Company NameDYAS Surfacing Limited
DirectorsEdwin Arthur Dyas and Josephine Dyas
Company StatusDissolved
Company Number01666936
CategoryPrivate Limited Company
Incorporation Date24 September 1982(41 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameEdwin Arthur Dyas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(8 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence Address22 Foundry Square
Norton
Stoke On Trent
Staffordshire
ST6 8PB
Director NameJosephine Dyas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(8 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address22 Foundry Square
Norton
Stoke On Trent
Staffordshire
ST6 8PB
Secretary NameEdwin Arthur Dyas
NationalityBritish
StatusCurrent
Appointed18 September 1991(8 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address22 Foundry Square
Norton
Stoke On Trent
Staffordshire
ST6 8PB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£92,841
Cash£53
Current Liabilities£129,942

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 May 2002Dissolved (1 page)
25 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
13 September 2000Registered office changed on 13/09/00 from: lowry house 17 marble street manchester M2 3AW (1 page)
13 April 2000Sec of state's release of liq (1 page)
31 March 2000Liquidators statement of receipts and payments (5 pages)
2 February 2000Resignation of a liquidator (1 page)
22 December 1999O/C - replacement of liquidator (6 pages)
22 December 1999Appointment of a voluntary liquidator (1 page)
22 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
3 November 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (6 pages)
15 October 1996Registered office changed on 15/10/96 from: abbey house 74 mosley street manchester M60 2AT (1 page)
14 October 1996Appointment of a voluntary liquidator (1 page)
2 October 1996Registered office changed on 02/10/96 from: 249 high street tunstall stoke on trent staffordshire (1 page)
1 October 1996Appointment of a voluntary liquidator (1 page)
1 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
28 September 1995Return made up to 18/09/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)