Company NameInternational Dry Stripping (North) Limited
DirectorJames Ryan
Company StatusDissolved
Company Number03258798
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 6 months ago)
Previous NamePlantincome Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Ryan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(2 years, 6 months after company formation)
Appointment Duration25 years
RoleCoating Removal Specialists
Correspondence Address15 Hopton Street
Worcester
Worcestershire
WR2 5LH
Director NamePaul Joseph Mullins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 19 January 2000)
RoleCompany Director
Correspondence Address97 Watling St Road
Fulwood
Preston
PR2 8BQ
Director NameJames Ryan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 1998)
RoleCompany Director
Correspondence Address14 Hanover Way
Churchdown
Gloucester
Gloucestershire
GL3 1NJ
Wales
Secretary NameMalcolm Raymond Noad
NationalityBritish
StatusResigned
Appointed23 December 1996(2 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressByfields
Holywell Lane
Wotton Under Edge
Gloucestershire
GL12 7NJ
Wales
Secretary NamePaul Joseph Mullins
NationalityBritish
StatusResigned
Appointed02 July 1997(9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address97 Watling St Road
Fulwood
Preston
PR2 8BQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressMarlin House
Units 2 & 3 Oakhill Trading Est
Devonshire Road Worsley
Manchester
M28 3PT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 November 2001Dissolved (1 page)
3 August 2001Completion of winding up (1 page)
17 July 2000Notice of order of court to wind up. (2 pages)
11 July 2000Notice of order of court to wind up. (2 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
3 February 2000Secretary resigned;director resigned (1 page)
29 April 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
23 November 1998Location of register of members (1 page)
23 November 1998Return made up to 03/10/98; full list of members (6 pages)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Return made up to 03/10/97; full list of members (5 pages)
3 August 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Registered office changed on 29/07/98 from: alexandra way ashchurch business centre tewkesbury gloucestershire GL20 8NB (1 page)
29 July 1998Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (1 page)
19 September 1997Particulars of mortgage/charge (3 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
20 December 1996Company name changed plantincome LIMITED\certificate issued on 23/12/96 (2 pages)
3 October 1996Incorporation (15 pages)