Company NameDryfesdale Limited
Company StatusDissolved
Company Number01760255
CategoryPrivate Limited Company
Incorporation Date10 October 1983(40 years, 6 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Anne Goldthorpe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1991(7 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 30 April 2019)
RoleClerk/Receptionist/Typist
Country of ResidenceEngland
Correspondence Address16 Harley Road
Sheffield
South Yorkshire
S11 9SD
Director NameMr David Ian Goldthorpe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1991(7 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 30 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Harley Road
Sheffield
South Yorkshire
S11 9SD
Secretary NameMr David Ian Goldthorpe
NationalityBritish
StatusClosed
Appointed25 February 1991(7 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Harley Road
Sheffield
South Yorkshire
S11 9SD

Contact

Telephone0114 2360334
Telephone regionSheffield

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

800 at £1David I. Goldthorpe
66.67%
Ordinary
400 at £1Anne Goldthorpe
33.33%
Ordinary

Financials

Year2014
Net Worth£219,696
Cash£6,475
Current Liabilities£9,502

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

11 June 1991Delivered on: 27 June 1991
Satisfied on: 8 January 2016
Persons entitled: Whitbread PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k(a (1) the hallcar tavern, 2 carwood grove, sheffield S. yorks and (2) the commercial hotel, 109 station road, chapeltown, sheffieled (3) l/h property k/a 109 station rd, chapeltown sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1989Delivered on: 27 February 1989
Satisfied on: 8 January 2016
Persons entitled: Vaux Group PLC

Classification: Legal charge
Secured details: £25,000 & all monies due or to become due from the company to the chargee together with the cost of goods supplied under the terms of the charge.
Particulars: 109 station road chapeltown sheffield south yorkshire.
Fully Satisfied
4 June 1986Delivered on: 16 June 1986
Satisfied on: 15 June 1991
Persons entitled: Liquid Assets Limited

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate and k/a the commercial hotel, 109 station road, chapeltown, sheffield. T.n's: syk 191443, syk 184255 syk 184256 and all fixtures & fittings.
Fully Satisfied
29 October 1984Delivered on: 31 October 1984
Satisfied on: 8 January 2016
Persons entitled: Whitbread and Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including moneys due for goods sold and delivered.
Particulars: F/H the hallcar tavern, carwood lane and carwood terrace, sheffield together with all fixtures whatsoever. Title no: syk 86507.
Fully Satisfied

Filing History

2 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2 August 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,200
(6 pages)
8 January 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Satisfaction of charge 3 in full (1 page)
8 January 2016Satisfaction of charge 4 in full (2 pages)
26 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,200
(6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,200
(6 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Mr David Ian Goldthorpe on 25 February 2010 (2 pages)
8 March 2010Director's details changed for Mrs Anne Goldthorpe on 25 February 2010 (2 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
8 March 2010Register inspection address has been changed (1 page)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 February 2008Return made up to 25/02/08; full list of members (4 pages)
2 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 March 2007Return made up to 25/02/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 1 October 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 1 October 2005 (7 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 2 October 2004 (8 pages)
23 June 2005Total exemption small company accounts made up to 2 October 2004 (8 pages)
10 March 2005Return made up to 25/02/05; full list of members (3 pages)
2 June 2004Total exemption small company accounts made up to 27 September 2003 (7 pages)
18 May 2004Auditor's resignation (1 page)
8 March 2004Return made up to 25/02/04; full list of members (7 pages)
21 July 2003Accounts for a small company made up to 28 September 2002 (7 pages)
7 March 2003Return made up to 25/02/03; full list of members (7 pages)
14 July 2002Accounts for a small company made up to 29 September 2001 (7 pages)
9 March 2002Return made up to 25/02/02; full list of members (6 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 2 October 1999 (6 pages)
31 July 2000Accounts for a small company made up to 2 October 1999 (6 pages)
3 March 2000Return made up to 25/02/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 3 October 1998 (6 pages)
8 October 1999Accounts for a small company made up to 3 October 1998 (6 pages)
3 March 1999Return made up to 25/02/99; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 27 September 1997 (5 pages)
6 March 1998Return made up to 25/02/98; full list of members (6 pages)
14 July 1997Accounts for a small company made up to 28 September 1996 (7 pages)
10 March 1997Return made up to 25/02/97; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 February 1996Return made up to 25/02/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 1 October 1994 (6 pages)
3 October 1995Accounts for a small company made up to 1 October 1994 (6 pages)