Company NameDrymaster Limited
Company StatusDissolved
Company Number01832244
CategoryPrivate Limited Company
Incorporation Date12 July 1984(39 years, 10 months ago)
Dissolution Date7 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Arthur John Errington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(6 years, 9 months after company formation)
Appointment Duration22 years, 10 months (closed 07 February 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Goldcrest
Aylesbury
Buckinghamshire
HP19 0GB
Director NameIan Frazer-Barnes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(6 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address13 Harvey Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BN
Secretary NameIan Frazer-Barnes
NationalityBritish
StatusResigned
Appointed11 April 1991(6 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address13 Harvey Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BN
Director NameJoseph Devine
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2002)
RoleEngineer
Correspondence Address96 Windmill Hill
Bletchley
Milton Keynes
Bucks
MK3 7RR
Secretary NameJoseph Devine
NationalityBritish
StatusResigned
Appointed04 April 2001(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2002)
RoleEngineer
Correspondence Address96 Windmill Hill
Bletchley
Milton Keynes
Bucks
MK3 7RR
Secretary NameMrs Karen Lesley Errington
NationalityBritish
StatusResigned
Appointed24 June 2002(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address5 Goldcrest
Watermead
Aylesbury
Buckinghamshire
HP19 0GB

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

70.1k at 1Arthur John Errington
100.00%
Ordinary

Financials

Year2014
Net Worth£61,947
Cash£228
Current Liabilities£65,423

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Final Gazette dissolved following liquidation (1 page)
7 November 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
7 November 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
15 August 2013Liquidators statement of receipts and payments to 13 June 2013 (9 pages)
15 August 2013Liquidators' statement of receipts and payments to 13 June 2013 (9 pages)
15 August 2013Liquidators' statement of receipts and payments to 13 June 2013 (9 pages)
10 August 2012Liquidators' statement of receipts and payments to 13 June 2012 (8 pages)
10 August 2012Liquidators' statement of receipts and payments to 13 June 2012 (8 pages)
10 August 2012Liquidators statement of receipts and payments to 13 June 2012 (8 pages)
26 August 2011Liquidators' statement of receipts and payments to 13 June 2011 (7 pages)
26 August 2011Liquidators' statement of receipts and payments to 13 June 2011 (7 pages)
26 August 2011Liquidators statement of receipts and payments to 13 June 2011 (7 pages)
18 August 2011Liquidators statement of receipts and payments to 13 June 2011 (7 pages)
18 August 2011Liquidators' statement of receipts and payments to 13 June 2011 (7 pages)
18 August 2011Liquidators' statement of receipts and payments to 13 June 2011 (7 pages)
1 July 2010Registered office address changed from Unit 9 Park Street Industrial Estate, Osier Way Aylesbury Buckinghamshire HP20 1EB United Kingdom on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Unit 9 Park Street Industrial Estate, Osier Way Aylesbury Buckinghamshire HP20 1EB United Kingdom on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Unit 9 Park Street Industrial Estate, Osier Way Aylesbury Buckinghamshire HP20 1EB United Kingdom on 1 July 2010 (2 pages)
23 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2010Appointment of a voluntary liquidator (1 page)
23 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-14
(1 page)
23 June 2010Statement of affairs with form 4.19 (13 pages)
23 June 2010Appointment of a voluntary liquidator (1 page)
23 June 2010Statement of affairs with form 4.19 (13 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Termination of appointment of Karen Errington as a secretary (1 page)
15 October 2009Termination of appointment of Karen Errington as a secretary (1 page)
6 July 2009Return made up to 11/04/09; full list of members (3 pages)
6 July 2009Return made up to 11/04/09; full list of members (3 pages)
19 May 2009Secretary's Change of Particulars / karen errington / 30/11/2007 / Title was: , now: mrs; HouseName/Number was: , now: 5; Street was: the clock house, now: goldcrest; Area was: 4 russley park, now: ; Post Town was: baydon marlborough, now: aylesbury; Region was: wilts, now: buckinghamshire; Post Code was: SN8 2JY, now: HP19 0GB (2 pages)
19 May 2009Director's Change of Particulars / arthur errington / 30/11/2007 / HouseName/Number was: , now: 5; Street was: the clock house, now: goldcrest; Area was: 4 russely park mews, now: ; Post Town was: baydon, now: aylesbury; Region was: wilts, now: buckinghamshire; Post Code was: SN8 2JY, now: HP19 0GB (1 page)
19 May 2009Director's change of particulars / arthur errington / 30/11/2007 (1 page)
19 May 2009Secretary's change of particulars / karen errington / 30/11/2007 (2 pages)
5 December 2008Return made up to 11/04/08; full list of members (3 pages)
5 December 2008Return made up to 11/04/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 August 2008Registered office changed on 01/08/2008 from 13 milner court bushey watford herts WD23 4UB (1 page)
1 August 2008Registered office changed on 01/08/2008 from 13 milner court bushey watford herts WD23 4UB (1 page)
17 June 2008Gbp nc 100/70100\30/11/07 (2 pages)
17 June 2008Gbp nc 100/70100 30/11/07 (2 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
11 July 2007Return made up to 11/04/07; full list of members (2 pages)
11 July 2007Return made up to 11/04/07; full list of members (2 pages)
16 October 2006Return made up to 11/04/06; full list of members (2 pages)
16 October 2006Return made up to 11/04/06; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 December 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
(6 pages)
20 December 2005Registered office changed on 20/12/05 from: 13 milner court bushey herts WD23 4UB (1 page)
20 December 2005Return made up to 11/04/05; full list of members (6 pages)
20 December 2005Registered office changed on 20/12/05 from: 13 milner court bushey herts WD23 4UB (1 page)
10 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
10 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
19 May 2004Return made up to 11/04/04; full list of members (5 pages)
19 May 2004Return made up to 11/04/04; full list of members (5 pages)
5 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
5 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
18 July 2003Return made up to 11/04/03; full list of members (6 pages)
18 July 2003Return made up to 11/04/03; full list of members (6 pages)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 July 2002Registered office changed on 22/07/02 from: the offices of sproull & co 31-33 college rd harrow middlesex HA1 1EJ (1 page)
22 July 2002Registered office changed on 22/07/02 from: the offices of sproull & co 31-33 college rd harrow middlesex HA1 1EJ (1 page)
25 April 2002Return made up to 11/04/02; full list of members (6 pages)
25 April 2002Return made up to 11/04/02; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
10 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
8 August 2001Return made up to 11/04/01; full list of members (6 pages)
8 August 2001Return made up to 11/04/01; full list of members (6 pages)
3 August 2001Secretary resigned;director resigned (1 page)
3 August 2001Secretary resigned;director resigned (1 page)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
30 August 2000Accounts for a small company made up to 30 November 1999 (4 pages)
30 August 2000Accounts for a small company made up to 30 November 1999 (4 pages)
4 May 2000Return made up to 11/04/00; full list of members (6 pages)
4 May 2000Return made up to 11/04/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
26 April 1999Return made up to 11/04/99; no change of members (4 pages)
26 April 1999Return made up to 11/04/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
2 July 1998Return made up to 11/04/98; no change of members (4 pages)
2 July 1998Return made up to 11/04/98; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
15 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
29 April 1997Return made up to 11/04/97; full list of members (6 pages)
29 April 1997Return made up to 11/04/97; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
3 June 1996Return made up to 11/04/96; no change of members (4 pages)
3 June 1996Return made up to 11/04/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
7 September 1995Return made up to 11/04/95; no change of members (4 pages)
7 September 1995Return made up to 11/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)