 December 2016
MR04 - N/A 08 June 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 31 December 2013
CH03 - Change of particulars for secretary 21 May 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 23 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 29 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 03 August 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 15 February 2005
287 - Change in situation or address of Registered Office 08 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 29 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 November 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
363s - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 31 January 1997
AA - Annual Accounts 28 January 1997
RESOLUTIONS - N/A 31 January 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 31 January 1996
363s - Annual Return 18 April 1995
AA - Annual Accounts 08 January 1995
363b - Annual Return 10 May 1994
288 - N/A 09 May 1994
AA - Annual Accounts 28 January 1994
288 - N/A 28 January 1994
288 - N/A 24 September 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 13 October 1992
AA - Annual Accounts 28 February 1992
363s - Annual Return 28 February 1992
AA - Annual Accounts 01 March 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
363 - Annual Return 08 March 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 25 March 1988
AA - Annual Accounts 04 March 1988
AA - Annual Accounts 12 March 1987
363 - Annual Return 12 March 1987
287 - Change in situation or address of Registered Office 11 March 1977
MISC - Miscellaneous document 13 April 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 September 2011 Fully Satisfied

N/A

Chattel mortgage 29 September 2003 Fully Satisfied

N/A

Debenture 29 September 2003 Fully Satisfied

N/A

Legal charge 29 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.