Company NameDryad Press Limited
Company StatusDissolved
Company Number01938781
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 8 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Christopher Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration9 years (closed 04 July 2000)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressManor Farm Holmsley Road
Wootton
New Milton
Hampshire
BH25 5TP
Director NameMr Gerard Isaac Mizrahi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
Secretary NameMichael James Vaughan Wade
NationalityBritish
StatusClosed
Appointed16 October 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address9 Herrick Road
London
N5 2JX
Director NamePeter Arthur John Kemmis Betty
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1993)
RolePublisher
Correspondence Address30 Lillian Road
London
SW13 9JG
Director NameMr Ian Christopher Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 September 1996)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressManor Farm Holmsley Road
Wootton
New Milton
Hampshire
BH25 5TP
Secretary NameMr Alan Neilson Finlay
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameEileen Rosemary Cox
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1996)
RolePublisher
Correspondence Address36 Bridge View
London
W6 9DD
Director NameMr Alan Neilson Finlay
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Murray Avenue
Bromley
Kent
BR1 3DT
Secretary NameMr James Ian Sutherland Gallacher
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carbery Avenue
London
W3 9AD
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed24 September 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameNorman Connor
NationalityBritish
StatusResigned
Appointed01 June 1998(12 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 October 1998)
RoleCompany Director
Correspondence Address13 Andhurst Court
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DX

Location

Registered Address583 Fulham Road
London
SW6 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Return made up to 08/06/98; no change of members (5 pages)
20 April 1999New director appointed (3 pages)
20 April 1999Compulsory strike-off action has been discontinued (1 page)
18 April 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
15 June 1998Secretary resigned (1 page)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 July 1997Registered office changed on 01/07/97 from: 4 fitzhardinge street london W1H oah (1 page)
1 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 March 1997New secretary appointed (2 pages)
30 September 1996Secretary resigned (1 page)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 June 1996Return made up to 08/06/96; no change of members (5 pages)
11 April 1996Director resigned (1 page)
5 July 1995Return made up to 08/06/95; no change of members (6 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)