Company NameDry Wall Solutions Limited
Company StatusDissolved
Company Number03800211
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 9 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jeffrey Michael Noon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bucklow View
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameSusan Jean Noon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Bulklow View
Park Road Bowdon
Altrincham
Cheshire
WA14 3JP
Secretary NameMr Jeffrey Michael Noon
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bucklow View
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 3, Empress Business Centre
380 Chester Road, Manchester
Lancashire
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 August 2009Accounts made up to 31 July 2009 (2 pages)
13 January 2009Accounts made up to 31 July 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
1 November 2007Return made up to 02/07/07; no change of members (7 pages)
1 November 2007Accounts made up to 31 July 2007 (1 page)
1 November 2007Return made up to 02/07/07; no change of members (7 pages)
1 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
28 April 2007Accounts made up to 31 July 2006 (1 page)
28 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 July 2006Return made up to 02/07/06; full list of members (7 pages)
27 July 2006Return made up to 02/07/06; full list of members (7 pages)
24 August 2005Accounts made up to 31 July 2005 (1 page)
24 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
15 December 2004Return made up to 02/07/04; full list of members (7 pages)
15 December 2004Return made up to 02/07/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
27 August 2004Accounts made up to 31 July 2004 (1 page)
18 December 2003Return made up to 02/07/03; full list of members (7 pages)
18 December 2003Return made up to 02/07/03; full list of members (7 pages)
16 September 2003Accounts made up to 31 July 2003 (1 page)
16 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
24 May 2003Return made up to 02/07/02; full list of members (7 pages)
24 May 2003Return made up to 02/07/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
23 October 2002Accounts made up to 31 July 2002 (1 page)
28 October 2001Return made up to 02/07/01; full list of members (6 pages)
28 October 2001Return made up to 02/07/01; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
10 September 2001Accounts made up to 31 July 2001 (1 page)
17 April 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
17 April 2001Accounts made up to 31 July 2000 (4 pages)
9 April 2001Return made up to 02/07/00; full list of members; amend (6 pages)
9 April 2001Return made up to 02/07/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2000Return made up to 02/07/00; full list of members (6 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
8 July 1999Registered office changed on 08/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
8 July 1999Secretary resigned (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
2 July 1999Incorporation (10 pages)