DRYDEN STREET NURSERY LIMITED

DRYDEN STREET NURSERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDRYDEN STREET NURSERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02729132
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DRYDEN STREET NURSERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for DRYDEN STREET NURSERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 06, 2012 no member list

    4 pagesAR01

    Full accounts made up to Jul 31, 2011

    13 pagesAA

    Appointment of Mrs Louise Virginia Anne Bissell as a director on Sep 12, 2011

    2 pagesAP01

    Annual return made up to Jul 06, 2011 no member list

    3 pagesAR01

    Termination of appointment of Martin Gray as a director

    1 pagesTM01

    Full accounts made up to Jul 31, 2010

    13 pagesAA

    Miscellaneous

    Sec. 519
    1 pagesMISC

    Annual return made up to Jul 06, 2010 no member list

    4 pagesAR01

    Director's details changed for Patricia Mary Sponder on Jul 06, 2010

    2 pagesCH01

    Director's details changed for Andrew Sean Mullen on Jul 06, 2010

    2 pagesCH01

    Director's details changed for Martin Gray on Jul 06, 2010

    2 pagesCH01

    Appointment of Mrs Louise Virginia Ann Bissell as a secretary

    1 pagesAP03

    Registered office address changed from All Saints Building Legal Dept Manchester Metropolitan University All Saints Manchester M15 6BH on Mar 25, 2010

    1 pagesAD01

    Termination of appointment of Carol Nield as a director

    1 pagesTM01

    Full accounts made up to Jul 31, 2009

    13 pagesAA

    Termination of appointment of Catherine Tansey as a director

    1 pagesTM01

    legacy

    3 pages363a

    Full accounts made up to Jul 31, 2008

    14 pagesAA

    legacy

    1 pages287

    Full accounts made up to Jul 31, 2007

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jul 31, 2006

    14 pagesAA

    Who are the officers of DRYDEN STREET NURSERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISSELL, Louise Virginia Ann
    c/o The University Of Manchester
    John Owens Building
    Oxford Road
    M13 9PL Manchester
    Tax And Companies, Mlg.013
    United Kingdom
    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
    c/o The University Of Manchester
    John Owens Building
    Oxford Road
    M13 9PL Manchester
    Tax And Companies, Mlg.013
    United Kingdom
    Director
    c/o The University Of Manchester
    John Owens Building
    Oxford Road
    M13 9PL Manchester
    Tax And Companies, Mlg.013
    United Kingdom
    United KingdomBritish147510560001
    MULLEN, Andrew Sean
    18 Woodhouse Lane
    M33 4JX Sale
    Cheshire
    Director
    18 Woodhouse Lane
    M33 4JX Sale
    Cheshire
    EnglandBritish124752070001
    SPONDER, Patricia Mary, Doctor
    40 Hawthorn Road
    Hale
    WA15 9RG Altrincham
    Cheshire
    Director
    40 Hawthorn Road
    Hale
    WA15 9RG Altrincham
    Cheshire
    Great BritainBritish41714380001
    HEATON, Stephen John
    34 Winwick Park Avenue
    Winwick
    WA2 8XA Warrington
    Secretary
    34 Winwick Park Avenue
    Winwick
    WA2 8XA Warrington
    British62648700002
    HENDLEY, Timothy Arthur
    21 Madison Avenue
    Cheadle Hulme
    SK8 5DF Cheadle
    Cheshire
    Secretary
    21 Madison Avenue
    Cheadle Hulme
    SK8 5DF Cheadle
    Cheshire
    British42795790001
    HUGHES, Kai
    501 Ilex Mill Bacup Road
    Rawtenstall
    BB4 7NQ Rossendale
    Lancashire
    Secretary
    501 Ilex Mill Bacup Road
    Rawtenstall
    BB4 7NQ Rossendale
    Lancashire
    British62486490002
    WILSON, Ian Hamilton
    41 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    Secretary
    41 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    British77810810001
    WILSON, Ian Hamilton
    41 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    Secretary
    41 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    British77810810001
    YEO, Ronald Owen
    17 Fairmount Road
    Swinton
    M27 0EP Manchester
    Lancashire
    Secretary
    17 Fairmount Road
    Swinton
    M27 0EP Manchester
    Lancashire
    British28320270001
    ANDERSON, Catherine Helen
    40 Polefield Road
    M9 7FL Manchester
    Lancashire
    Director
    40 Polefield Road
    M9 7FL Manchester
    Lancashire
    EnglandBritish71605380001
    AYNSLEY SMITH, Sheila
    158 Woodford Road
    Woodford
    SK7 1PD Stockport
    Cheshire
    Director
    158 Woodford Road
    Woodford
    SK7 1PD Stockport
    Cheshire
    British44639730002
    BLACKSHAW, Lisa Kathryn
    19 Beech Avenue
    Droylsden
    M43 6FR Manchester
    Lancashire
    Director
    19 Beech Avenue
    Droylsden
    M43 6FR Manchester
    Lancashire
    British45898230001
    BRIDER, Jeffrey Stewart
    83 Claude Road
    Chorlton
    M21 8DE Manchester
    Greater Manchester
    Director
    83 Claude Road
    Chorlton
    M21 8DE Manchester
    Greater Manchester
    EnglandBritish79673490001
    COWAN, Gordon
    39 Barwell Road
    M33 5EE Sale
    Cheshire
    Director
    39 Barwell Road
    M33 5EE Sale
    Cheshire
    British28320280001
    GRANT, Steven Errol
    Lowther Road
    Prestwich
    M25 9PX Bury
    78 Brentwood Court
    Greater Manchester
    Director
    Lowther Road
    Prestwich
    M25 9PX Bury
    78 Brentwood Court
    Greater Manchester
    EnglandBritish131425040001
    GRAY, Martin
    4 Richmond Close
    Hadfield
    SK13 1EA Glossop
    Director
    4 Richmond Close
    Hadfield
    SK13 1EA Glossop
    Great BritainBritish35791930001
    HAMPSON, Diana Lesley
    23 Sedgefield Road
    M26 1YE Bury
    Greater Manchester
    Director
    23 Sedgefield Road
    M26 1YE Bury
    Greater Manchester
    United KingdomBritish306545530001
    HEALEY, Elizabeth Anne
    Ashburne Hall
    Old Hall Lane Fallowfield
    M14 6HP Manchester
    Lancashire
    Director
    Ashburne Hall
    Old Hall Lane Fallowfield
    M14 6HP Manchester
    Lancashire
    British35092670001
    HEATON, Stephen John
    34 Winwick Park Avenue
    Winwick
    WA2 8XA Warrington
    Director
    34 Winwick Park Avenue
    Winwick
    WA2 8XA Warrington
    British62648700002
    HENDLEY, Timothy Arthur
    21 Madison Avenue
    Cheadle Hulme
    SK8 5DF Cheadle
    Cheshire
    Director
    21 Madison Avenue
    Cheadle Hulme
    SK8 5DF Cheadle
    Cheshire
    British42795790001
    HUGHES, Kai
    501 Ilex Mill Bacup Road
    Rawtenstall
    BB4 7NQ Rossendale
    Lancashire
    Director
    501 Ilex Mill Bacup Road
    Rawtenstall
    BB4 7NQ Rossendale
    Lancashire
    British62486490002
    KLOSS, Diana Mary, Professor
    33 Old Broadway
    M20 3DH Manchester
    Director
    33 Old Broadway
    M20 3DH Manchester
    United KingdomBritish126428800001
    MAYALL, David Anthony
    14 Forest View
    OL12 6HF Rochdale
    Lancashire
    Director
    14 Forest View
    OL12 6HF Rochdale
    Lancashire
    British63630440001
    NIELD, Carol
    Butts Knoll Church Cottages
    Church Lane Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    Butts Knoll Church Cottages
    Church Lane Mobberley
    WA16 7RD Knutsford
    Cheshire
    British45088170001
    NORTH, Geoffrey
    Jasons Furrow
    Morley
    SK9 5NY Wilmslow
    Cheshire
    Director
    Jasons Furrow
    Morley
    SK9 5NY Wilmslow
    Cheshire
    British38909140001
    RICHARDSON, David Anthony
    10 Graham Drive
    Disley
    SK12 2JJ Stockport
    Cheshire
    Director
    10 Graham Drive
    Disley
    SK12 2JJ Stockport
    Cheshire
    British28087710001
    RUTHERFORD, Susan Janet
    4 Berkeley Drive
    Read
    BB12 7QG Burnley
    Lancashire
    Director
    4 Berkeley Drive
    Read
    BB12 7QG Burnley
    Lancashire
    British35092650001
    SHELTON, Jane Nicola
    8 Whiteley Terrace
    HX6 4EZ Sowerby Bridge
    West Yorkshire
    Director
    8 Whiteley Terrace
    HX6 4EZ Sowerby Bridge
    West Yorkshire
    EnglandEnglish91218870001
    TANSEY, Catherine
    11 Roachwood Close
    Chadderton
    OL9 9UN Oldham
    Manchester
    Director
    11 Roachwood Close
    Chadderton
    OL9 9UN Oldham
    Manchester
    EnglandBritish87979350001
    WILSON, Ian Hamilton
    41 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    Director
    41 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    British77810810001
    WILSON, Ian Hamilton
    41 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    Director
    41 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    British77810810001
    YEO, Ronald Owen
    17 Fairmount Road
    Swinton
    M27 0EP Manchester
    Lancashire
    Director
    17 Fairmount Road
    Swinton
    M27 0EP Manchester
    Lancashire
    British28320270001

    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