About

Registered Number: 03318496
Date of Incorporation: 14/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 7 Royal Crescent, Cheltenham, GL50 3DF,

 

Dyers International Ltd was registered on 14 February 1997, it has a status of "Dissolved". The business has 9 directors listed as Pearne, Helen, Adcock, Joy Marie, Armstead, Paul Richard, Hunter, Alison Elizabeth, Rudd, Daniel John, Cox, Nigel Bayliss, Dyer, Roy Clifford Albert, Scott, George, Wilkinson, Alison in the Companies House registry. We don't currently know the number of employees at Dyers International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARNE, Helen 04 May 2018 - 1
COX, Nigel Bayliss 26 February 1997 10 November 1997 1
DYER, Roy Clifford Albert 26 February 1997 24 March 2018 1
SCOTT, George 26 February 1997 31 August 1998 1
WILKINSON, Alison 04 May 2018 04 May 2018 1
Secretary Name Appointed Resigned Total Appointments
ADCOCK, Joy Marie 31 August 1998 05 February 2003 1
ARMSTEAD, Paul Richard 05 February 2003 21 April 2006 1
HUNTER, Alison Elizabeth 24 April 2006 26 September 2007 1
RUDD, Daniel John 26 September 2007 10 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 14 May 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 23 December 2019
AD01 - Change of registered office address 23 December 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
AA - Annual Accounts 25 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
TM01 - Termination of appointment of director 23 May 2018
PSC07 - N/A 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
PSC01 - N/A 22 May 2018
PSC01 - N/A 22 May 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 02 May 2018
PSC07 - N/A 02 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 17 May 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 04 August 2009
287 - Change in situation or address of Registered Office 02 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 13 January 2009
287 - Change in situation or address of Registered Office 06 August 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
363a - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 12 January 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 04 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 03 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 09 February 2001
225 - Change of Accounting Reference Date 28 June 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 22 February 2000
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
287 - Change in situation or address of Registered Office 06 August 1999
363s - Annual Return 04 May 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 29 September 1998
RESOLUTIONS - N/A 26 August 1998
AA - Annual Accounts 26 August 1998
225 - Change of Accounting Reference Date 26 August 1998
287 - Change in situation or address of Registered Office 24 July 1998
CERTNM - Change of name certificate 19 February 1998
363s - Annual Return 11 February 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
287 - Change in situation or address of Registered Office 13 November 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
287 - Change in situation or address of Registered Office 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.