DRUM ROAD LIMITED
CO.TYRONE STONYFORD HOLDINGS LIMITED


Company number NI011060
Status Active - Proposal to Strike off
Incorporation Date 9 December 1975
Company Type Private Limited Company
Address 69 DRUM ROAD, COOKSTOWN, CO.TYRONE, BT80 8QS
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-01 ; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 25,000 . The most likely internet sites of DRUM ROAD LIMITED are www.drumroad.co.uk, and www.drum-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Drum Road Limited is a Private Limited Company. The company registration number is NI011060. Drum Road Limited has been working since 09 December 1975. The present status of the company is Active - Proposal to Strike off. The registered address of Drum Road Limited is 69 Drum Road Cookstown Co Tyrone Bt80 8qs. . MCDAID, Patrick is a Secretary of the company. MCGARVEY, Patrick is a Secretary of the company. MCDAID, Patrick is a Director of the company. MCGARVEY, Patrick is a Director of the company. Secretary MCTAGGART, Patrick has been resigned. Director HERON, Augustine has been resigned. Director HERON, Bernard J has been resigned. Director HERON, Charles E has been resigned. Director HERON, Damian John has been resigned. Director HERON, James F S has been resigned. Director HERON, John C has been resigned. Director HERON, Michael Vincent has been resigned. Director MCDAID, Mary has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
MCDAID, Patrick
Appointed Date: 17 January 2006

Secretary
MCGARVEY, Patrick
Appointed Date: 17 January 2006

Director
MCDAID, Patrick
Appointed Date: 17 January 2006
74 years old

Director
MCGARVEY, Patrick
Appointed Date: 17 January 2006
64 years old

Resigned Directors

Secretary
MCTAGGART, Patrick
Resigned: 17 January 2006
Appointed Date: 09 December 1975

Director
HERON, Augustine
Resigned: 01 April 2003
Appointed Date: 09 December 1975
78 years old

Director
HERON, Bernard J
Resigned: 01 April 2003
Appointed Date: 09 December 1975
79 years old

Director
HERON, Charles E
Resigned: 01 April 2003
Appointed Date: 09 December 1975
81 years old

Director
HERON, Damian John
Resigned: 17 January 2006
Appointed Date: 08 February 1999
59 years old

Director
HERON, James F S
Resigned: 17 January 2006
Appointed Date: 09 December 1975
88 years old

Director
HERON, John C
Resigned: 01 April 2003
Appointed Date: 09 December 1975
86 years old

Director
HERON, Michael Vincent
Resigned: 17 January 2006
Appointed Date: 09 December 1975
84 years old

Director
MCDAID, Mary
Resigned: 01 March 2006
Appointed Date: 17 January 2006
77 years old

Persons With Significant Control

Mr Patrick Mcdaid
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Mcgarvey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRUM ROAD LIMITED Events

06 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 25,000

05 Oct 2015
Accounts for a dormant company made up to 31 August 2015
09 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 107 more events
09 Dec 1975
Situation of reg office

09 Dec 1975
Statement of nominal cap

09 Dec 1975
Decl on compl on incorp

09 Dec 1975
Articles

09 Dec 1975
Memorandum

DRUM ROAD LIMITED Charges

8 December 1981
Debenture
Delivered: 23 December 1981
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 1976
Floating charge
Delivered: 8 October 1976
Status: Satisfied on 29 January 1990
Persons entitled: Local Enterprise Development Unit
Description: Undertaking & all property & assets present & future…