Company Information for DRY LUBE LIMITED
Pyramid Close, Weston Favell Centre, Northampton, NN3 8PD,
|
Company Registration Number
05390685
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DRY LUBE LIMITED | |
Legal Registered Office | |
Pyramid Close Weston Favell Centre Northampton NN3 8PD Other companies in B3 | |
Company Number | 05390685 | |
---|---|---|
Company ID Number | 05390685 | |
Date formed | 2005-03-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-24 05:49:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DRY LUBE INC | Delaware | Unknown | ||
DRY LUBE INC. | 1300 ALTURA RD STE 125 FORT MILL SC 29708 | Forfeited | Company formed on the 2011-02-17 | |
DRY LUBE INC | Georgia | Unknown | ||
Dry Lube Inc. | 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 | REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES | Company formed on the 2010-12-10 | |
DRY LUBE INC | North Carolina | Unknown | ||
DRY LUBE INC | Georgia | Unknown | ||
DRY LUBE OF MICHIGAN INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES CHAPMAN |
||
MICHAEL JAMES CHAPMAN |
||
PATRICK GARFIELD REDMAN |
||
COLIN TIMOTHY STUBBS |
||
IAN CAMERON WYLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HBJG SECRETARIAL LIMITED |
Company Secretary | ||
GORDON GALLOWAY |
Director | ||
HILARY LOUISE JONES |
Director | ||
DAVID JAMES MOWAT |
Director | ||
ANTHONY DAVID EVERETT |
Director | ||
PS LAW SECRETARIES LIMITED |
Company Secretary | ||
JOHN IVOR LEWIS |
Director | ||
PETER JOHN BENTLEY |
Director | ||
COLIN MCARTHUR |
Director | ||
MANOLI YANNAGHAS |
Director | ||
ANTHONY DAVID EVERETT |
Director | ||
CHRISTOPHER JOHN LOWE |
Director | ||
MANOLI YANNAGHAS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZENITH HYGIENE GROUP LIMITED | Director | 2018-04-16 | CURRENT | 2008-09-25 | Active | |
DIVERSEY UK HOLDINGS LIMITED | Director | 2017-11-01 | CURRENT | 2001-10-30 | Active | |
DIVERSEY (EUROPE) LIMITED | Director | 2017-09-06 | CURRENT | 1981-08-24 | Active - Proposal to Strike off | |
CHEMICAL METHODS (EUROPE) LIMITED | Director | 2017-09-06 | CURRENT | 1980-12-11 | Active - Proposal to Strike off | |
DIVERSEY LIMITED | Director | 2012-04-18 | CURRENT | 1997-10-29 | Active | |
DIVERSEYLEVER LIMITED | Director | 2010-07-01 | CURRENT | 1990-12-05 | Active | |
DIVERSEY UK HOLDINGS LIMITED | Director | 2010-07-01 | CURRENT | 2001-10-30 | Active | |
DIVERSEY LIMITED | Director | 2010-07-01 | CURRENT | 1997-10-29 | Active | |
DIVERSEY (EUROPE) LIMITED | Director | 2010-07-01 | CURRENT | 1981-08-24 | Active - Proposal to Strike off | |
CHEMICAL METHODS (EUROPE) LIMITED | Director | 2010-07-01 | CURRENT | 1980-12-11 | Active - Proposal to Strike off | |
DIVERSEY INDUSTRIAL LIMITED | Director | 2010-07-01 | CURRENT | 1985-04-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Change of details for Diversey Limited as a person with significant control on 2023-11-29 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CHAPMAN | ||
Termination of appointment of Michael James Chapman on 2023-07-14 | ||
DIRECTOR APPOINTED MR JORDAN ROBERT BRACKETT | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN TIMOTHY STUBBS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON WYLIE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Ian Cameron Wylie on 2018-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/17 FROM Clifton House 1 Marston Road St. Neots Cambridgeshire PE19 2HN United Kingdom | |
AP01 | DIRECTOR APPOINTED MR PATRICK GARFIELD REDMAN | |
AP01 | DIRECTOR APPOINTED MR COLIN TIMOTHY STUBBS | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 249882.37 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Ian Cameron Wylie on 2016-01-22 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 249882.37 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 177312.79 | |
SH01 | 11/12/15 STATEMENT OF CAPITAL GBP 177312.79 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/16 FROM C/O C/O Gateley One Eleven Edmund Street Birmingham B3 2HJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WYLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOWAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON GALLOWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY JONES | |
TM02 | Termination of appointment of Hbjg Secretarial Limited on 2015-12-11 | |
AP03 | Appointment of Mr Michael James Chapman as company secretary on 2015-12-11 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES CHAPMAN | |
Annotation | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 177312.79 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 110526.32 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES MOWAT | |
AP01 | DIRECTOR APPOINTED MRS HILARY LOUISE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVERETT | |
AR01 | 12/03/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 28/04/2011 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 12/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMERON WYLIE / 12/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON GALLOWAY / 12/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID EVERETT / 12/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM C/O HBJ GATELEY WAREING 111 EDMUND STREET BIRMINGHAM B3 2HJ | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
SH01 | 17/03/11 STATEMENT OF CAPITAL GBP 110526.32 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PS LAW SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ALTER ARTICLES 07/02/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED HBJGW SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O PETTMAN SMITH SOLICITORS 79 KNIGHTSBRIDGE LONDON SW1X 7RB | |
RES01 | ADOPT ARTICLES 20/12/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID EVERLETT / 30/03/2010 | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMERON WYLIE / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID EVERLETT / 29/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PS LAW SECRETARIES LIMITED / 29/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 04/10/06 | |
RES04 | GBP NC 65000/500000 | |
RES01 | ADOPT ARTICLES 04/10/2006 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN WYLIE / 01/04/2009 | |
288a | DIRECTOR APPOINTED ANTHONY DAVID EVERLETT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 18/08/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN LEWIS | |
363s | RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
88(2)R | AD 05/10/06--------- £ SI 3750000@.01=37500 £ IC 30000/67500 | |
RES04 | NC INC ALREADY ADJUSTED 04/10/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)O | AD 29/04/05--------- £ SI 2999999@.01 | |
363s | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRY LUBE LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as DRY LUBE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
27101999 | Lubricating oils and other heavy oils and preparations n.e.s., containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituents of the preparations (excl. for undergoing chemical transformation) | |||
34039900 | Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials) | |||
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
84791000 | Machinery for public works, building or the like, n.e.s. | |||
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |