UKBizDB.co.uk

DYR UK LIMITED

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

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.

Company Information

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:
  • 30120 - Building of pleasure and sporting boats

Office Address & Contact

Registered Address:52 Ravensfield Gardens, Epsom, KT19 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Ravensfield Gardens, Epsom, KT19 0SR

Director18 April 2017Active
5, Harbour Close, Marchwood, Southampton, SO40 4AF

Secretary28 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 August 2002Active
Unit 5, Harbour Close, Cracknore Industrial Park, Marchwood, Southampton, England, SO40 4AF

Director16 November 2015Active
5 Harbour Close, Cracknore Industrial Park, Marchwood, Southampton, SO40 4AF

Director24 March 2010Active
Bowden House, Bursledon Heights, Bursledon, SO31 8DA

Director31 August 2005Active
5, Harbour Close, Marchwood, Southampton, SO40 4AF

Director28 August 2002Active
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

Director01 July 2009Active
Brook Cottage, Farm Lane Nutbourne, Chichester, PO18 8SA

Director04 June 2007Active
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

Director15 August 2016Active
58 Fleet End Road, Warsash, Southampton, SO31 9JG

Director28 August 2002Active
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

Director01 September 2014Active
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

Director09 January 2008Active
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

Director01 September 2014Active
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

Director04 June 2007Active
30 Quayside Walk, Marchwood, Southampton, SO40 4AH

Director13 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 August 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved liquidation.

Download
2020-09-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-24Insolvency

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

Download
2018-12-21Insolvency

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

Download
2018-01-31Address

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

Download
2017-11-06Address

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

Download
2017-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-01Resolution

Resolution.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-15Accounts

Change account reference date company previous extended.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2017-04-24Officers

Appoint person director company with name date.

Download
2017-04-18Resolution

Resolution.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Appoint person director company with name date.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2015-11-26Officers

Appoint person director company with name date.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Officers

Termination director company with name termination date.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.