About

Registered Number: 05425861
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Active
Registered Address: Foxhollow Tarporley Road, Tarvin, Chester, CH3 8NB

 

Based in Chester, Dryfield Consulting Ltd was registered on 15 April 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE FERRARS, Helen Louise 31 March 2011 - 1
DE FERRARS, Timothy Kilmaine Mckinnon 31 March 2011 - 1
DE FERRARS, Richard James Mackenzie 15 April 2005 31 March 2011 1
EVANS, Charles Henry Frederick 15 April 2005 20 June 2005 1
O'DONNELL, Elizabeth Ann 09 May 2005 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
DE FERRARS, Helen Louise 01 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 26 February 2019
PSC01 - N/A 26 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 27 June 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 15 April 2014
AAMD - Amended Accounts 20 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 27 December 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AP03 - Appointment of secretary 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 21 January 2011
AA01 - Change of accounting reference date 10 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 18 May 2006
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.