Company NameDryvit Systems (U.K.) Limited
DirectorDerek Childs
Company StatusDissolved
Company Number02286616
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameDerek Childs
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressLees Farm Cottage London Road
Hook
Hampshire
RG27 9EF
Secretary NameJacqueline Seligmann
NationalityBritish
StatusCurrent
Appointed26 February 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address84 Temple Sheen Road
East Sheen
London
SW14 7RR
Director NameJanice Mary Childs
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 1993)
RoleHealth Visitor
Correspondence AddressLees Farm Cottage London Road
Hook
Basingstoke
Hampshire
RG27 9EF
Director NameMark Simon Childs
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 1993)
RoleMarketing Executive
Correspondence AddressAppartment 409
717 Eglinton Avenue West
Toronton
Ontario Msn 1c9
Foreign

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 August 1996Dissolved (1 page)
23 May 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
1 April 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 1995Liquidators statement of receipts and payments (10 pages)
16 May 1995Liquidators statement of receipts and payments (10 pages)