Company NameDrytex Limited
Company StatusDissolved
Company Number00772170
CategoryPrivate Limited Company
Incorporation Date28 August 1963(60 years, 8 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NameHeimbach UK Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Dickinson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(34 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 24 May 2005)
RoleEngineer
Correspondence Address27 Scholars Green Lane
Lymm
Cheshire
WA13 0QA
Director NameGraham Paul Hanson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2000(36 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 24 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address46 Parkfield
Chadderton
Oldham
Lancashire
OL9 0AS
Secretary NameGraham Paul Hanson
NationalityBritish
StatusClosed
Appointed08 February 2000(36 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 24 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address46 Parkfield
Chadderton
Oldham
Lancashire
OL9 0AS
Director NameJack Anthony Burrows
Date of BirthDecember 1939 (Born 84 years ago)
NationalityDual - Usa
StatusResigned
Appointed29 May 1991(27 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 January 1998)
RoleCompany Director
Correspondence Address8 Old Sneed Park
Stoke Bishop
Bristol
Avon
BS9 1RF
Director NameThomas Neil Cook
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(27 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address4 Shearbrook Lane
Goostrey
Crewe
Cheshire
CW4 8PR
Secretary NameJohn Michael Goulding
NationalityBritish
StatusResigned
Appointed29 May 1991(27 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 February 2000)
RoleCompany Director
Correspondence Address3 Craddock Road
Sale
Cheshire
M33 3QQ
Director NameJohn Michael Goulding
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(30 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address3 Craddock Road
Sale
Cheshire
M33 3QQ

Location

Registered AddressBradnor Road
Wythenshawe
Manchester
M22 4TS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
29 December 2004Application for striking-off (1 page)
10 June 2004Full accounts made up to 31 December 2003 (13 pages)
10 June 2004Amended full accounts made up to 31 December 2002 (22 pages)
10 June 2004Return made up to 17/05/04; full list of members (7 pages)
4 June 2003Full accounts made up to 31 December 2002 (20 pages)
4 June 2003Return made up to 17/05/03; full list of members (7 pages)
5 June 2002Auditor's resignation (2 pages)
23 May 2002Full accounts made up to 31 December 2001 (19 pages)
23 May 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
30 January 2002Memorandum and Articles of Association (2 pages)
25 January 2002Memorandum and Articles of Association (5 pages)
21 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 December 2000 (18 pages)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
11 February 2000Company name changed drytex LIMITED\certificate issued on 14/02/00 (2 pages)
30 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 June 1998Return made up to 29/05/98; full list of members (6 pages)
3 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 June 1997Return made up to 29/05/97; no change of members (4 pages)
31 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 May 1996Return made up to 29/05/96; full list of members (6 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
22 May 1995Return made up to 29/05/95; no change of members (4 pages)