Company NameALES Dryml Ltd
Company StatusDissolved
Company Number05070146
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAles Dryml
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2004(same day as company formation)
RoleSpeedway Rider
Country of ResidenceUnited Kingdom
Correspondence Address28 Martial Daire Boulevard
Brackley
Northamptonshire
NN13 6LD
Secretary NameLukas Dryml
NationalityCzech
StatusClosed
Appointed10 March 2004(same day as company formation)
RoleSpeedway Rider
Country of ResidenceCzech Republic
Correspondence Address28 Martial Daire Boulevard
Brackley
Northamptonshire
NN13 6LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Pondholton Drive
Witham
Essex
CM8 1QG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ales Dryml
100.00%
Ordinary

Financials

Year2014
Turnover£38,648
Gross Profit£38,648
Net Worth£48
Cash£9,944
Current Liabilities£11,053

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017Application to strike the company off the register (2 pages)
25 April 2017Application to strike the company off the register (2 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(4 pages)
12 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(4 pages)
11 November 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
11 November 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
8 November 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
8 November 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
22 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
28 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
26 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
26 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
2 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Ales Dryml on 10 March 2010 (2 pages)
15 March 2010Director's details changed for Ales Dryml on 10 March 2010 (2 pages)
24 November 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
24 November 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 28 February 2008 (15 pages)
21 December 2008Total exemption full accounts made up to 28 February 2008 (15 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
31 July 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
31 July 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
12 July 2007Return made up to 10/03/07; full list of members
  • 363(287) ‐ Registered office changed on 12/07/07
(6 pages)
12 July 2007Return made up to 10/03/07; full list of members
  • 363(287) ‐ Registered office changed on 12/07/07
(6 pages)
13 April 2006Return made up to 10/03/06; full list of members (6 pages)
13 April 2006Return made up to 10/03/06; full list of members (6 pages)
22 September 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
22 September 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
9 June 2005Return made up to 10/03/05; full list of members (6 pages)
9 June 2005Return made up to 10/03/05; full list of members (6 pages)
25 March 2004Registered office changed on 25/03/04 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
25 March 2004New secretary appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
10 March 2004Incorporation (9 pages)
10 March 2004Incorporation (9 pages)