DRYDEN STREET NURSERY LIMITED
Overview
| Company Name | DRYDEN STREET NURSERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02729132 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DRYDEN STREET NURSERY LIMITED?
- Child day-care activities (88910) / Human health and social work activities
Where is DRYDEN STREET NURSERY LIMITED located?
| Registered Office Address | c/o THE UNIVERSITY OF MANCHESTER Tax And Companies, Mlg.013 John Owens Building Oxford Road M13 9PL Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DRYDEN STREET NURSERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for DRYDEN STREET NURSERY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Jul 06, 2012 no member list | 4 pages | AR01 | ||
Full accounts made up to Jul 31, 2011 | 13 pages | AA | ||
Appointment of Mrs Louise Virginia Anne Bissell as a director on Sep 12, 2011 | 2 pages | AP01 | ||
Annual return made up to Jul 06, 2011 no member list | 3 pages | AR01 | ||
Termination of appointment of Martin Gray as a director | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2010 | 13 pages | AA | ||
Miscellaneous Sec. 519 | 1 pages | MISC | ||
Annual return made up to Jul 06, 2010 no member list | 4 pages | AR01 | ||
Director's details changed for Patricia Mary Sponder on Jul 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Andrew Sean Mullen on Jul 06, 2010 | 2 pages | CH01 | ||
Director's details changed for Martin Gray on Jul 06, 2010 | 2 pages | CH01 | ||
Appointment of Mrs Louise Virginia Ann Bissell as a secretary | 1 pages | AP03 | ||
Registered office address changed from All Saints Building Legal Dept Manchester Metropolitan University All Saints Manchester M15 6BH on Mar 25, 2010 | 1 pages | AD01 | ||
Termination of appointment of Carol Nield as a director | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2009 | 13 pages | AA | ||
Termination of appointment of Catherine Tansey as a director | 1 pages | TM01 | ||
legacy | 3 pages | 363a | ||
Full accounts made up to Jul 31, 2008 | 14 pages | AA | ||
legacy | 1 pages | 287 | ||
Full accounts made up to Jul 31, 2007 | 13 pages | AA | ||
legacy | 3 pages | 363a | ||
Full accounts made up to Jul 31, 2006 | 14 pages | AA | ||
Who are the officers of DRYDEN STREET NURSERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISSELL, Louise Virginia Ann | Secretary | c/o The University Of Manchester John Owens Building Oxford Road M13 9PL Manchester Tax And Companies, Mlg.013 United Kingdom | 150226720001 | |||||||
| BISSELL, Louise Virginia Anne | Director | c/o The University Of Manchester John Owens Building Oxford Road M13 9PL Manchester Tax And Companies, Mlg.013 United Kingdom | United Kingdom | British | 147510560001 | |||||
| MULLEN, Andrew Sean | Director | 18 Woodhouse Lane M33 4JX Sale Cheshire | England | British | 124752070001 | |||||
| SPONDER, Patricia Mary, Doctor | Director | 40 Hawthorn Road Hale WA15 9RG Altrincham Cheshire | Great Britain | British | 41714380001 | |||||
| HEATON, Stephen John | Secretary | 34 Winwick Park Avenue Winwick WA2 8XA Warrington | British | 62648700002 | ||||||
| HENDLEY, Timothy Arthur | Secretary | 21 Madison Avenue Cheadle Hulme SK8 5DF Cheadle Cheshire | British | 42795790001 | ||||||
| HUGHES, Kai | Secretary | 501 Ilex Mill Bacup Road Rawtenstall BB4 7NQ Rossendale Lancashire | British | 62486490002 | ||||||
| WILSON, Ian Hamilton | Secretary | 41 Glenside Drive SK9 1EH Wilmslow Cheshire | British | 77810810001 | ||||||
| WILSON, Ian Hamilton | Secretary | 41 Glenside Drive SK9 1EH Wilmslow Cheshire | British | 77810810001 | ||||||
| YEO, Ronald Owen | Secretary | 17 Fairmount Road Swinton M27 0EP Manchester Lancashire | British | 28320270001 | ||||||
| ANDERSON, Catherine Helen | Director | 40 Polefield Road M9 7FL Manchester Lancashire | England | British | 71605380001 | |||||
| AYNSLEY SMITH, Sheila | Director | 158 Woodford Road Woodford SK7 1PD Stockport Cheshire | British | 44639730002 | ||||||
| BLACKSHAW, Lisa Kathryn | Director | 19 Beech Avenue Droylsden M43 6FR Manchester Lancashire | British | 45898230001 | ||||||
| BRIDER, Jeffrey Stewart | Director | 83 Claude Road Chorlton M21 8DE Manchester Greater Manchester | England | British | 79673490001 | |||||
| COWAN, Gordon | Director | 39 Barwell Road M33 5EE Sale Cheshire | British | 28320280001 | ||||||
| GRANT, Steven Errol | Director | Lowther Road Prestwich M25 9PX Bury 78 Brentwood Court Greater Manchester | England | British | 131425040001 | |||||
| GRAY, Martin | Director | 4 Richmond Close Hadfield SK13 1EA Glossop | Great Britain | British | 35791930001 | |||||
| HAMPSON, Diana Lesley | Director | 23 Sedgefield Road M26 1YE Bury Greater Manchester | United Kingdom | British | 306545530001 | |||||
| HEALEY, Elizabeth Anne | Director | Ashburne Hall Old Hall Lane Fallowfield M14 6HP Manchester Lancashire | British | 35092670001 | ||||||
| HEATON, Stephen John | Director | 34 Winwick Park Avenue Winwick WA2 8XA Warrington | British | 62648700002 | ||||||
| HENDLEY, Timothy Arthur | Director | 21 Madison Avenue Cheadle Hulme SK8 5DF Cheadle Cheshire | British | 42795790001 | ||||||
| HUGHES, Kai | Director | 501 Ilex Mill Bacup Road Rawtenstall BB4 7NQ Rossendale Lancashire | British | 62486490002 | ||||||
| KLOSS, Diana Mary, Professor | Director | 33 Old Broadway M20 3DH Manchester | United Kingdom | British | 126428800001 | |||||
| MAYALL, David Anthony | Director | 14 Forest View OL12 6HF Rochdale Lancashire | British | 63630440001 | ||||||
| NIELD, Carol | Director | Butts Knoll Church Cottages Church Lane Mobberley WA16 7RD Knutsford Cheshire | British | 45088170001 | ||||||
| NORTH, Geoffrey | Director | Jasons Furrow Morley SK9 5NY Wilmslow Cheshire | British | 38909140001 | ||||||
| RICHARDSON, David Anthony | Director | 10 Graham Drive Disley SK12 2JJ Stockport Cheshire | British | 28087710001 | ||||||
| RUTHERFORD, Susan Janet | Director | 4 Berkeley Drive Read BB12 7QG Burnley Lancashire | British | 35092650001 | ||||||
| SHELTON, Jane Nicola | Director | 8 Whiteley Terrace HX6 4EZ Sowerby Bridge West Yorkshire | England | English | 91218870001 | |||||
| TANSEY, Catherine | Director | 11 Roachwood Close Chadderton OL9 9UN Oldham Manchester | England | British | 87979350001 | |||||
| WILSON, Ian Hamilton | Director | 41 Glenside Drive SK9 1EH Wilmslow Cheshire | British | 77810810001 | ||||||
| WILSON, Ian Hamilton | Director | 41 Glenside Drive SK9 1EH Wilmslow Cheshire | British | 77810810001 | ||||||
| YEO, Ronald Owen | Director | 17 Fairmount Road Swinton M27 0EP Manchester Lancashire | British | 28320270001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0