Company NameDynamic Auto Design Limited
Company StatusDissolved
Company Number01872163
CategoryPrivate Limited Company
Incorporation Date17 December 1984(39 years, 4 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Alfred Knell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 05 December 2000)
RoleChartered Mechanical Engineer
Correspondence Address121 Marcus Avenue
Southend On Sea
SS1 3LQ
Director NameMrs Rosemary Knell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 05 December 2000)
RoleState Registered Nurse
Correspondence Address121 Marcus Avenue
Southend On Sea
SS1 3LQ
Secretary NameMr Alan Alfred Knell
NationalityBritish
StatusClosed
Appointed31 January 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address121 Marcus Avenue
Southend On Sea
SS1 3LQ

Location

Registered AddressHamlet House
366-368 London Road
Westcliff-On-Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
6 July 2000Application for striking-off (1 page)
1 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
1 June 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 February 2000Return made up to 31/01/00; full list of members (6 pages)
5 May 1999Registered office changed on 05/05/99 from: delta house london southend airport rochford essex SS2 6YP (1 page)
1 March 1999Return made up to 31/01/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1998Registered office changed on 24/08/98 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
27 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 February 1998Return made up to 31/01/98; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)