This company is commonly known as Dyr Uk Limited. The company was founded 21 years ago and was given the registration number 04520591. The firm's registered office is in EPSOM. You can find them at 52 Ravensfield Gardens, , Epsom, . This company's SIC code is 30120 - Building of pleasure and sporting boats.
Name | : | DYR UK LIMITED |
---|---|---|
Company Number | : | 04520591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 August 2002 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Ravensfield Gardens, Epsom, KT19 0SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Ravensfield Gardens, Epsom, KT19 0SR | Director | 18 April 2017 | Active |
5, Harbour Close, Marchwood, Southampton, SO40 4AF | Secretary | 28 August 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 August 2002 | Active |
Unit 5, Harbour Close, Cracknore Industrial Park, Marchwood, Southampton, England, SO40 4AF | Director | 16 November 2015 | Active |
5 Harbour Close, Cracknore Industrial Park, Marchwood, Southampton, SO40 4AF | Director | 24 March 2010 | Active |
Bowden House, Bursledon Heights, Bursledon, SO31 8DA | Director | 31 August 2005 | Active |
5, Harbour Close, Marchwood, Southampton, SO40 4AF | Director | 28 August 2002 | Active |
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB | Director | 01 July 2009 | Active |
Brook Cottage, Farm Lane Nutbourne, Chichester, PO18 8SA | Director | 04 June 2007 | Active |
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB | Director | 15 August 2016 | Active |
58 Fleet End Road, Warsash, Southampton, SO31 9JG | Director | 28 August 2002 | Active |
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB | Director | 01 September 2014 | Active |
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB | Director | 09 January 2008 | Active |
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB | Director | 01 September 2014 | Active |
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB | Director | 04 June 2007 | Active |
30 Quayside Walk, Marchwood, Southampton, SO40 4AH | Director | 13 March 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 August 2002 | Active |
Mrs Caroline Jane Charnley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | 52, Ravensfield Gardens, Epsom, KT19 0SR |
Nature of control | : |
|
Mr John Martin Charnley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Address | : | 52, Ravensfield Gardens, Epsom, KT19 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-01 | Resolution | Resolution. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Accounts | Change account reference date company previous extended. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
2017-04-24 | Officers | Appoint person director company with name date. | Download |
2017-04-18 | Resolution | Resolution. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Officers | Appoint person director company with name date. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Officers | Termination director company with name termination date. | Download |
2015-11-26 | Officers | Appoint person director company with name date. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Officers | Termination director company with name termination date. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.