UKBizDB.co.uk

DRYAD MARITIME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dryad Maritime Limited. The company was founded 14 years ago and was given the registration number 07111823. The firm's registered office is in MANCHESTER. You can find them at C/o Duff & Phelps Ltd, The Chancery, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRYAD MARITIME LIMITED
Company Number:07111823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 December 2009
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Duff & Phelps Ltd, The Chancery, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director23 December 2009Active
3, Meadolands, Rowlands Castle, England, PO9 6BZ

Secretary23 December 2009Active
4 Hanover House, Marine Court, St. Leonards-On-Sea, England, TN38 0DX

Secretary18 April 2017Active
Portsmouth Technopole, Kingston Crescent, Portsmouth, PO2 8FA

Secretary09 March 2015Active
Portsmouth Technopole, Kingston Crescent, Portsmouth, England, PO2 8FA

Director03 January 2012Active

People with Significant Control

Mr Graeme Christian Gibbon-Brookes
Notified on:23 December 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:Portsmouth Technopole, Kingston Crescent, Portsmouth, PO2 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme Christian Gibbon-Brooks
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-07Resolution

Resolution.

Download
2018-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-15Address

Change registered office address company with date old address new address.

Download
2018-10-04Address

Change registered office address company with date old address new address.

Download
2018-09-28Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Address

Change registered office address company with date old address new address.

Download
2018-02-05Officers

Termination secretary company with name termination date.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Persons with significant control

Cessation of a person with significant control.

Download
2017-12-27Persons with significant control

Notification of a person with significant control.

Download
2017-12-27Persons with significant control

Change to a person with significant control.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Miscellaneous

Legacy.

Download
2017-04-19Officers

Appoint person secretary company with name date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.