Company NameDrygulch Limited
DirectorsBrian Harold Hume and Derek Arthur Johnson
Company StatusDissolved
Company Number01652626
CategoryPrivate Limited Company
Incorporation Date20 July 1982(41 years, 8 months ago)
Previous NameOffice Electronics Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBrian Harold Hume
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressBreck Farm House
Breck Farm Lane
Taverham
Norfolk
Director NameDerek Arthur Johnson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Bungalow
Waterloo Gillingham
Beccles
Suffolk
NR34 0EG
Secretary NameDerek Arthur Johnson
NationalityBritish
StatusCurrent
Appointed10 May 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Bungalow
Waterloo Gillingham
Beccles
Suffolk
NR34 0EG
Director NameTerry Gordan Charles Bodicoat
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 1994)
RoleGroup Chief Executive
Correspondence AddressWoodstock
Molls Lane
Brampton
Sussex
NR3 8DU

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 March 2001Dissolved (1 page)
14 December 2000Liquidators statement of receipts and payments (5 pages)
14 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
17 May 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Resignation of a liquidator (1 page)
9 February 2000Appointment of a voluntary liquidator (1 page)
1 November 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Registered office changed on 11/11/98 from: 24 hellesdon park road hellesdon norwich norfolk NR6 5DR (1 page)
9 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 1998Appointment of a voluntary liquidator (1 page)
5 June 1998Return made up to 10/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 1997Company name changed office electronics centre limite d\certificate issued on 30/12/97 (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 July 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Registered office changed on 19/12/96 from: 9 brinell way harfreys ind est great yarmouth norfolk NR31 0LU (1 page)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 August 1996Return made up to 10/05/96; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 July 1995Return made up to 10/05/95; no change of members (4 pages)