General information

Name:

Drycore Limited

Office Address:

Frp Advisory Suite 5 2nd Floor Bulman House Regent Centre NE3 3LS Gosforth

Number: 05213192

Incorporation date: 2004-08-24

Dissolution date: 2020-11-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Drycore started its business in the year 2004 as a Private Limited Company registered with number: 05213192. The firm's office was registered in Gosforth at Frp Advisory Suite 5 2nd Floor Bulman House. This Drycore Ltd business had been operating in this business field for at least 16 years. It has a history in business name changes. Up till now it had two different names. Up till 2009 it was prospering under the name of Mae Interiors (north East) and up to that point the company name was 360 Interiors.

This firm had one managing director: Michael E. who was in charge of it for 13 years.

Michael E. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Drycore Ltd 2009-03-31
  • Mae Interiors (north East) Ltd 2007-01-29
  • 360 Interiors Ltd 2004-08-24

Financial data based on annual reports

Company staff

Fiona E.

Role: Secretary

Appointed: 24 August 2007

Latest update: 25 March 2024

Michael E.

Role: Director

Appointed: 24 August 2007

Latest update: 25 March 2024

People with significant control

Michael E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 06 June 2018
Confirmation statement last made up date 23 May 2017
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 20 October 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: Wed, 27th Jun 2018. New Address: Frp Advisory Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: Os4 Washington Business Park Turbine Way Sunderland SR5 3NZ (AD01)
filed on: 27th, June 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Closest Companies - by postcode