Company NameD B Dryliners Limited
Company StatusDissolved
Company Number07698647
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Dissolution Date14 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Brian Bell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fosters Lane
Bradwell
Milton Keynes
Bucks
MK13 9HD
Director NameVictoria Louise Clifford
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fosters Lane
Bradwell
Milton Keynes
Bucks
MK13 9HD
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

50 at £1David Bell
50.00%
Ordinary
50 at £1Victoria Clifford
50.00%
Ordinary

Financials

Year2014
Net Worth£257
Cash£3,959
Current Liabilities£5,133

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2015Final Gazette dissolved following liquidation (1 page)
14 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
8 April 2015Liquidators' statement of receipts and payments to 18 November 2014 (8 pages)
8 April 2015Liquidators statement of receipts and payments to 18 November 2014 (8 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
28 November 2013Registered office address changed from 14 Fosters Lane Bradwell Milton Keynes MK13 9HD United Kingdom on 28 November 2013 (2 pages)
27 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Statement of affairs with form 4.19 (6 pages)
14 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Termination of appointment of Clifford Wing as a director (2 pages)
18 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
9 November 2011Appointment of Victoria Louise Clifford as a director (3 pages)
12 September 2011Appointment of David Brian Bell as a director (3 pages)
12 September 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(4 pages)
8 July 2011Incorporation (32 pages)