Company NameDynamic Closures UK Ltd
Company StatusDissolved
Company Number01897403
CategoryPrivate Limited Company
Incorporation Date20 March 1985(39 years, 1 month ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NamesDynamic Closures UK Limited and Dynaflair Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameJack Balshen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1992(7 years after company formation)
Appointment Duration16 years, 5 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Larkholme Lane
Fleetwood
Lancashire
FY7 8AU
Secretary NameEdna Elizabeth Ellen Balshen
NationalityEnglish
StatusClosed
Appointed10 April 1997(12 years after company formation)
Appointment Duration11 years, 5 months (closed 16 September 2008)
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(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 1996)
RoleExecutive
Correspondence Address2129 Elmhurst Avenue
Oakville Ontario L6j Jei
Canada
Director NameMartin Ray Labelle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed09 April 1992(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 1995)
RoleCompany Director
Correspondence AddressPO Box 1296
Cornwall Township
Ontario K6h 5v4
Foreign
Director NameDean Allinson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address29 Pinders Green Drive
Methley
Leeds
LS26 9BA
Secretary NameJack Balshen
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Larkholme Lane
Fleetwood
Lancashire
FY7 8AU
Secretary NameMr Alan David Boddy
NationalityBritish
StatusResigned
Appointed28 March 1996(11 years after company formation)
Appointment Duration1 year (resigned 10 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
Director NameGerald Ward Dent
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 1997(12 years after company formation)
Appointment Duration6 years, 5 months (resigned 04 September 2003)
RoleCompany Director
Correspondence Address2129 Elmhurst Avenue
Oakville Ontario L6j Jei
Canada
Director NameUnigroup Plc (Corporation)
StatusResigned
Appointed09 April 1992(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 1994)
Correspondence Address61 Doughty Street
London
WC1N 2NH
Secretary NameAbbot Group Plc (Corporation)
StatusResigned
Appointed09 April 1992(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 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
Turnover£54,801
Gross Profit£22,550
Net Worth-£56,504
Cash£55,552
Current Liabilities£129,173

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
3 May 2007Return made up to 09/04/07; no change of members (6 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 April 2006Return made up to 09/04/06; full list of members (6 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 April 2005Return made up to 09/04/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 July 2004Company name changed dynamic closures uk LIMITED\certificate issued on 05/07/04 (2 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 April 2004Return made up to 09/04/04; full list of members (6 pages)
17 September 2003Director resigned (1 page)
18 April 2003Return made up to 09/04/03; full list of members (7 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 May 2002Return made up to 09/04/02; full list of members (6 pages)
16 May 2001Full accounts made up to 31 December 2000 (10 pages)
19 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Secretary's particulars changed (1 page)
8 May 2000Return made up to 09/04/00; full list of members (6 pages)
14 March 2000Full accounts made up to 31 December 1999 (9 pages)
14 April 1999Return made up to 09/04/99; no change of members (4 pages)
22 September 1998Full accounts made up to 31 December 1997 (9 pages)
29 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
1 July 1997Full accounts made up to 31 December 1996 (9 pages)
27 May 1997Return made up to 09/04/97; full list of members (6 pages)
27 May 1997New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
26 May 1996Registered office changed on 26/05/96 from: 53B commercial street rothwell leeds LS26 0QD (1 page)
15 May 1996Return made up to 09/04/96; no change of members (4 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
8 February 1996Accounts for a small company made up to 31 December 1994 (12 pages)
27 December 1995Return made up to 09/04/95; no change of members (4 pages)
3 July 1995Director resigned (4 pages)
16 April 1985Allotment of shares (2 pages)