Company NameDryline Systems Limited
DirectorVincent Patrick Ludden
Company StatusDissolved
Company Number03345849
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameVincent Patrick Ludden
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1997(1 day after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressThe Beeches Main Street
Hungarton
Leicester
Leicestershire
LE7 9JR
Secretary NameKathleen Ludden
NationalityBritish
StatusCurrent
Appointed08 April 1997(1 day after company formation)
Appointment Duration27 years
RoleSecretary
Correspondence AddressThe Beeches
Main Street, Hungarton
Leicester
Leicestershire
LE7 9JR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£152,067
Gross Profit£50,767
Net Worth£11,185
Cash£39
Current Liabilities£26,110

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2004Dissolved (1 page)
28 October 2003Return of final meeting of creditors (1 page)
20 November 2001Registered office changed on 20/11/01 from: the beeches main street hungarton leicester leicestershire LE7 9JR (1 page)
24 July 2001Appointment of a liquidator (1 page)
29 November 1999Appointment of a liquidator (1 page)
16 September 1999Order of court to wind up (3 pages)
19 August 1999Return made up to 07/04/99; no change of members (4 pages)
27 April 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (10 pages)
12 May 1998Return made up to 07/04/98; full list of members (6 pages)
3 June 1997New director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 May 1997Registered office changed on 06/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Ad 08/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 May 1997New secretary appointed (2 pages)
7 April 1997Incorporation (12 pages)