Company NameDhrystones Limited
Company StatusDissolved
Company Number04935355
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin Andrew Levington
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont
Station Town
Wingate
County Durham
TS28 5LZ
Director NameMr Keith Raymond Hutchings
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHigh Croxdale Farm
Croxdale
Durham
DH6 5JR
Secretary NameMr Keith Raymond Hutchings
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHigh Croxdale Farm
Croxdale
Durham
DH6 5JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedhrystones.co.uk
Email address[email protected]
Telephone0845 1947373
Telephone regionUnknown

Location

Registered Address18 Orchard Road
Fairfeild
Stockton On Tees
Cleveland
TS19 7DA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Martin Andrew Levington
100.00%
Ordinary

Financials

Year2014
Net Worth£11,172
Cash£7,457
Current Liabilities£6,581

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

4 June 2004Delivered on: 10 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 February 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
8 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
7 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
17 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Martin Andrew Levington on 27 November 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Martin Andrew Levington on 27 November 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 January 2009Return made up to 17/10/08; full list of members (3 pages)
23 January 2009Return made up to 17/10/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 April 2008Appointment terminated director and secretary keith hutchings (1 page)
30 April 2008Appointment terminated director and secretary keith hutchings (1 page)
29 October 2007Return made up to 17/10/07; full list of members (2 pages)
29 October 2007Return made up to 17/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 November 2006Return made up to 17/10/06; full list of members (2 pages)
13 November 2006Return made up to 17/10/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
21 August 2006Registered office changed on 21/08/06 from: russel house mill road langley moor durham county durham DH7 8HJ (1 page)
21 August 2006Registered office changed on 21/08/06 from: russel house mill road langley moor durham county durham DH7 8HJ (1 page)
11 November 2005Return made up to 17/10/05; full list of members (7 pages)
11 November 2005Return made up to 17/10/05; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 17/10/04; full list of members (7 pages)
4 November 2004Return made up to 17/10/04; full list of members (7 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New secretary appointed;new director appointed (1 page)
15 April 2004New secretary appointed;new director appointed (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
17 October 2003Incorporation (16 pages)
17 October 2003Incorporation (16 pages)