Company NameDrylife Limited
DirectorChristopher Dubberley
Company StatusActive
Company Number02145566
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Christopher Dubberley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(17 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleFarming Consultant
Country of ResidenceEngland
Correspondence Address1 Verrill Avenue
Manchester
M23 0DP
Director NameDavid Newman Gray
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 December 2004)
RoleConsultant Engineer
Correspondence Address17 Old Rectory Close
Broughton Astley
Leicestershire
LE9 6PP
Secretary NameRosalind Gray
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address17 Old Rectory Close
Broughton Astley
Leicestershire
LE9 6PP
Secretary NameRichard Andre Dawson
NationalityBritish
StatusResigned
Appointed15 August 2007(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2011)
RoleRetired
Correspondence Address364 Laceby Road
Grimsby
South Humberside
DN34 5LU

Location

Registered Address290 Moston Lane
Manchester
M40 9WB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christopher Dubberley
100.00%
Ordinary

Financials

Year2014
Net Worth£12,439
Current Liabilities£41,442

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

23 May 2008Delivered on: 27 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re cardnet liabilities-drylife LTD and numbered 07260673 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
22 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Micro company accounts made up to 31 July 2015 (2 pages)
25 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Micro company accounts made up to 31 July 2015 (2 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2015Micro company accounts made up to 31 July 2014 (2 pages)
16 October 2015Micro company accounts made up to 31 July 2014 (2 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 January 2012Registered office address changed from 145-157 St. John Street London Greater London EC1V 4PY on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 145-157 St. John Street London Greater London EC1V 4PY on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 145-157 St. John Street London Greater London EC1V 4PY on 6 January 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 October 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 August 2011Termination of appointment of Richard Dawson as a secretary (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 February 2010Annual return made up to 10 May 2009 (4 pages)
24 February 2010Annual return made up to 10 May 2006 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from 1 Verrill Avenue Manchester M23 0DP United Kingdom on 23 February 2010 (2 pages)
17 February 2010Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA United Kingdom on 17 February 2010 (1 page)
8 October 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 December 2008Registered office changed on 12/12/2008 from 121 egerton road south manchester M21 0XN (1 page)
12 December 2008Director's change of particulars / christopher dubberley / 31/05/2007 (1 page)
12 December 2008Return made up to 10/05/08; full list of members (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 August 2007New secretary appointed (2 pages)
22 August 2007Director's particulars changed (1 page)
23 July 2007Secretary resigned (1 page)
20 June 2007Return made up to 10/05/07; full list of members
  • 363(287) ‐ Registered office changed on 20/06/07
(6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 September 2005Registered office changed on 20/09/05 from: unit 758 the big peg 120 vyse street jewellery quarter birmingham west midlands B18 6NF (1 page)
20 September 2005Return made up to 10/05/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 January 2005Director resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: 21 high street lutterworth leicestershire LE17 4AT (1 page)
6 January 2005New director appointed (2 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 May 2004Return made up to 10/05/04; full list of members (6 pages)
16 May 2003Return made up to 10/05/03; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 May 2002Return made up to 10/05/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 May 2001Return made up to 10/05/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 2000Return made up to 10/05/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 May 1999Return made up to 10/05/99; full list of members (6 pages)
18 May 1998Return made up to 10/05/98; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 May 1997Return made up to 10/05/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
8 May 1996Return made up to 10/05/96; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
16 May 1995Return made up to 10/05/95; full list of members (4 pages)