About

Registered Number: 03985759
Date of Incorporation: 04/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: Mansion House, Princes Street, Yeovil, Somerset, BA20 1EP

 

Having been setup in 2000, Dryfield Trust Ltd have registered office in Somerset, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Raymond Martin 14 April 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 26 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 14 April 2015
SH01 - Return of Allotment of shares 09 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 22 September 2010
AP04 - Appointment of corporate secretary 22 September 2010
AD01 - Change of registered office address 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
287 - Change in situation or address of Registered Office 30 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 29 June 2001
225 - Change of Accounting Reference Date 21 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
CERTNM - Change of name certificate 27 December 2000
NEWINC - New incorporation documents 04 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.