About

Registered Number: 04875458
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: C/O MELVILLE & CO, 17/18 Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-In-Furness, Cumbria, LA14 2PN

 

John Dryden Ltd was setup in 2003. Dryden, John Michael, Dryden, Margaret Elizabeth are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRYDEN, John Michael 22 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DRYDEN, Margaret Elizabeth 22 August 2003 01 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 22 August 2018
PSC04 - N/A 31 July 2018
CH01 - Change of particulars for director 27 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 27 August 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 29 August 2012
TM02 - Termination of appointment of secretary 01 May 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 21 December 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 06 January 2007
AA - Annual Accounts 06 December 2005
363s - Annual Return 31 October 2005
363s - Annual Return 23 September 2004
225 - Change of Accounting Reference Date 03 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.