Company NameDrycroft Limited
Company StatusDissolved
Company Number04541088
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr David Hutchinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleComputer Consultancy
Country of ResidenceEngland
Correspondence Address2 Glendale Avenue
Grange Estate Whickham
Newcastle
NE16 5JA
Secretary NameMrs Christine Hutchinson
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Glendale Avenue
Whickham
Newcastle
NE16 5JA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£6,541
Current Liabilities£21,531

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 February 2014Final Gazette dissolved following liquidation (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved following liquidation (1 page)
11 November 2013Notice of final account prior to dissolution (1 page)
11 November 2013Return of final meeting of creditors (1 page)
11 November 2013Notice of final account prior to dissolution (1 page)
19 January 2012Registered office address changed from 2 Glendale Avenue Grange Estate Whickham Newcastle NE16 5JA on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 2 Glendale Avenue Grange Estate Whickham Newcastle NE16 5JA on 19 January 2012 (2 pages)
30 June 2008Appointment of a liquidator (2 pages)
30 June 2008Appointment of a liquidator (2 pages)
10 May 2008Order of court to wind up (1 page)
10 May 2008Order of court to wind up (1 page)
8 May 2008Order of court to wind up (2 pages)
8 May 2008Order of court to wind up (2 pages)
10 September 2007Return made up to 20/09/06; no change of members (6 pages)
10 September 2007Return made up to 20/09/06; no change of members (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 October 2005Return made up to 20/09/05; full list of members (6 pages)
25 October 2005Return made up to 20/09/05; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 October 2004Return made up to 20/09/04; full list of members (6 pages)
19 October 2004Return made up to 20/09/04; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 October 2003Return made up to 20/09/03; full list of members (6 pages)
21 October 2003Return made up to 20/09/03; full list of members (6 pages)
29 October 2002New director appointed (3 pages)
29 October 2002New secretary appointed (3 pages)
29 October 2002New director appointed (3 pages)
29 October 2002New secretary appointed (3 pages)
28 October 2002Director resigned (1 page)
28 October 2002Registered office changed on 28/10/02 from: 2ND floor 14-18 old street london EC1V 9BH (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 2ND floor 14-18 old street london EC1V 9BH (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
18 October 2002Registered office changed on 18/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)