About

Registered Number: 03804752
Date of Incorporation: 09/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: 125/127 Union Street, Oldham, OL1 1TE

 

Having been setup in 1999, Dryad Handrails Ltd have registered office in Oldham, it's status is listed as "Dissolved". We do not know the number of employees at this business. Dryad Handrails Ltd has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDLEY, Alan 09 July 1999 - 1
BRYDGES, Christopher 11 May 2012 01 December 2015 1
GREEN, Paul Anthony 11 May 2012 15 May 2014 1
WILLIAMS, Janice Elaine 15 October 2010 19 September 2013 1
WILLIAMS, Stephen John 09 July 1999 11 May 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Janice Elaine 15 October 2010 19 September 2013 1
HAMES PARTNERSHIP LTD 19 August 2013 23 October 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
LIQ14 - N/A 07 January 2020
LIQ03 - N/A 10 January 2019
AD01 - Change of registered office address 03 November 2017
RESOLUTIONS - N/A 10 October 2017
LIQ02 - N/A 10 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2017
CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 30 January 2015
TM02 - Termination of appointment of secretary 10 November 2014
AD01 - Change of registered office address 07 November 2014
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 23 October 2013
AP03 - Appointment of secretary 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AR01 - Annual Return 09 August 2013
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 23 January 2013
RP04 - N/A 28 September 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
AP01 - Appointment of director 30 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 14 May 2012
AP01 - Appointment of director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 21 September 2011
SH01 - Return of Allotment of shares 13 September 2011
AR01 - Annual Return 26 July 2011
AA01 - Change of accounting reference date 25 May 2011
SH01 - Return of Allotment of shares 09 December 2010
AP03 - Appointment of secretary 09 December 2010
AP01 - Appointment of director 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 05 August 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 27 July 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 20 July 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 09 December 2002
287 - Change in situation or address of Registered Office 08 December 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 23 August 2000
287 - Change in situation or address of Registered Office 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.