About

Registered Number: 05980602
Date of Incorporation: 27/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: First Floor Swan Buildings, 20 Swan Street, Manchester, M4 5JW,

 

Having been setup in 2006, Dry Build Solutions Ltd have registered office in Manchester, it's status at Companies House is "Active". The current directors of the organisation are listed as Norton, Mathew Paul, Green, Stephen, Sherry, Michael Charles. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, Mathew Paul 13 March 2019 - 1
GREEN, Stephen 27 October 2006 13 March 2019 1
SHERRY, Michael Charles 27 October 2006 31 July 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 07 May 2020
DISS40 - Notice of striking-off action discontinued 07 March 2020
AA - Annual Accounts 05 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AD01 - Change of registered office address 07 June 2019
CS01 - N/A 29 May 2019
PSC01 - N/A 29 May 2019
PSC07 - N/A 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 13 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 01 November 2016
TM02 - Termination of appointment of secretary 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2016
CH01 - Change of particulars for director 08 March 2016
CH03 - Change of particulars for secretary 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 05 September 2014
AA01 - Change of accounting reference date 28 March 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
CH03 - Change of particulars for secretary 27 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 15 August 2012
AD01 - Change of registered office address 19 June 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 17 October 2011
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2011
AA - Annual Accounts 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AR01 - Annual Return 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.