Company NameDri-Sil Technics Limited
DirectorPhillip John Leslie
Company StatusDissolved
Company Number01778759
CategoryPrivate Limited Company
Incorporation Date16 December 1983(40 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Phillip John Leslie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleInstallations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake Dorma 25 Smallshaw Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9LW
Secretary NameMrs Julie Marie Leslie
NationalityBritish
StatusCurrent
Appointed21 March 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake Dorma 25 Smallshaw Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9LW
Director NameJames Charles Obeirne
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 1997)
RoleMarketing Manager
Correspondence Address8 Mill Lane
Old Swan
Liverpool
Merseyside
L13 5TF

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,313
Cash£88
Current Liabilities£68,282

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2005Liquidators statement of receipts and payments (6 pages)
14 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2004Statement of affairs (6 pages)
14 January 2004Appointment of a voluntary liquidator (1 page)
30 December 2003Registered office changed on 30/12/03 from: 17 george street st. Helens merseyside WA10 1DB (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 April 2003Return made up to 16/03/03; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 July 2002Registered office changed on 01/07/02 from: room 2-02 cotton exchange buildings old hall street liverpool L3 9LQ (1 page)
20 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
29 March 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
31 January 2001Full accounts made up to 31 December 1999 (14 pages)
17 March 2000Return made up to 16/03/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
18 March 1999Return made up to 16/03/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (14 pages)
10 March 1998Return made up to 16/03/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (15 pages)
12 March 1997Director resigned (1 page)
12 March 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
10 June 1996Full accounts made up to 31 December 1995 (14 pages)
21 May 1996Return made up to 16/03/96; no change of members (4 pages)
27 October 1995Particulars of mortgage/charge (10 pages)
11 May 1995Full accounts made up to 31 December 1994 (13 pages)
17 March 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)