DRAGTONE LIMITED
MANCHESTER DRAGTONE BUILDING LIMITED

Hellopages » Greater Manchester » Manchester » M3 3HF
Company number 01294263
Status Liquidation
Incorporation Date 14 January 1977
Company Type Private Limited Company
Address 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 4 in full; Registered office address changed from Browning Way Woodford Park Industrial Estate Winsford Cheshire CW7 2JR to 3 Hardman Street Manchester M3 3HF on 18 April 2016. The most likely internet sites of DRAGTONE LIMITED are www.dragtone.co.uk, and www.dragtone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dragtone Limited is a Private Limited Company. The company registration number is 01294263. Dragtone Limited has been working since 14 January 1977. The present status of the company is Liquidation. The registered address of Dragtone Limited is 3 Hardman Street Manchester M3 3hf. . SCANLON, Karen Rosemary is a Secretary of the company. RICHARDS, Dennis Wesley is a Director of the company. ROBINS, Antony Peter is a Director of the company. Secretary ACKROYD, Julie has been resigned. Secretary BEVAN, Bertina has been resigned. Secretary SWINN, Lawrence has been resigned. Director BEVAN, Bertina has been resigned. Director BEVAN, Michael Joseph has been resigned. Director FLANAGAN, Michael Joseph has been resigned. Director FLANAGAN, Michael Joseph has been resigned. Director HILLIDGE, Edward William has been resigned. Director LYONS, Patrick Francis has been resigned. Director ROBINS, Antony Peter has been resigned. Director SWINN, Lawrence has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
SCANLON, Karen Rosemary
Appointed Date: 01 April 1999

Director
RICHARDS, Dennis Wesley
Appointed Date: 26 June 2006
78 years old

Director
ROBINS, Antony Peter
Appointed Date: 30 April 2000
78 years old

Resigned Directors

Secretary
ACKROYD, Julie
Resigned: 27 October 1995
Appointed Date: 31 March 1995

Secretary
BEVAN, Bertina
Resigned: 31 March 1995

Secretary
SWINN, Lawrence
Resigned: 01 April 1999
Appointed Date: 27 October 1995

Director
BEVAN, Bertina
Resigned: 31 March 1995
73 years old

Director
BEVAN, Michael Joseph
Resigned: 31 December 2014
77 years old

Director
FLANAGAN, Michael Joseph
Resigned: 31 December 2014
Appointed Date: 30 April 2000
65 years old

Director
FLANAGAN, Michael Joseph
Resigned: 31 January 1999
Appointed Date: 31 March 1995
65 years old

Director
HILLIDGE, Edward William
Resigned: 31 December 2014
Appointed Date: 31 March 1995
79 years old

Director
LYONS, Patrick Francis
Resigned: 31 December 2014
Appointed Date: 26 June 2006
62 years old

Director
ROBINS, Antony Peter
Resigned: 01 May 1998
Appointed Date: 01 April 1997
78 years old

Director
SWINN, Lawrence
Resigned: 16 June 2006
Appointed Date: 31 March 1995
85 years old

DRAGTONE LIMITED Events

26 May 2016
Satisfaction of charge 5 in full
26 May 2016
Satisfaction of charge 4 in full
18 Apr 2016
Registered office address changed from Browning Way Woodford Park Industrial Estate Winsford Cheshire CW7 2JR to 3 Hardman Street Manchester M3 3HF on 18 April 2016
12 Apr 2016
Appointment of a voluntary liquidator
12 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22

...
... and 127 more events
15 Nov 1986
Full accounts made up to 31 March 1986

15 Nov 1986
Return made up to 11/09/86; full list of members

03 Oct 1980
Annual return made up to 13/04/78
25 Apr 1979
Allotment of shares
14 Jan 1977
Certificate of incorporation

DRAGTONE LIMITED Charges

16 July 2007
Legal charge
Delivered: 19 July 2007
Status: Satisfied on 26 May 2016
Persons entitled: The Co-Operative Bank P.L.C.
Description: The property k/a land and buildings at the north east side…
16 July 2007
Debenture
Delivered: 19 July 2007
Status: Satisfied on 26 May 2016
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…
14 March 2007
All assets debenture
Delivered: 23 March 2007
Status: Satisfied on 17 August 2007
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1997
Legal mortgage
Delivered: 12 August 1997
Status: Satisfied on 26 February 2007
Persons entitled: Midland Bank PLC
Description: Land at woodford park industrial estate winsford cheshire…
29 January 1997
Fixed and floating charge
Delivered: 30 January 1997
Status: Satisfied on 26 February 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…