Company NameDryden Projects Limited
Company StatusDissolved
Company Number03805083
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRuth Dryden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNo.17 Garners Wharf
West Bank Sutton Bridge
Spalding
Lincolnshire
PE12 9TW
Secretary NameAnne Simpson
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Farriers Court
Sheepy Magna
Atherstone
Warwickshire
CV9 3QR
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address1 Saint Chads Court
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
17 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2005Application for striking-off (1 page)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
7 July 2004Return made up to 12/07/04; full list of members (5 pages)
1 February 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
18 July 2003Return made up to 12/07/03; full list of members (5 pages)
31 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
3 September 2002Secretary's particulars changed (1 page)
4 February 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
25 July 2001Return made up to 12/07/01; full list of members (5 pages)
10 October 2000Accounts for a small company made up to 31 July 2000 (3 pages)
26 July 2000Return made up to 12/07/00; full list of members (6 pages)
12 August 1999New secretary appointed (2 pages)
1 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1999Registered office changed on 01/08/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
1 August 1999Ad 12/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
12 July 1999Incorporation (10 pages)