Company NameDynaflair Europe Limited
Company StatusDissolved
Company Number01485536
CategoryPrivate Limited Company
Incorporation Date14 March 1980(44 years, 1 month ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)
Previous NameDynaflair Security U.K. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alan David Boddy
NationalityBritish
StatusClosed
Appointed01 April 1996(16 years after company formation)
Appointment Duration11 years, 3 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
Director NameEdna Elizabeth Ellen Balshen
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusClosed
Appointed02 May 2003(23 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address70 Larkholme Lane
Fleetwood
Lancashire
FY7 8AU
Director NameGerald Ward Dent
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 April 1992(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleExecutive
Correspondence Address2129 Elmhurst Avenue
Oakville Ontario L6j Jei
Canada
Director NameDean Allinson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address29 Pinders Green Drive
Methley
Leeds
LS26 9BA
Director NameJack Balshen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(13 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Larkholme Lane
Fleetwood
Lancashire
FY7 8AU
Secretary NameJack Balshen
NationalityBritish
StatusResigned
Appointed02 February 1994(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Larkholme Lane
Fleetwood
Lancashire
FY7 8AU
Director NameUnigroup Plc (Corporation)
StatusResigned
Appointed09 April 1992(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1994)
Correspondence Address61 Doughty Street
London
WC1N 2NH
Secretary NameAbbot Group Plc (Corporation)
StatusResigned
Appointed09 April 1992(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1994)
Correspondence Address3 Colmore Circus
Birmingham
B4 6BH

Location

Registered AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 April 2006Return made up to 09/04/06; full list of members (6 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 June 2005Return made up to 09/04/05; full list of members (6 pages)
3 May 2005Compulsory strike-off action has been discontinued (1 page)
27 April 2005Withdrawal of application for striking off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
14 February 2005Application for striking-off (1 page)
6 April 2004Return made up to 09/04/04; full list of members (6 pages)
17 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 June 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
18 April 2003Return made up to 09/04/03; full list of members (6 pages)
24 February 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 May 2002Return made up to 09/04/02; full list of members (6 pages)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 April 2001Return made up to 09/04/01; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 May 2000Return made up to 09/04/00; full list of members (6 pages)
5 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 April 1999Return made up to 09/04/99; no change of members (4 pages)
16 March 1999Accounts made up to 31 December 1998 (2 pages)
21 October 1998Director's particulars changed (1 page)
29 April 1998Return made up to 09/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1998Accounts made up to 31 December 1997 (2 pages)
1 July 1997Accounts made up to 31 December 1996 (2 pages)
27 May 1997Return made up to 09/04/97; full list of members (6 pages)
12 June 1996Accounts made up to 31 December 1995 (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996Registered office changed on 26/05/96 from: 53B commercial street rothwell leeds LS26 0QD (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 January 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
3 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 December 1995Return made up to 09/04/95; no change of members (4 pages)