This company is commonly known as Dryad Holdings Ltd. The company was founded 9 years ago and was given the registration number 09433143. The firm's registered office is in LEICESTER. You can find them at 21 Mountain Road, , Leicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DRYAD HOLDINGS LTD |
---|---|---|
Company Number | : | 09433143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2015 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Mountain Road, Leicester, United Kingdom, LE4 9HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29a, Barry Drive, Kirby Muxloe, Leicester, United Kingdom, LE9 2HH | Director | 11 February 2015 | Active |
85, Main Street, Great Bowden, Market Harborough, United Kingdom, LE16 7HD | Director | 11 February 2015 | Active |
32, Park Avenue, Markfield, United Kingdom, LE67 9WA | Secretary | 11 February 2015 | Active |
32, Park Avenue, Markfield, United Kingdom, LE67 9WA | Director | 11 February 2015 | Active |
Mr Nicholas Beavon | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ |
Nature of control | : |
|
Mrs Lucy Williamson | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | Trusolv Limited, Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ |
Nature of control | : |
|
Dryad Leicesterlimited | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Two, Colton Square, Leicester, England, LE1 1QH |
Nature of control | : |
|
Mr Nicholas Beavon | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Mountain Road, Leicester, United Kingdom, LE4 9HQ |
Nature of control | : |
|
Specialist Crafts Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hamilton House, Mountain Road, Leicester, England, LE4 9HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-03 | Resolution | Resolution. | Download |
2022-02-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-11 | Capital | Capital statement capital company with date currency figure. | Download |
2019-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.